Active
Company Information for HYDROGEN INTERNATIONAL 2 LTD
1 POULTRY, LONDON, EC2R 8EJ,
|
Company Registration Number
07293877
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
HYDROGEN INTERNATIONAL 2 LTD | ||||
Legal Registered Office | ||||
1 POULTRY LONDON EC2R 8EJ Other companies in EC4A | ||||
Previous Names | ||||
|
Company Number | 07293877 | |
---|---|---|
Company ID Number | 07293877 | |
Date formed | 2010-06-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB107421254 |
Last Datalog update: | 2023-10-08 05:29:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ISABEL JENNIFER MOGLIANI |
||
LEE BERNARD CHANT |
||
RODNEY ALAN FRASER |
||
JOHN PATRICK HUNTER |
||
IAN RICHARD TEMPLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDREW FITZSIMMONS |
Company Secretary | ||
REDGRAVE GROUP LIMITED |
Director | ||
SHIAO CHAN |
Company Secretary | ||
BLAKELAW SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN THOMAS ARCHIBALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYDROGEN GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2013-12-03 | Active | |
HYDROGEN PROFESSIONAL LTD | Director | 2017-06-02 | CURRENT | 2009-06-26 | Active | |
HYDROGEN INTERNATIONAL LIMITED | Director | 2017-08-14 | CURRENT | 1999-11-09 | Active | |
EVOLVIENT CAPITAL LIMITED | Director | 2017-06-02 | CURRENT | 2005-09-14 | Active | |
HYDROGEN GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2013-12-03 | Active | |
ACUMEN RESOURCES LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2016-03-15 | |
HYDROGEN PROFESSIONAL LTD | Director | 2013-05-01 | CURRENT | 2009-06-26 | Active | |
HYDROGEN GROUP LIMITED | Director | 2017-06-02 | CURRENT | 2013-12-03 | Active | |
HYDROGEN PROFESSIONAL LTD | Director | 2017-06-02 | CURRENT | 2009-06-26 | Active | |
SW200 LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2015-08-18 | |
IAN TEMPLE ASSOCIATES LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2018-06-19 | |
HYDROGEN ACADEMY LIMITED | Director | 2010-05-28 | CURRENT | 2002-11-15 | Dissolved 2016-07-05 | |
PARTNERS GROUP LIMITED | Director | 2008-12-12 | CURRENT | 2008-12-12 | Active | |
PRO LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
PRO SOURCE INTERNATIONAL LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Dissolved 2016-07-05 | |
FINANCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
TECHNOLOGY PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
HUMAN RESOURCE PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
SALES PROFESSIONALS LIMITED | Director | 2008-09-05 | CURRENT | 2000-04-11 | Active - Proposal to Strike off | |
DARWIN PARK LTD | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active - Proposal to Strike off | |
REFLECT LIMITED | Director | 2007-05-25 | CURRENT | 2002-10-25 | Dissolved 2016-07-05 | |
TIMETORECRUIT LIMITED | Director | 2007-05-25 | CURRENT | 2000-12-21 | Dissolved 2016-07-05 | |
COMMERCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2002-12-13 | Active - Proposal to Strike off | |
HYDROGEN CONSULTING LIMITED | Director | 2007-05-25 | CURRENT | 2003-06-04 | Active - Proposal to Strike off | |
TARGET PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-01-13 | Active - Proposal to Strike off | |
PARTNERS SEARCH & SELECTION LIMITED | Director | 2007-05-25 | CURRENT | 2004-09-30 | Active - Proposal to Strike off | |
FINANCE PARTNERS LIMITED | Director | 2007-05-25 | CURRENT | 2003-11-20 | Active - Proposal to Strike off | |
EURISKO SEARCH LTD | Director | 2007-05-18 | CURRENT | 2007-05-18 | Dissolved 2016-07-05 | |
HYDROGEN EMPLOYEE SHARE COMPANY LIMITED | Director | 2007-03-24 | CURRENT | 2006-03-08 | Active - Proposal to Strike off | |
PROJECT PARTNERS LTD | Director | 2006-02-02 | CURRENT | 2006-02-02 | Active | |
PROPARTNERS LIMITED | Director | 2005-10-25 | CURRENT | 2005-10-25 | Active - Proposal to Strike off | |
HYDROGEN BUSINESS SOLUTIONS LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
HYDROGEN RECRUITMENT LTD | Director | 2005-10-24 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
EVOLVIENT CAPITAL LIMITED | Director | 2005-10-20 | CURRENT | 2005-09-14 | Active | |
PROFESSIONAL RECRUITMENT ORGANISATION LIMITED | Director | 2003-07-29 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
TAXATION PROFESSIONALS LIMITED | Director | 2001-11-13 | CURRENT | 2001-11-13 | Active - Proposal to Strike off | |
