Low Carbon Hub Sandford Hydro Limited
- Active
- Incorporated on 21 Aug 2015
Reg Address: Holywell House, Osney Mead, Oxford OX2 0ES, England
- Summary The company with name "Low Carbon Hub Sandford Hydro Limited" is a private limited company and located in Holywell House, Osney Mead, Oxford OX2 0ES. Low Carbon Hub Sandford Hydro Limited is currently in active status and it was incorporated on 21 Aug 2015 (9 years 1 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Low Carbon Hub Sandford Hydro Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | George Levvy | Director | 4 Oct 2017 | British | Resigned 21 Jun 2019 |
2 | Ramsay John Paul Dunning | Director | 4 Oct 2017 | British | Resigned 21 Jun 2019 |
3 | Thomas Hoines | Director | 16 Sep 2016 | British | Active |
4 | Thomas Hoines | Director | 16 Sep 2016 | British | Resigned 14 Mar 2023 |
5 | Rachel Elizabeth Boyes-Watson | Secretary | 18 Mar 2016 | - | Active |
6 | Rachel Elizabeth Boyes-Watson | Secretary | 18 Mar 2016 | - | Active |
7 | Luke Carl Marion | Director | 24 Nov 2015 | British | Active |
8 | Samuel Patrick Charles Clarke | Director | 24 Nov 2015 | British | Resigned 10 Oct 2018 |
9 | Timothy Paul Sadler | Director | 24 Nov 2015 | British | Resigned 3 Jan 2023 |
10 | Luke Carl Marion | Director | 24 Nov 2015 | British | Resigned 31 Oct 2023 |
11 | Timothy Paul Sadler | Director | 24 Nov 2015 | British | Active |
12 | Adriano Andrade Figueiredo | Director | 21 Aug 2015 | British | Resigned 14 Mar 2023 |
13 | Barbara Ann Hammond | Director | 21 Aug 2015 | British | Active |
14 | Stephen Mark Drummond | Director | 21 Aug 2015 | British | Active |
15 | Barbara Ann Hammond | Director | 21 Aug 2015 | British | Active |
16 | Adriano Andrade Figueiredo | Director | 21 Aug 2015 | British,Brazilian | Active |
17 | Stephen Mark Drummond | Director | 21 Aug 2015 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 20 Aug 2016 | - | Ceased 7 Oct 2020 |
2 | The Low Carbon Hub Ips Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Low Carbon Hub Sandford Hydro Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 18 Aug 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2023 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 26 Sep 2022 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 26 Sep 2022 | Download PDF 3 Pages |
6 | Officers - Appoint Person Secretary Company With Name Date | 26 Sep 2022 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 5 Aug 2021 | Download PDF |
8 | Accounts - Total Exemption Full | 22 Jul 2021 | Download PDF |
9 | Gazette - Filings Brought Up To Date | 12 Jun 2021 | Download PDF |
10 | Gazette - Notice Compulsory | 8 Jun 2021 | Download PDF |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Oct 2020 | Download PDF 2 Pages |
12 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 7 Oct 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 3 Sep 2020 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 4 Jan 2020 | Download PDF 9 Pages |
15 | Address - Change Registered Office Company With Date Old New | 28 Nov 2019 | Download PDF 1 Pages |
16 | Confirmation Statement - No Updates | 23 Aug 2019 | Download PDF 3 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2019 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2019 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 17 Dec 2018 | Download PDF 1 Pages |
20 | Accounts - Unaudited Abridged | 17 Dec 2018 | Download PDF 9 Pages |
21 | Confirmation Statement - No Updates | 7 Sep 2018 | Download PDF 3 Pages |
22 | Accounts - Total Exemption Full | 14 Dec 2017 | Download PDF 13 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2017 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2017 | Download PDF 2 Pages |
25 | Confirmation Statement - No Updates | 4 Sep 2017 | Download PDF 3 Pages |
26 | Address - Change Registered Office Company With Date Old New | 28 Feb 2017 | Download PDF 1 Pages |
27 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Oct 2016 | Download PDF 55 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 26 Sep 2016 | Download PDF 2 Pages |
29 | Confirmation Statement - Updates | 31 Aug 2016 | Download PDF 5 Pages |
30 | Accounts - Dormant | 8 Aug 2016 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 8 Aug 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2016 | Download PDF 2 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2016 | Download PDF 2 Pages |
34 | Accounts - Change Account Reference Date Company Current Shortened | 29 Jan 2016 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 29 Jan 2016 | Download PDF 2 Pages |
36 | Incorporation - Company | 21 Aug 2015 | Download PDF 8 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.