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

HYDROLOGY PLC

3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
Company Registration Number
08697967
Public Limited Company
Liquidation

Company Overview

About Hydrology Plc
HYDROLOGY PLC was founded on 2013-09-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Hydrology Plc is a Public Limited Company registered in 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
HYDROLOGY PLC
 
Legal Registered Office
3 FIELD COURT
GRAY'S INN
LONDON
WC1R 5EF
Other companies in EC3R
 
Previous Names
NEXUS WATER BONDS PLC23/03/2016
WATER BONDS PLC06/08/2015
Filing Information
Company Number 08697967
Company ID Number 08697967
Date formed 2013-09-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2015
Account next due 30/04/2017
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB184924181  
Last Datalog update: 2018-09-05 18:24:28
Primary Source:Companies House
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 HYDROLOGY PLC
The following companies were found which have the same name as HYDROLOGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYDROLOGY VENTURES LIMITED 18 TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON SW14 8SN Active - Proposal to Strike off Company formed on the 2015-02-06
Hydrology Water, LLC 1025 6th Street Boulder CO 80302 Delinquent Company formed on the 2010-05-10
HYDROLOGY FUTURES, LLC 1612 N 39 ST SEATTLE WA 981038231 Dissolved Company formed on the 2008-04-16
HYDROLOGY STAND UP PADDLE, LLC 5116 W HIGHLAND RD EVERETT WA 982033121 Active Company formed on the 2014-03-24
HYDROLOGY COLLECTIVE LTD 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY Active - Proposal to Strike off Company formed on the 2015-06-12
HYDROLOGY & VAPES LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-10-24
HYDROLOGY CONSULTANTS INC. 3753 HOWARD HUGHES PKWY STE 200-314 LAS VEGAS NV 89169 Default Company formed on the 2013-03-01
HYDROLOGY & RISK CONSULTING PTY LTD Active Company formed on the 2014-12-16
HYDROLOGY AND WATER MANAGEMENT CONSULTING PTY LTD QLD 4562 Active Company formed on the 2011-09-28
HYDROLOGY DALLAS, LLC 3710 RAWLINS ST STE 950 DALLAS TX 75219 Dissolved Company formed on the 2016-07-18
Hydrology Science And Services Corp. Delaware Unknown
Hydrology Group 9696 Businesspark Ave Ste A San Diego CA 92131 FTB Suspended Company formed on the 1979-09-14
Hydrology Inc. 101 N Brand Blvd 11th Fl Glendale CA 91203 Active Company formed on the 2015-01-28
Hydrology Land Systems Inc. 6965 El Camino Real, Suite 105-702 Carlsbad CA 92009 Dissolved Company formed on the 2009-04-10
HYDROLOGY WEST, INC. 3893 MANNIX DRIVE, #501 NAPLES FL 34114 Inactive Company formed on the 2015-03-10
HYDROLOGY POWER, INC. 2010 PALM AVE HAINES CITY FL 33844 Inactive Company formed on the 1998-10-20
HYDROLOGY PLC Unknown
HYDROLOGY GROUP LIMITED BUILDING 4, CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG Active Company formed on the 2017-09-19
HYDROLOGY PLUMBING AND HEATING LIMITED 50 DUNSTAN HOUSES STEPNEY GREEN LONDON E1 3JH Active Company formed on the 2018-02-08
HYDROLOGY POOLS, INC. 1404 N RONALD REAGAN BLVD LONGWOOD FL 32750 Inactive Company formed on the 2017-10-03

Company Officers of HYDROLOGY PLC

Current Directors
Officer Role Date Appointed
DAVID VENUS & COMPANY LLP
Company Secretary 2015-07-01
CHRISTOPHER STEWART MACNEE
Director 2013-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHIBALD EDWARD CHARLES EDMONSTONE
Director 2015-11-11 2018-03-21
JAMES MICHAEL HALLAM MURRAY
Director 2013-09-19 2016-12-16
WOODSIDE SECRETARIES LIMITED
Company Secretary 2015-03-31 2015-06-30
