JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393161

Incorporation date

12/03/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor 2 Gresham Street, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon03/03/2026
Termination of appointment of Victoria Barlow as a secretary on 2026-02-18
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon11/06/2025
Termination of appointment of Graham Derek Andrews as a director on 2025-05-31
dot icon11/06/2025
Appointment of Mr Jonathan Bishop as a director on 2025-06-10
dot icon12/02/2025
Director's details changed for Mr Christopher John Bennett on 2025-02-03
dot icon12/02/2025
Director's details changed for Mr Graham Derek Andrews on 2025-02-03
dot icon12/02/2025
Director's details changed for Benjamin Miller on 2025-02-03
dot icon12/02/2025
Secretary's details changed for Mrs Victoria Barlow on 2025-02-03
dot icon03/02/2025
Change of details for Johnson Matthey Plc as a person with significant control on 2025-02-03
dot icon03/02/2025
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on 2025-02-03
dot icon12/11/2024
Appointment of Mr Christopher John Bennett as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Mark Ian Ranson Wilson as a director on 2024-11-01
dot icon28/10/2024
Full accounts made up to 2024-03-31
dot icon21/10/2024
Director's details changed for Benjamin Miller on 2024-07-31
dot icon23/09/2024
Director's details changed
dot icon31/07/2024
Termination of appointment of Simon Peter Jones as a director on 2024-07-31
dot icon31/07/2024
Appointment of Benjamin Miller as a director on 2024-07-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon03/10/2023
Full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon16/03/2023
Termination of appointment of Chadi Iskandar as a director on 2023-02-28
dot icon05/01/2023
Full accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/2002 - 12/03/2002
99600
Macleod, Robert James
Director
07/09/2009 - 01/09/2014
95
Holford, Andrew
Director
29/08/2018 - 31/01/2020
21
Carson, Neil Andrew Patrick
Director
12/03/2002 - 23/04/2013
10
Farrant, Simon
Director
12/03/2002 - 12/11/2002
30

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED is an(a) Active company incorporated on 12/03/2002 with the registered office located at 5th Floor 2 Gresham Street, London EC2V 7AD. There are currently 3 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 JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED?

toggle

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED is currently Active. It was registered on 12/03/2002 .

Where is JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED located?

toggle

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED is registered at 5th Floor 2 Gresham Street, London EC2V 7AD.

What does JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED do?

toggle

JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for JOHNSON MATTHEY HYDROGEN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-12 with no updates.