Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROGEN INTERNATIONAL LIMITED
Company Information for

HYDROGEN INTERNATIONAL LIMITED

1 POULTRY, LONDON, EC2R 8EJ,
Company Registration Number
03876449
Private Limited Company
Active

Company Overview

About Hydrogen International Ltd
HYDROGEN INTERNATIONAL LIMITED was founded on 1999-11-09 and has its registered office in London. The organisation's status is listed as "Active". Hydrogen International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HYDROGEN INTERNATIONAL LIMITED
 
Legal Registered Office
1 POULTRY
LONDON
EC2R 8EJ
Other companies in EC3M
 
Previous Names
PARTNERS GROUP LIMITED07/01/2009
Filing Information
Company Number 03876449
Company ID Number 03876449
Date formed 1999-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 13:46:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROGEN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYDROGEN INTERNATIONAL LIMITED
The following companies were found which have the same name as HYDROGEN INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDROGEN INTERNATIONAL 2 LTD 1 POULTRY LONDON EC2R 8EJ Active Company formed on the 2010-06-23
HYDROGEN INTERNATIONAL CORPORATION 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1982-09-01

Company Officers of HYDROGEN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER WILLIAM COLE
Director 2011-03-03
JOHN PATRICK HUNTER
Director 2017-08-14
ISABEL JENNIFER MOGLIANI
Director 2017-06-13
IAN RICHARD TEMPLE
Director 2000-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PAUL SMEATON
Director 1999-11-09 2018-06-06
DANIEL THOMAS ROSS CHURCH
Director 2000-11-01 2017-08-14
COLIN RAYMOND ADAMS
Director 2015-05-21 2017-04-04
HELEN MARGARET PERKINS
Company Secretary 2013-03-18 2015-05-21
JOHN GERRARD GLOVER
Director 2009-10-19 2015-04-09
MADELEINE SCRAFTON
Company Secretary 2008-08-21 2014-04-08
TIMOTHY PAUL SMEATON
Company Secretary 2000-11-20 2008-08-20
BARNABY GEORGE WOODWARD PARKER
Director 2000-11-01 2007-10-30
CHARLES MARSHALL
Director 2000-10-01 2006-04-10
DIANNE FRANCIS WELLER
Company Secretary 1999-11-09 2000-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM COLE SMILE BIDCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
CHRISTOPHER WILLIAM COLE SMILE TOPCO LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
CHRISTOPHER WILLIAM COLE SMILE MIDCO 2 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
CHRISTOPHER WILLIAM COLE SMILE MIDCO 1 LIMITED Director 2017-09-29 CURRENT 2017-07-04 Active
CHRISTOPHER WILLIAM COLE FRESHNAME NO. 412 LIMITED Director 2017-04-06 CURRENT 2017-01-06 Active
CHRISTOPHER WILLIAM COLE FRESHNAME NO. 411 LIMITED Director 2014-05-13 CURRENT 2014-04-24 Active
JOHN PATRICK HUNTER EVOLVIENT CAPITAL LIMITED Director 2017-06-02 CURRENT 2005-09-14 Active
JOHN PATRICK HUNTER HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
JOHN PATRICK HUNTER ACUMEN RESOURCES LIMITED Director 2014-01-29 CURRENT 2014-01-29 Dissolved 2016-03-15
JOHN PATRICK HUNTER HYDROGEN PROFESSIONAL LTD Director 2013-05-01 CURRENT 2009-06-26 Active
JOHN PATRICK HUNTER HYDROGEN INTERNATIONAL 2 LTD Director 2011-01-18 CURRENT 2010-06-23 Active
ISABEL JENNIFER MOGLIANI COMMERCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2002-12-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN CONSULTING LIMITED Director 2017-06-13 CURRENT 2003-06-04 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-06-02 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN BUSINESS SOLUTIONS LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROJECT PARTNERS LTD Director 2017-06-13 CURRENT 2006-02-02 Active
ISABEL JENNIFER MOGLIANI HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2017-06-13 CURRENT 2006-03-08 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI DARWIN PARK LTD Director 2017-06-13 CURRENT 2007-06-20 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TECHNOLOGY PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TARGET PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-01-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN UK LIMITED Director 2017-06-13 CURRENT 1996-11-27 Dissolved 2018-08-07
ISABEL JENNIFER MOGLIANI LAW PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-02-25 Active
ISABEL JENNIFER MOGLIANI AUDIT PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-10 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HUMAN RESOURCE PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2017-06-13 CURRENT 2003-07-29 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS SEARCH & SELECTION LIMITED Director 2017-06-13 CURRENT 2004-09-30 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PROPARTNERS LIMITED Director 2017-06-13 CURRENT 2005-10-25 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PRO LIMITED Director 2017-06-13 CURRENT 2008-12-09 Active
ISABEL JENNIFER MOGLIANI PROFESSIONALS GROUP LIMITED Director 2017-06-13 CURRENT 1996-11-27 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI SALES PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2000-04-11 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI TAXATION PROFESSIONALS LIMITED Director 2017-06-13 CURRENT 2001-11-13 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI FINANCE PARTNERS LIMITED Director 2017-06-13 CURRENT 2003-11-20 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI HYDROGEN RECRUITMENT LTD Director 2017-06-13 CURRENT 2005-10-21 Active - Proposal to Strike off