GRAHAM KENNETH URQUHART
Company Secretary 2013-09-19 2015-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VENUS & COMPANY LLP VONTOBEL ASSET MANAGEMENT UK HOLDINGS LTD. Company Secretary 2016-10-25 CURRENT 2015-03-24 Active
DAVID VENUS & COMPANY LLP THE FRESH MILK COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-04-28 Active
DAVID VENUS & COMPANY LLP THE CALEDONIAN CHEESE COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 1994-08-22 Active
DAVID VENUS & COMPANY LLP LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED Company Secretary 2016-06-17 CURRENT 2006-06-16 Active
DAVID VENUS & COMPANY LLP LACTALIS MCLELLAND LIMITED Company Secretary 2016-06-17 CURRENT 1927-04-29 Active
DAVID VENUS & COMPANY LLP MCLELLAND CHEESE PACKING LIMITED Company Secretary 2016-06-17 CURRENT 2002-11-25 Active
DAVID VENUS & COMPANY LLP BAYSHORE CAPITAL LIMITED Company Secretary 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PLEXUS OCEAN SYSTEMS LIMITED Company Secretary 2016-03-14 CURRENT 1989-11-16 Active
DAVID VENUS & COMPANY LLP LIONBEAR CAPITAL LIMITED Company Secretary 2015-11-09 CURRENT 2014-10-28 Dissolved 2016-11-08
DAVID VENUS & COMPANY LLP SAVANNA GRACE HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-09-26
DAVID VENUS & COMPANY LLP AFRICAN COPPER PLC Company Secretary 2015-08-14 CURRENT 2004-02-11 Liquidation
DAVID VENUS & COMPANY LLP IMPROVE INTERNATIONAL LTD. Company Secretary 2015-07-01 CURRENT 1998-05-21 Active
DAVID VENUS & COMPANY LLP THERACRYF PLC Company Secretary 2015-06-29 CURRENT 2014-10-02 Active
DAVID VENUS & COMPANY LLP ASCOMBER LIMITED Company Secretary 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
DAVID VENUS & COMPANY LLP AQUACULTUREUK LIMITED Company Secretary 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CURRICULO LTD Company Secretary 2015-06-05 CURRENT 2012-10-22 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP R L CONSULTING LIMITED Company Secretary 2015-06-05 CURRENT 2000-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WOODLAND LIMITED Company Secretary 2015-06-05 CURRENT 2002-03-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP TRIE BENCHMARK LIMITED Company Secretary 2015-06-05 CURRENT 2012-02-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP PHARMAQ ANALYTIQ LIMITED Company Secretary 2015-06-05 CURRENT 2004-05-13 Active
DAVID VENUS & COMPANY LLP FAI AQUACULTURE LIMITED Company Secretary 2015-06-05 CURRENT 2002-05-29 Active
DAVID VENUS & COMPANY LLP DUST COLLECTIVE LIMITED Company Secretary 2015-06-05 CURRENT 2005-02-28 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK ANIMAL HEALTH GROUP LIMITED Company Secretary 2015-06-05 CURRENT 2010-07-29 Active
DAVID VENUS & COMPANY LLP BENCHMARK VACCINES LIMITED Company Secretary 2015-06-05 CURRENT 2012-05-04 Active
DAVID VENUS & COMPANY LLP ALLAN ENVIRONMENTAL LIMITED Company Secretary 2015-06-05 CURRENT 2013-06-03 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BENCHMARK GENETICS LIMITED Company Secretary 2015-06-05 CURRENT 2014-07-03 Active
DAVID VENUS & COMPANY LLP HTMR LIMITED Company Secretary 2015-05-29 CURRENT 2014-05-14 Dissolved 2016-11-29
DAVID VENUS & COMPANY LLP BR MANNESMANN PLC Company Secretary 2015-03-18 CURRENT 2014-10-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SCHAFO PLC Company Secretary 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
DAVID VENUS & COMPANY LLP HAMMERFEST MINING PLC Company Secretary 2015-01-02 CURRENT 2010-02-09 Dissolved 2016-03-15
DAVID VENUS & COMPANY LLP EQUINITI NEWCO 2 LIMITED Company Secretary 2014-12-31 CURRENT 2013-05-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP TRIMETEOR OIL AND GAS PLC Company Secretary 2014-07-10 CURRENT 2014-07-10 Dissolved 2015-05-19