HYDROGEN INTERNATIONAL LIMITED | Director | 2000-10-01 | CURRENT | 1999-11-09 | Active | |
AUDIT PROFESSIONALS LIMITED | Director | 2000-04-10 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
LAW PROFESSIONALS LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-25 | Active | |
HYDROGEN UK LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Dissolved 2018-08-07 | |
PROFESSIONALS GROUP LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
Change of details for Hydrogen Group Limited as a person with significant control on 2023-07-03 | ||
REGISTERED OFFICE CHANGED ON 03/07/23 FROM 30 Eastcheap London EC3M 1HD United Kingdom | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES | |
Change of details for Hydrogen & Argyll Scott Holdings Ltd as a person with significant control on 2022-06-14 | ||
PSC05 | Change of details for Hydrogen & Argyll Scott Holdings Ltd as a person with significant control on 2022-06-14 | |
REGISTRATION OF A CHARGE / CHARGE CODE 072938770004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072938770004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072938770003 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PSC05 | Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2021-06-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 03/02/20 | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE BERNARD CHANT | |
TM02 | Termination of appointment of Isabel Jennifer Mogliani on 2019-08-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
PSC07 | CESSATION OF RODNEY ALAN FRASER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY ALAN FRASER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072938770002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALAN FRASER / 02/06/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALAN FRASER / 02/06/2017 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC05 | Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2017-06-02 | |
PSC05 | Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2017-06-02 | |
PSC04 | Change of details for Mr Rodney Alan Fraser as a person with significant control on 2017-06-02 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC02 | Notification of Argyll Scott (Holdings) Limited as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY ALAN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REDGRAVE GROUP LIMITED | |
AP03 | Appointment of Ms Isabel Jennifer Mogliani as company secretary on 2017-06-02 | |
TM02 | Termination of appointment of James Andrew Fitzsimmons on 2017-06-02 | |
AP01 | DIRECTOR APPOINTED MR LEE BERNARD CHANT | |
AP01 | DIRECTOR APPOINTED MR IAN RICHARD TEMPLE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/17 FROM 6th Floor 71 Kingsway London WC2B 6st United Kingdom | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Redgrave Group Limited on 2016-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM 165 Fleet Street London EC4A 2DY | |
CH01 | Director's details changed for Mr John Patrick Hunter on 2016-02-02 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 23/06/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIAO CHAN | |
AP03 | SECRETARY APPOINTED JAMES ANDREW FITZSIMMONS | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 7TH FLOOR 165 FLEET STREET LONDON EC4A 2DY UNITED KINGDOM | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDGRAVE GROUP LIMITED / 18/07/2011 | |
AR01 | 23/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HUNTER / 01/06/2011 | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 30/06/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM | |
AP02 | CORPORATE DIRECTOR APPOINTED REDGRAVE GROUP LIMITED | |
AP03 | SECRETARY APPOINTED SHIAO CHAN | |
AP01 | DIRECTOR APPOINTED MR JOHN HUNTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED | |
SH01 | 18/01/11 STATEMENT OF CAPITAL GBP 5000 | |
AP01 | DIRECTOR APPOINTED MR RODNEY ALAN FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARCHIBALD | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED BLAKEDEW 808 LIMITED CERTIFICATE ISSUED ON 20/10/10 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYDROGEN INTERNATIONAL 2 LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as HYDROGEN INTERNATIONAL 2 LTD are:
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. |