Advanced company searchLink opens in new window

HYDROGENONE CAPITAL GROWTH (CARRIED INTEREST) (GP) LIMITED

Company number SC667619

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)
06 Jan 2025 PSC02 Notification of Hydrogenone Capital Llp as a person with significant control on 16 June 2021
06 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 July 2024
06 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 July 2023
06 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 27 July 2022
06 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 22 July 2021
06 Jan 2025 PSC07 Cessation of John Joseph Traynor as a person with significant control on 16 June 2021
06 Jan 2025 PSC07 Cessation of Richard John Hulf as a person with significant control on 16 June 2021
01 Oct 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2025.
25 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2025.
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
27 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2025.
16 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/01/2025.
18 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
31 Mar 2021 AD01 Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 31 March 2021
05 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-10
05 Jan 2021 CONNOT Change of name notice
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 PSC01 Notification of John Joseph Traynor as a person with significant control on 15 July 2020
22 Jul 2020 AP01 Appointment of Mr John Joseph Traynor as a director on 15 July 2020
22 Jul 2020 PSC07 Cessation of John Traynor as a person with significant control on 16 July 2020