DAVID VENUS & COMPANY LLP PANCREDIT LIMITED Company Secretary 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP DELTA PENSION NOMINEES LIMITED Company Secretary 2014-03-13 CURRENT 1968-10-07 Active
DAVID VENUS & COMPANY LLP WIND WATER SUN TECHNOLOGIES PLC Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2015-09-22
DAVID VENUS & COMPANY LLP ERGOKONZEPT PLC Company Secretary 2013-11-13 CURRENT 2013-11-13 Dissolved 2017-11-14
DAVID VENUS & COMPANY LLP TFE10 PLC Company Secretary 2013-11-01 CURRENT 2011-06-22 Liquidation
DAVID VENUS & COMPANY LLP TFE10 TRADING LIMITED Company Secretary 2013-09-27 CURRENT 2007-10-22 Liquidation
DAVID VENUS & COMPANY LLP EQUINITI CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI DEBTCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-23 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIK CLEANCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP EQUINITI PIKCO LIMITED Company Secretary 2013-09-20 CURRENT 2007-04-25 Dissolved 2017-01-03
DAVID VENUS & COMPANY LLP SA CARBON ENVIRONMENTAL PLC Company Secretary 2013-09-16 CURRENT 2013-09-16 Dissolved 2015-05-05
DAVID VENUS & COMPANY LLP ENESPA PLC Company Secretary 2013-06-20 CURRENT 2013-06-20 Dissolved 2015-10-06
DAVID VENUS & COMPANY LLP HERITAGE SQUARE LIMITED Company Secretary 2013-02-14 CURRENT 2013-01-17 Active
DAVID VENUS & COMPANY LLP PRIME MANTLE CORPORATION LIMITED Company Secretary 2013-01-22 CURRENT 2013-01-22 Dissolved 2016-09-09
DAVID VENUS & COMPANY LLP PING PONG LIMITED Company Secretary 2012-12-20 CURRENT 2004-05-12 In Administration
DAVID VENUS & COMPANY LLP PING PONG USA HOLDINGS LIMITED Company Secretary 2012-12-20 CURRENT 2008-12-23 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ROK GLOBAL LIMITED Company Secretary 2012-09-28 CURRENT 2007-05-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP RACHEL'S DAIRY LIMITED Company Secretary 2012-08-31 CURRENT 1990-10-02 Active
DAVID VENUS & COMPANY LLP VANQUISH FINE ART PLC Company Secretary 2012-05-16 CURRENT 2012-05-16 Dissolved 2015-08-11
DAVID VENUS & COMPANY LLP AUTOBALANCE PLC Company Secretary 2012-03-31 CURRENT 1996-04-12 Dissolved 2016-02-11
DAVID VENUS & COMPANY LLP CHAMELEON PAYROLL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP RUTH HALLIDAY ASSOCIATES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-05 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN PROPERTY GROUP LIMITED Company Secretary 2012-03-05 CURRENT 2006-12-19 Active
DAVID VENUS & COMPANY LLP VALAD PROFESSIONALS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP MERLIN GREAT NORTHERN LIMITED Company Secretary 2012-03-05 CURRENT 1988-03-15 Active
DAVID VENUS & COMPANY LLP AMP 75 LIMITED Company Secretary 2012-03-05 CURRENT 1975-04-01 Active
DAVID VENUS & COMPANY LLP ABBEYGATE HOLDINGS LIMITED Company Secretary 2012-03-05 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ABBEYGATE MANAGEMENT SERVICES (HAMPTON) LIMITED Company Secretary 2012-03-05 CURRENT 1987-04-08 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MERLIN INTERNATIONAL PROPERTIES LIMITED Company Secretary 2012-03-05 CURRENT 1995-12-11 Active
DAVID VENUS & COMPANY LLP PATHFINDERS MEDIA RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP KNIGHTSBRIDGE RECRUITMENT LIMITED Company Secretary 2012-03-05 CURRENT 1999-04-16 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND CLOUD NINE LTD Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER INTERNATIONAL LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-14 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER NORTH WEST REGION LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND PATHFINDERS LIMITED Company Secretary 2012-03-05 CURRENT 2008-02-15 Active
