Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYDROGEN INTERNATIONAL 2 LTD
Company Information for

HYDROGEN INTERNATIONAL 2 LTD

1 POULTRY, LONDON, EC2R 8EJ,
Company Registration Number
07293877
Private Limited Company
Active

Company Overview

About Hydrogen International 2 Ltd
HYDROGEN INTERNATIONAL 2 LTD was founded on 2010-06-23 and has its registered office in London. The organisation's status is listed as "Active". Hydrogen International 2 Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HYDROGEN INTERNATIONAL 2 LTD
 
Legal Registered Office
1 POULTRY
LONDON
EC2R 8EJ
Other companies in EC4A
 
Previous Names
ARGYLL SCOTT TECHNOLOGY LIMITED03/02/2020
BLAKEDEW 808 LIMITED20/10/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYDROGEN INTERNATIONAL 2 LTD
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.

Company Officers of HYDROGEN INTERNATIONAL 2 LTD

Current Directors
Officer Role Date Appointed
ISABEL JENNIFER MOGLIANI
Company Secretary 2017-06-02
LEE BERNARD CHANT
Director 2017-06-02
RODNEY ALAN FRASER
Director 2010-11-01
JOHN PATRICK HUNTER
Director 2011-01-18
IAN RICHARD TEMPLE
Director 2017-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDREW FITZSIMMONS
Company Secretary 2012-10-02 2017-06-02
REDGRAVE GROUP LIMITED
Director 2011-01-18 2017-06-02
SHIAO CHAN
Company Secretary 2011-01-18 2012-10-02
BLAKELAW SECRETARIES LIMITED
Company Secretary 2010-06-23 2011-01-18
STEPHEN THOMAS ARCHIBALD
Director 2010-06-23 2010-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE BERNARD CHANT HYDROGEN GROUP LIMITED Director 2017-06-02 CURRENT 2013-12-03 Active
LEE BERNARD CHANT HYDROGEN PROFESSIONAL LTD Director 2017-06-02 CURRENT 2009-06-26 Active
JOHN PATRICK HUNTER HYDROGEN INTERNATIONAL LIMITED Director 2017-08-14 CURRENT 1999-11-09 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
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 HYDROGEN INTERNATIONAL LIMITED Director 2000-10-01 CURRENT 1999-11-09 Active
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

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
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-14CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-04Change of details for Hydrogen Group Limited as a person with significant control on 2023-07-03
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 30 Eastcheap London EC3M 1HD United Kingdom
2022-10-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH UPDATES
2022-07-05Change of details for Hydrogen & Argyll Scott Holdings Ltd as a person with significant control on 2022-06-14
2022-07-05PSC05Change of details for Hydrogen & Argyll Scott Holdings Ltd as a person with significant control on 2022-06-14
2022-04-27REGISTRATION OF A CHARGE / CHARGE CODE 072938770004
2022-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 072938770004
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072938770003
2021-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-09PSC05Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2021-06-17
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-02-03RES15CHANGE OF COMPANY NAME 03/02/20
2019-09-04TM01Termination of appointment of a director
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE BERNARD CHANT
2019-09-02TM02Termination of appointment of Isabel Jennifer Mogliani on 2019-08-01
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-28PSC07CESSATION OF RODNEY ALAN FRASER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ALAN FRASER
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072938770002
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALAN FRASER / 02/06/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY ALAN FRASER / 02/06/2017
2017-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-11PSC05Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2017-06-02
2017-08-03PSC05Change of details for Argyll Scott (Holdings) Limited as a person with significant control on 2017-06-02
2017-07-31PSC04Change of details for Mr Rodney Alan Fraser as a person with significant control on 2017-06-02
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-28PSC02Notification of Argyll Scott (Holdings) Limited as a person with significant control on 2016-04-06
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODNEY ALAN FRASER
2017-06-02TM01APPOINTMENT TERMINATED, DIRECTOR REDGRAVE GROUP LIMITED
2017-06-02AP03Appointment of Ms Isabel Jennifer Mogliani as company secretary on 2017-06-02
2017-06-02TM02Termination of appointment of James Andrew Fitzsimmons on 2017-06-02
2017-06-02AP01DIRECTOR APPOINTED MR LEE BERNARD CHANT
2017-06-02AP01DIRECTOR APPOINTED MR IAN RICHARD TEMPLE
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM 6th Floor 71 Kingsway London WC2B 6st United Kingdom
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-02AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-09CH02Director's details changed for Redgrave Group Limited on 2016-05-09
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 165 Fleet Street London EC4A 2DY
2016-03-31CH01Director's details changed for Mr John Patrick Hunter on 2016-02-02
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-25AR0123/06/15 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-26AR0123/06/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-25AR0123/06/13 FULL LIST
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY SHIAO CHAN
2012-10-10AP03SECRETARY APPOINTED JAMES ANDREW FITZSIMMONS
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-27AR0123/06/12 FULL LIST
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 7TH FLOOR 165 FLEET STREET LONDON EC4A 2DY UNITED KINGDOM
2011-07-18CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDGRAVE GROUP LIMITED / 18/07/2011
2011-06-27AR0123/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HUNTER / 01/06/2011
2011-03-03AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-24AA01PREVSHO FROM 30/06/2011 TO 30/06/2010
2011-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM
2011-01-19AP02CORPORATE DIRECTOR APPOINTED REDGRAVE GROUP LIMITED
2011-01-19AP03SECRETARY APPOINTED SHIAO CHAN
2011-01-19AP01DIRECTOR APPOINTED MR JOHN HUNTER
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED
2011-01-19SH0118/01/11 STATEMENT OF CAPITAL GBP 5000
2010-12-17AP01DIRECTOR APPOINTED MR RODNEY ALAN FRASER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARCHIBALD
2010-10-20RES15CHANGE OF NAME 20/10/2010
2010-10-20CERTNMCOMPANY NAME CHANGED BLAKEDEW 808 LIMITED CERTIFICATE ISSUED ON 20/10/10
2010-06-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HYDROGEN INTERNATIONAL 2 LTD 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 2 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-09-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-06-30

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

Intangible Assets
Patents
We have not found any records of HYDROGEN INTERNATIONAL 2 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROGEN INTERNATIONAL 2 LTD
Trademarks
We have not found any records of HYDROGEN INTERNATIONAL 2 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROGEN INTERNATIONAL 2 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HYDROGEN INTERNATIONAL 2 LTD 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 2 LTD 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 2 LTD 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.