Advanced company searchLink opens in new window

HYCAP HYDROGEN PRODUCTION COMPANY 1 UK LIMITED

Company number 13970104

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)
07 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 November 2024
  • GBP 9,050,464
08 Jan 2025 CH01 Director's details changed for Mr Luke Spencer-Wilson on 7 January 2025
07 Jan 2025 CH01 Director's details changed for Mr James Munce on 7 January 2025
07 Jan 2025 AD01 Registered office address changed from C/O External Services Limited, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on 7 January 2025
04 Dec 2024 CH01 Director's details changed for Mr Luke Spencer-Wilson on 24 November 2024
29 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
27 Feb 2024 PSC05 Change of details for Hydrogen Equity Partners Uk Limited as a person with significant control on 23 February 2024
02 Jan 2024 TM01 Termination of appointment of Maximilian Alexander Gottschalk as a director on 2 January 2024
02 Jan 2024 TM01 Termination of appointment of Timothy Stephen Roniger as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr James Munce as a director on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Luke Spencer-Wilson as a director on 2 January 2024
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with updates
27 Feb 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
08 Feb 2023 PSC02 Notification of Hydrogen Equity Partners Uk Limited as a person with significant control on 23 December 2022
08 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 8 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 9,050,463
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 9,050,463
18 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2022 PSC08 Notification of a person with significant control statement
27 Jul 2022 PSC07 Cessation of Hydrogen Equity Partners Uk Limited as a person with significant control on 25 July 2022
11 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-11
  • GBP 1