DAVID VENUS & COMPANY LLP CENTRAL APPOINTMENTS LIMITED Company Secretary 2012-03-05 CURRENT 1999-12-20 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP VALOR MARITIME LIMITED Company Secretary 2012-02-14 CURRENT 2012-02-14 Dissolved 2015-04-14
DAVID VENUS & COMPANY LLP DDD GROUP PLC Company Secretary 2012-02-14 CURRENT 2001-08-15 In Administration/Administrative Receiver
DAVID VENUS & COMPANY LLP ANGELA MORTIMER RECRUITMENT LTD Company Secretary 2012-01-15 CURRENT 2010-12-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SALCON GREEN ENERGY (UK) LIMITED Company Secretary 2011-12-14 CURRENT 2011-09-15 Dissolved 2018-05-22
DAVID VENUS & COMPANY LLP AMERICAPITAL PLC Company Secretary 2011-12-09 CURRENT 2011-12-09 Dissolved 2016-01-12
DAVID VENUS & COMPANY LLP SPORTMAFIA PLC Company Secretary 2011-08-09 CURRENT 2011-08-09 Dissolved 2016-06-28
DAVID VENUS & COMPANY LLP LOVELANDS FARM LIMITED Company Secretary 2011-07-27 CURRENT 2011-07-27 Dissolved 2016-08-02
DAVID VENUS & COMPANY LLP PAPA ENTERTAINMENT LIMITED Company Secretary 2011-07-25 CURRENT 2011-05-12 Active
DAVID VENUS & COMPANY LLP TEMPLECO 682 PLC Company Secretary 2011-07-08 CURRENT 2011-07-08 Liquidation
DAVID VENUS & COMPANY LLP TAG CAPITAL VENTURES LTD Company Secretary 2011-06-17 CURRENT 2010-08-09 Dissolved 2015-11-27
DAVID VENUS & COMPANY LLP GLOBAL PRECIOUS COMMODITIES PLC Company Secretary 2011-02-07 CURRENT 2011-02-07 Dissolved 2016-01-29
DAVID VENUS & COMPANY LLP ROKIT STARS LIMITED Company Secretary 2011-02-07 CURRENT 2011-02-07 Active
DAVID VENUS & COMPANY LLP BAS LOGISTICS PLC Company Secretary 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP UKAP HOLDINGS LIMITED Company Secretary 2011-01-25 CURRENT 2011-01-25 Active
DAVID VENUS & COMPANY LLP D. & T. HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1899-03-17 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP OVERSEAS LIMITED Company Secretary 2010-09-30 CURRENT 1915-11-04 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA GROUP SERVICES LIMITED Company Secretary 2010-09-30 CURRENT 1961-09-27 Dissolved 2016-10-08
DAVID VENUS & COMPANY LLP DELTA ENFIELD CABLES (HOLDINGS) LIMITED Company Secretary 2010-09-30 CURRENT 1919-07-01 Liquidation
DAVID VENUS & COMPANY LLP DELTA ELECTRICAL LIMITED Company Secretary 2010-09-30 CURRENT 1935-07-04 Liquidation
DAVID VENUS & COMPANY LLP DELTA ENGINEERING HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 1963-02-28 Active
DAVID VENUS & COMPANY LLP THE DELTA METAL COMPANY LIMITED Company Secretary 2010-09-30 CURRENT 1992-04-29 Liquidation
DAVID VENUS & COMPANY LLP VALMONT MMC HOLDINGS LIMITED Company Secretary 2010-09-30 CURRENT 2006-03-30 Active
DAVID VENUS & COMPANY LLP ALDWAY EIGHT LIMITED Company Secretary 2010-09-30 CURRENT 1907-03-16 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BILL SWITCHGEAR LIMITED Company Secretary 2010-09-30 CURRENT 1991-11-29 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP BLINDATA LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
DAVID VENUS & COMPANY LLP DELTA (DCC) LIMITED Company Secretary 2010-08-16 CURRENT 1988-10-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP SR TECHNICS COMPONENTS UK LIMITED Company Secretary 2010-04-09 CURRENT 2005-01-27 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND MELANIE BRAMWELL LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND SHARON FIDLER LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active