ISABEL JENNIFER MOGLIANI PARTNERS GROUP LIMITED Director 2017-06-13 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE HYDROGEN INTERNATIONAL 2 LTD Director 2017-06-02 CURRENT 2010-06-23 Active
IAN RICHARD TEMPLE HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
IAN RICHARD TEMPLE HYDROGEN PROFESSIONAL LTD Director 2017-06-02 CURRENT 2009-06-26 Active
IAN RICHARD TEMPLE SW200 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-08-18
IAN RICHARD TEMPLE IAN TEMPLE ASSOCIATES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2018-06-19
IAN RICHARD TEMPLE HYDROGEN ACADEMY LIMITED Director 2010-05-28 CURRENT 2002-11-15 Dissolved 2016-07-05
IAN RICHARD TEMPLE PARTNERS GROUP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
IAN RICHARD TEMPLE PRO LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
IAN RICHARD TEMPLE PRO SOURCE INTERNATIONAL LIMITED Director 2008-09-05 CURRENT 2000-04-10 Dissolved 2016-07-05
IAN RICHARD TEMPLE FINANCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-06-02 Active - Proposal to Strike off
IAN RICHARD TEMPLE TECHNOLOGY PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE HUMAN RESOURCE PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE SALES PROFESSIONALS LIMITED Director 2008-09-05 CURRENT 2000-04-11 Active - Proposal to Strike off
IAN RICHARD TEMPLE DARWIN PARK LTD Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE REFLECT LIMITED Director 2007-05-25 CURRENT 2002-10-25 Dissolved 2016-07-05
IAN RICHARD TEMPLE TIMETORECRUIT LIMITED Director 2007-05-25 CURRENT 2000-12-21 Dissolved 2016-07-05
IAN RICHARD TEMPLE COMMERCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2002-12-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN CONSULTING LIMITED Director 2007-05-25 CURRENT 2003-06-04 Active - Proposal to Strike off
IAN RICHARD TEMPLE TARGET PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-01-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE PARTNERS SEARCH & SELECTION LIMITED Director 2007-05-25 CURRENT 2004-09-30 Active - Proposal to Strike off
IAN RICHARD TEMPLE FINANCE PARTNERS LIMITED Director 2007-05-25 CURRENT 2003-11-20 Active - Proposal to Strike off
IAN RICHARD TEMPLE EURISKO SEARCH LTD Director 2007-05-18 CURRENT 2007-05-18 Dissolved 2016-07-05
IAN RICHARD TEMPLE HYDROGEN EMPLOYEE SHARE COMPANY LIMITED Director 2007-03-24 CURRENT 2006-03-08 Active - Proposal to Strike off
IAN RICHARD TEMPLE PROJECT PARTNERS LTD Director 2006-02-02 CURRENT 2006-02-02 Active
IAN RICHARD TEMPLE PROPARTNERS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN BUSINESS SOLUTIONS LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE HYDROGEN RECRUITMENT LTD Director 2005-10-24 CURRENT 2005-10-21 Active - Proposal to Strike off
IAN RICHARD TEMPLE EVOLVIENT CAPITAL LIMITED Director 2005-10-20 CURRENT 2005-09-14 Active
IAN RICHARD TEMPLE PROFESSIONAL RECRUITMENT ORGANISATION LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active - Proposal to Strike off
IAN RICHARD TEMPLE TAXATION PROFESSIONALS LIMITED Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
IAN RICHARD TEMPLE AUDIT PROFESSIONALS LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
IAN RICHARD TEMPLE LAW PROFESSIONALS LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
IAN RICHARD TEMPLE HYDROGEN UK LIMITED Director 1996-11-27 CURRENT 1996-11-27 Dissolved 2018-08-07
IAN RICHARD TEMPLE PROFESSIONALS GROUP LIMITED Director 1996-11-27 CURRENT 1996-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 038764490009
2024-01-09Director's details changed for Paul Mansfield on 2024-01-01
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-04Change of details for Evolvient Capital Limited as a person with significant control on 2023-07-04
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 30-40 Eastcheap London EC3M 1HD
2023-01-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-11Memorandum articles filed
2023-01-1101/11/22 STATEMENT OF CAPITAL GBP 3772.80
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08DIRECTOR APPOINTED HAYLEY STILL
2022-09-08DIRECTOR APPOINTED PAUL MANSFIELD
2022-09-08AP01DIRECTOR APPOINTED HAYLEY STILL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-03Change of details for Evolvient Capital Plc as a person with significant control on 2022-04-04
2022-05-03PSC05Change of details for Evolvient Capital Plc as a person with significant control on 2022-04-04
2022-04-29Change of details for Hydrogen Group Plc as a person with significant control on 2022-04-04
2022-04-29PSC05Change of details for Hydrogen Group Plc as a person with significant control on 2022-04-04
2022-02-1630/09/21 STATEMENT OF CAPITAL GBP 3766.3
2022-02-1630/09/21 STATEMENT OF CAPITAL GBP 3766.8
2022-02-16SH0130/09/21 STATEMENT OF CAPITAL GBP 3766.3
2022-01-14Memorandum articles filed
2022-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-01-14MEM/ARTSARTICLES OF ASSOCIATION
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-05SH0125/09/19 STATEMENT OF CAPITAL GBP 3762.8
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL JENNIFER MOGLIANI
