Advanced company searchLink opens in new window

HITACHI ENERGY UK LIMITED

Company number 02985756

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
23 Jul 2020 PSC02 Notification of Hitachi, Ltd. as a person with significant control on 21 July 2020
23 Jul 2020 PSC07 Cessation of Abb Ltd as a person with significant control on 21 July 2020
22 Jul 2020 PSC07 Cessation of Abb Limited as a person with significant control on 17 July 2020
22 Jul 2020 PSC02 Notification of Abb Ltd as a person with significant control on 17 July 2020
14 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 October 2019
  • GBP 18,698,650
14 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 26 October 2019
01 Jul 2020 AD01 Registered office address changed from Abb Power Grids Uk Limited Oulton Road Stone Staffordshire ST15 0RS United Kingdom to Abb Power Grids Uk Limited Oulton Road Stone Staffordshire on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from C/O Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT to Abb Power Grids Uk Limited Oulton Road Stone Staffordshire ST15 0RS on 1 July 2020
03 Jun 2020 TM01 Termination of appointment of Andrew Peter Bennett as a director on 20 May 2020
02 Apr 2020 AP03 Appointment of Mrs Claire Louise Roberts as a secretary on 1 April 2020
20 Mar 2020 CH01 Director's details changed for Mr Andrew James Myatt on 20 March 2020
20 Mar 2020 CH01 Director's details changed for Mr Ian Grant Funnell on 20 March 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 18,698,650
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2020
23 Dec 2019 AP01 Appointment of Mr Andrew Peter Bennett as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Andrew James Myatt as a director on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Olof David Brunk as a director on 19 December 2019
23 Dec 2019 TM01 Termination of appointment of Lena Maria Andersson as a director on 19 December 2019
09 Dec 2019 AA Full accounts made up to 31 December 2018
05 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/07/2020
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-03
29 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
25 Sep 2018 AP01 Appointment of Mr Olof David Brunk as a director on 24 September 2018
30 Jul 2018 AUD Auditor's resignation
11 Jun 2018 AA Full accounts made up to 31 December 2017