DAVID VENUS & COMPANY LLP ANGELA MORTIMER AND KATIE BARD LIMITED Company Secretary 2010-02-17 CURRENT 2009-08-21 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP MATCHING DYNAMICS LTD Company Secretary 2010-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP WORLDLINK GLOBAL LIMITED Company Secretary 2010-01-27 CURRENT 2003-04-16 Dissolved 2016-03-04
DAVID VENUS & COMPANY LLP WORLDLINK INFORMATION TECHNOLOGY SYSTEMS LIMITED Company Secretary 2010-01-27 CURRENT 1998-09-04 Dissolved 2016-03-01
DAVID VENUS & COMPANY LLP WORLDLINK GROUP PLC Company Secretary 2010-01-27 CURRENT 2007-12-07 Liquidation
DAVID VENUS & COMPANY LLP LUBBORN CHEESE LIMITED Company Secretary 2010-01-04 CURRENT 1978-10-27 Active
DAVID VENUS & COMPANY LLP GB PETROLEUM LIMITED Company Secretary 2009-11-09 CURRENT 2005-05-20 Dissolved 2017-08-26
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED Company Secretary 2009-06-23 CURRENT 2000-09-05 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED Company Secretary 2009-06-23 CURRENT 2005-12-20 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP INTERACTIVE HOTEL SERVICES LIMITED Company Secretary 2009-06-23 CURRENT 2000-07-10 Dissolved 2016-12-27
DAVID VENUS & COMPANY LLP FUTURE SCIENCE GROUP LIMITED Company Secretary 2009-06-22 CURRENT 2009-06-22 Dissolved 2016-11-22
DAVID VENUS & COMPANY LLP CM&D PHARMA (INVESTMENTS) LIMITED Company Secretary 2009-04-28 CURRENT 2007-03-01 Dissolved 2013-10-08
DAVID VENUS & COMPANY LLP CM & D PHARMA LIMITED Company Secretary 2009-04-28 CURRENT 2008-08-07 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP QUADRIGA INTERACTIVE SYSTEMS LIMITED Company Secretary 2009-03-31 CURRENT 2001-06-21 Dissolved 2016-07-04
DAVID VENUS & COMPANY LLP DEVONHILL TECHNOLOGY PARTNERS PLC Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
DAVID VENUS & COMPANY LLP CONCORDE OIL AND GAS LIMITED Company Secretary 2009-01-01 CURRENT 2005-08-05 Dissolved 2014-11-18
DAVID VENUS & COMPANY LLP SHUKA MINERALS PLC Company Secretary 2008-12-16 CURRENT 2004-11-22 Active
DAVID VENUS & COMPANY LLP GDI GAME DOMAIN INTERNATIONAL PLC Company Secretary 2008-07-25 CURRENT 2006-01-19 Dissolved 2015-07-14
DAVID VENUS & COMPANY LLP LONDON SCOTTISH INTERNATIONAL LIMITED Company Secretary 2008-07-15 CURRENT 2008-06-03 Active
CHRISTOPHER STEWART MACNEE OXFORD GEOTECH LTD Director 2017-05-03 CURRENT 2015-06-22 Active
CHRISTOPHER STEWART MACNEE TORTORA LIMITED Director 2017-02-20 CURRENT 2017-02-20 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE ENERGY WATER PROJECTS LIMITED Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE LONSDALE WATER LIMITED Director 2016-11-23 CURRENT 2016-11-23 Dissolved 2018-04-17
CHRISTOPHER STEWART MACNEE NEXUS WATER BONDS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Dissolved 2017-05-16
CHRISTOPHER STEWART MACNEE WATAGAN LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER STEWART MACNEE NEXUS SMART WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS PURE WATER LIMITED Director 2015-09-21 CURRENT 2015-09-21 Dissolved 2017-05-23
CHRISTOPHER STEWART MACNEE NEXUS WATER LIMITED Director 2015-05-28 CURRENT 2015-05-28 Liquidation
CHRISTOPHER STEWART MACNEE HYDROLOGY VENTURES LIMITED Director 2015-02-09 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE SHEGAR LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
CHRISTOPHER STEWART MACNEE CBL REALISATIONS 2016 PLC Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-07-11
CHRISTOPHER STEWART MACNEE WYUNA LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