2019-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11RP04CS01Second filing of Confirmation Statement dated 30/09/2018
2019-04-11RP04CS01Second filing of Confirmation Statement dated 30/09/2018
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM COLE
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038764490007
2018-11-27SH0128/06/18 STATEMENT OF CAPITAL GBP 3762.50
2018-11-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-02CS01Clarification A second filed CS01 (statement of capital and shareholder information change) was registered on 11/04/2019.
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL SMEATON
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 3756.5
2018-02-05SH0123/10/17 STATEMENT OF CAPITAL GBP 3756.5
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 3755.5
2018-01-05SH0123/10/17 STATEMENT OF CAPITAL GBP 3755.50
2017-12-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-12-01RES01ADOPT ARTICLES 23/10/2017
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 3749
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-17AP01DIRECTOR APPOINTED MR JOHN PATRICK HUNTER
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS ROSS CHURCH
2017-06-15AP01DIRECTOR APPOINTED ISABEL JENNIFER MOGLIANI
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RAYMOND ADAMS
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 3749
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 3749
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-09AP01DIRECTOR APPOINTED MR COLIN RAYMOND ADAMS
2015-06-09TM02Termination of appointment of Helen Margaret Perkins on 2015-05-21
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERRARD GLOVER
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 3749
2014-10-03AR0130/09/14 ANNUAL RETURN FULL LIST
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM COLE / 01/12/2013
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MADELEINE SCRAFTON
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-25AR0130/09/13 FULL LIST
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM COLE / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ROSS CHURCH / 01/08/2013
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD TEMPLE / 01/08/2013
2013-06-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013
2013-06-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MADELEINE SCRAFTON / 01/06/2013
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AP03SECRETARY APPOINTED MRS HELEN MARGARET PERKINS
2012-10-18AR0130/09/12 FULL LIST
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0130/09/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM COLE
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0130/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SMEATON / 30/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS ROSS CHURCH / 30/09/2010
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AP01DIRECTOR APPOINTED MR JOHN GERRARD GLOVER
2009-10-02363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-07CERTNMCOMPANY NAME CHANGED PARTNERS GROUP LIMITED CERTIFICATE ISSUED ON 07/01/09
2008-11-11363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-05288aSECRETARY APPOINTED MRS MADELEINE SCRAFTON
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY SMEATON
2008-07-23AUDAUDITOR'S RESIGNATION
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20288bDIRECTOR RESIGNED
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-22363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-18RES13RE:APP SHARE CAP ACQUIS 04/11/05
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-29363sRETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS
2003-10-07CERTNMCOMPANY NAME CHANGED PROJECT PARTNERS LIMITED CERTIFICATE ISSUED ON 07/10/03
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-05-31395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-04363sRETURN MADE UP TO 09/11/02; NO CHANGE OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HYDROGEN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYDROGEN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-10-06 Outstanding HSBC BANK PLC
RENT DEPOSIT CHARGE 2006-02-16 Satisfied F&C MANAGEMENT LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-09-13 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2003-05-31 Outstanding HSBC BANK PLC
RENT DEPOSIT CHARGE 2002-06-06 Satisfied F & C MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of HYDROGEN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROGEN INTERNATIONAL LIMITED
Trademarks
We have not found any records of HYDROGEN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HYDROGEN INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2010-11 GBP £2,200
London Borough of Ealing 2010-10 GBP £7,480
London Borough of Ealing 2010-9 GBP £8,360
London Borough of Ealing 2010-8 GBP £4,840
London Borough of Ealing 2010-7 GBP £7,480
London Borough of Ealing 2010-6 GBP £14,520
London Borough of Ealing 2010-5 GBP £2,200
London Borough of Ealing 2010-4 GBP £12,320
London Borough of Ealing 2010-3 GBP £8,800
London Borough of Ealing 2010-2 GBP £31,680

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HYDROGEN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROGEN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HYDROGEN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.