HYGEN ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HYGEN ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14043001

Incorporation date

12/04/2022

Size

Small

Contacts

Registered address

Registered address

North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-18
dot icon31/03/2026
Appointment of Mr Steven Neville Hardman as a director on 2026-03-20
dot icon28/03/2026
Appointment of Mr James Woods as a director on 2026-03-20
dot icon26/03/2026
Termination of appointment of James Munce as a director on 2026-03-22
dot icon26/03/2026
Appointment of Mr Ben Andrew Madden as a director on 2026-03-20
dot icon25/03/2026
Termination of appointment of Kevin Selleslags as a director on 2026-03-12
dot icon23/02/2026
Termination of appointment of Harry Bowcott as a director on 2026-02-23
dot icon30/11/2025
Termination of appointment of Jamie Burns as a director on 2025-11-28
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/08/2025
Appointment of Mr Harry Bowcott as a director on 2025-07-30
dot icon11/08/2025
Director's details changed for Mr Jamie Burns on 2025-07-29
dot icon11/08/2025
Director's details changed for Ms Madiha Bakir on 2023-12-05
dot icon06/08/2025
Termination of appointment of Alice Camille Bamford as a director on 2025-08-06
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon22/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon11/07/2025
Satisfaction of charge 140430010003 in full
dot icon11/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon30/06/2025
Resolutions
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-03
dot icon16/05/2025
Resolutions
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon13/05/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon24/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon29/01/2025
Director's details changed for Mr Jamie Burns on 2025-01-28
dot icon28/01/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon14/01/2025
Notification of Hycap Hydrogen Production Company 2 Uk Limited as a person with significant control on 2024-12-09
dot icon08/01/2025
Particulars of variation of rights attached to shares
dot icon08/01/2025
Change of share class name or designation
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Resolutions
dot icon30/12/2024
Memorandum and Articles of Association
dot icon30/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Satisfaction of charge 140430010002 in full
dot icon23/12/2024
Satisfaction of charge 140430010001 in full
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-09
dot icon23/12/2024
Registration of charge 140430010003, created on 2024-12-20
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon18/11/2024
Statement of capital following an allotment of shares on 2024-11-13
dot icon12/11/2024
Appointment of Mr Kevin Selleslags as a director on 2024-11-08
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon01/10/2024
Director's details changed for Mr James Munce on 2024-09-30
dot icon23/08/2024
Registration of charge 140430010002, created on 2024-08-21
dot icon31/07/2024
Director's details changed for Mr Jamie Burns on 2024-07-29
dot icon29/05/2024
Registration of charge 140430010001, created on 2024-05-17
dot icon04/05/2024
Resolutions
dot icon04/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon29/04/2024
Change of share class name or designation
dot icon24/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-09
dot icon26/03/2024
Director's details changed for Mr Joseph Cyril Edward Bamford on 2024-02-23
dot icon26/03/2024
Director's details changed for Mr Jamie Burns on 2024-02-23
dot icon26/03/2024
Director's details changed for Mrs Madiha Bakir on 2024-02-23
dot icon26/03/2024
Director's details changed for Alice Camille Bamford on 2024-02-23
dot icon26/03/2024
Director's details changed for Mr James Munce on 2024-02-23
dot icon18/03/2024
Change of details for Hydrab Power Limited as a person with significant control on 2024-02-23
dot icon27/02/2024
Registered office address changed from Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 2024-02-27
dot icon17/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/12/2023
Appointment of Mrs Madiha Bakir as a director on 2023-12-05
dot icon30/11/2023
Termination of appointment of Andrew Jonathan Charles Newman as a director on 2023-11-27
dot icon13/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-04
dot icon04/05/2023
Change of details for Hydrab Power Limited as a person with significant control on 2022-11-04
dot icon14/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon10/03/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon04/11/2022
Appointment of Alice Camille Bamford as a director on 2022-11-01
dot icon03/11/2022
Appointment of Mr James Munce as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bamford, Joseph Cyril Edward
Director
12/04/2022 - Present
83
Newman, Andrew Jonathan Charles
Director
12/04/2022 - 27/11/2023
189
Burns, Jamie
Director
12/04/2022 - 28/11/2025
29
Munce, James
Director
01/11/2022 - 22/03/2026
53
Hardman, Steven Neville
Director
20/03/2026 - Present
305

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About HYGEN ENERGY HOLDINGS LIMITED

HYGEN ENERGY HOLDINGS LIMITED is an(a) Active company incorporated on 12/04/2022 with the registered office located at North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYGEN ENERGY HOLDINGS LIMITED?

toggle

HYGEN ENERGY HOLDINGS LIMITED is currently Active. It was registered on 12/04/2022 .

Where is HYGEN ENERGY HOLDINGS LIMITED located?

toggle

HYGEN ENERGY HOLDINGS LIMITED is registered at North Bailey House, 12 New Inn Hall Street, Oxford OX1 2RP.

What does HYGEN ENERGY HOLDINGS LIMITED do?

toggle

HYGEN ENERGY HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HYGEN ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-18.