CHRISTOPHER STEWART MACNEE OAKLEY COURT INVESTMENTS LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE WIMERA CAPITAL LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2014-12-30
CHRISTOPHER STEWART MACNEE KONTEX LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-10
CHRISTOPHER STEWART MACNEE ZUROTA LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2014-06-24
CHRISTOPHER STEWART MACNEE CITOLA (UK) LIMITED Director 2010-01-01 CURRENT 2008-08-29 Dissolved 2014-01-07
CHRISTOPHER STEWART MACNEE CITOLA GROUP LIMITED Director 2010-01-01 CURRENT 2009-03-30 Dissolved 2014-10-21
CHRISTOPHER STEWART MACNEE LADOGA LIMITED Director 2008-05-15 CURRENT 2008-05-15 Dissolved 2013-08-20

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
2023-09-18Voluntary liquidation Statement of receipts and payments to 2023-07-09
2022-09-13Voluntary liquidation Statement of receipts and payments to 2022-07-09
2022-05-18LIQ10Removal of liquidator by court order
2022-05-18600Appointment of a voluntary liquidator
2021-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2020-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-09
2019-09-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-09
2018-10-09600Appointment of a voluntary liquidator
2018-07-26AM10Administrator's progress report
2018-07-10AM22Liquidation. Administration move to voluntary liquidation
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD EDWARD CHARLES EDMONSTONE
2018-01-17AM10Administrator's progress report
2017-08-10AM03Statement of administrator's proposal
2017-08-10AM02Liquidation statement of affairs AM02SOA
2017-07-13AM01Appointment of an administrator
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 18 Tideway Yard 125 Mortlake High Street London SW14 8SN England
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 52899.29
2016-12-22SH0122/12/16 STATEMENT OF CAPITAL GBP 52899.29
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL HALLAM MURRAY
2016-11-09AA01Previous accounting period extended from 31/05/16 TO 31/10/16
2016-07-19AR0127/06/16 ANNUAL RETURN FULL LIST
2016-03-23RES15CHANGE OF NAME 16/03/2016
2016-03-23CERTNMCompany name changed nexus water bonds PLC\certificate issued on 23/03/16
2016-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06AP01DIRECTOR APPOINTED MR ARCHIBALD EDWARD CHARLES EDMONSTONE
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 52828
2015-12-01AR0119/09/15 ANNUAL RETURN FULL LIST
2015-11-25AD02Register inspection address changed from C/O Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD England to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-10-22ANNOTATIONClarification
2015-10-22RP04
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HALLAM MURRAY / 19/09/2015
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 19/09/2015
2015-08-26AUDAUDITOR'S RESIGNATION
2015-08-06RES15CHANGE OF NAME 05/08/2015
2015-08-06CERTNMCOMPANY NAME CHANGED WATER BONDS PLC CERTIFICATE ISSUED ON 06/08/15
2015-08-05TM02APPOINTMENT TERMINATED, SECRETARY WOODSIDE SECRETARIES LIMITED
2015-08-05AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2015-04-17AP04CORPORATE SECRETARY APPOINTED WOODSIDE SECRETARIES LIMITED
2015-04-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 52828
2015-01-12SH0112/12/14 STATEMENT OF CAPITAL GBP 52828.00
2015-01-12SH0112/12/14 STATEMENT OF CAPITAL GBP 52828.00
2014-12-19ANNOTATIONClarification
2014-12-19RP04SECOND FILING FOR FORM SH01
2014-12-03SH0128/11/14 STATEMENT OF CAPITAL GBP 52548
2014-12-03RP04SECOND FILING WITH MUD 19/09/14 FOR FORM AR01
2014-12-03ANNOTATIONClarification
2014-10-03AAFULL ACCOUNTS MADE UP TO 30/05/14
2014-09-25SH0126/08/14 STATEMENT OF CAPITAL GBP 52548
2014-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KENNETH URQUHART / 01/09/2014
2014-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB
2014-09-24AD02SAIL ADDRESS CREATED
2014-09-22AR0119/09/14 FULL LIST
2014-07-31AA01PREVSHO FROM 30/09/2014 TO 31/05/2014
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 086979670001
2014-03-05RES01ADOPT ARTICLES 26/02/2014
2014-03-03SH02SUB-DIVISION 07/02/14
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEWART MACNEE / 19/12/2013
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL HALLAM MURRAY / 19/12/2013
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-10-15CERT8ACOMMENCE BUSINESS AND BORROW
2013-10-15SH50APPLICATION COMMENCE BUSINESS
2013-09-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2013-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to HYDROLOGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-27
Meetings of Creditors2017-08-03
Appointment of Administrators2017-06-20
Fines / Sanctions
No fines or sanctions have been issued against HYDROLOGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding WOODSIDE CORPORATE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of HYDROLOGY PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HYDROLOGY PLC
Trademarks
We have not found any records of HYDROLOGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYDROLOGY PLC. 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 (36000 - Water collection, treatment and supply) as HYDROLOGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HYDROLOGY PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHYDROLOGY PLCEvent Date2018-09-27
Name of Company: HYDROLOGY PLC Company Number: 08697967 Nature of Business: Water collection, treatment and supply Previous Name of Company: Nexus Water Bonds Plc Registered office: 3 Field Court, Gra…
 
Initiating party Event TypeAppointment of Administrators
Defending partyHYDROLOGY PLCEvent Date2017-06-08
In the HIGH COURT OF JUSTICE, CHANCERY DIVISION case number 4280 Joint Administrators: William Antony Batty (IP No 8111 ) And: Stephen John Evans (IP No 8759 ) Of: Antony Batty & Company LLP, 3 Field Court, Grays Inn, London WC1R 5EF Date of appointment: 8 June 2017 For further details contact: John Baalham by email to johnbaalham@antonybatty.com or telephone to 020 7831 1234 William Antony Batty :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHYDROLOGY PLCEvent Date2017-06-08
In the HIGH COURT, CHANCERY DIVISION, LONDON case number 004280 Notice is given by William Antony Batty and Stephen John Evans that decisions are to be sought from the creditors of the above-named Company to approve the Administrators proposals and to form a committee, and if one is not formed, to seek decisions approving the Administrators pre-administration costs, fixing the Administrators remuneration and approving the Administrators category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at 3 Field Court, Gray's Inn, London, WC1R 5EF,by no later than 23.59 hours on 15 August 2017 the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Joint Administrators: William Antony Batty ( 8111 ) and Stephen John Evans ( 8759 ) of 3 Field Court, Gray's Inn, London, WC1R 5EF. Date of appointment: 08 June 2017 For further details please contact John Baalham by telephone 020 7831 1234 or by email at johnbaalham@antonybatty.com DATED THIS 26TH DAY OF JULY 2017 William Antony Batty : JOINT ADMINISTRATOR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYDROLOGY PLC 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 HYDROLOGY PLC 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.