Company NameHydrogen UK Limited
Company StatusDissolved
Company Number03286747
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Richard Temple
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Timothy Paul Smeaton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(11 years after company formation)
Appointment Duration10 years, 7 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameIsabel Jennifer Mogliani
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 07 August 2018)
RoleLegal & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameClare Jane Temple
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address18 Atwood Avenue
Richmond
Surrey
TW9 4HG
Director NameMr Christopher William Cole
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 02 March 2010)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address3 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Charles Marshall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge
Coombe Park
Kingston Upon Thames
Surrey
KT2 7JD
Secretary NameJanet Lynn Fricker
NationalityBritish
StatusResigned
Appointed30 January 2006(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address16a Bisham Village
Marlow
Buckinghamshire
SL7 1RR
Secretary NameMr Ian Richard Temple
NationalityBritish
StatusResigned
Appointed31 March 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2008)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address27 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Secretary NameMrs Madeleine Scrafton
NationalityBritish
StatusResigned
Appointed21 August 2008(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 2014)
RoleSecretary
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr John Gerrard Glover
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(12 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Secretary NameMrs Helen Margaret Perkins
StatusResigned
Appointed18 March 2013(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepartnersgrp.com
Email address[email protected]

Location

Registered Address30-40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Professionals Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,735,325
Gross Profit£4,365,302
Net Worth£1,559,335
Cash£124,137
Current Liabilities£2,673,998

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 2012Delivered on: 6 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in and to any credit balance due under the contract (the contract monies).
Outstanding
26 November 2001Delivered on: 28 November 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 May 1998Delivered on: 4 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 December 2004Delivered on: 23 December 2004
Satisfied on: 14 October 2014
Persons entitled: Neon Systems (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies held from time to time in the deposit account.
Fully Satisfied
23 March 1998Delivered on: 26 March 1998
Satisfied on: 9 November 2005
Persons entitled: Brixton Estate PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 23RD march 1998.
Particulars: The sum of £29,250 held by the chargee at national westminster bank PLC.
Fully Satisfied

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Appointment of Isabel Jennifer Mogliani as a director on 13 June 2017 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (15 pages)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
14 June 2017Termination of appointment of Colin Raymond Adams as a director on 4 April 2017 (1 page)
14 June 2017Full accounts made up to 31 December 2016 (15 pages)
4 December 2016Auditor's resignation (1 page)
4 December 2016Auditor's resignation (1 page)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Appointment of Mr Colin Raymond Adams as a director on 21 May 2015 (2 pages)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
9 June 2015Termination of appointment of Helen Margaret Perkins as a secretary on 21 May 2015 (1 page)
21 April 2015Full accounts made up to 31 December 2014 (22 pages)
21 April 2015Full accounts made up to 31 December 2014 (22 pages)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 April 2015Termination of appointment of John Gerrard Glover as a director on 9 April 2015 (1 page)
14 October 2014Satisfaction of charge 4 in full (1 page)
14 October 2014Satisfaction of charge 4 in full (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
1 May 2014Full accounts made up to 31 December 2013 (22 pages)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
10 April 2014Termination of appointment of Madeleine Scrafton as a secretary (1 page)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL on 2 September 2013 (1 page)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
15 August 2013Director's details changed for Timothy Paul Smeaton on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Ian Richard Temple on 1 August 2013 (2 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
4 June 2013Secretary's details changed for Mrs Madeleine Scrafton on 1 June 2013 (1 page)
29 April 2013Full accounts made up to 31 December 2012 (21 pages)
29 April 2013Full accounts made up to 31 December 2012 (21 pages)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
21 March 2013Appointment of Mrs Helen Margaret Perkins as a secretary (1 page)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 31 December 2011 (21 pages)
14 March 2012Full accounts made up to 31 December 2011 (21 pages)
21 June 2011Director's details changed for Mr John Gerrard Glover on 31 May 2011 (2 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Director's details changed for Mr John Gerrard Glover on 31 May 2011 (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (22 pages)
18 March 2011Full accounts made up to 31 December 2010 (22 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Paul Smeaton on 26 May 2010 (2 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
17 March 2010Full accounts made up to 31 December 2009 (22 pages)
3 March 2010Termination of appointment of Christopher Cole as a director (1 page)
3 March 2010Termination of appointment of Christopher Cole as a director (1 page)
19 October 2009Appointment of Mr John Gerrard Glover as a director (2 pages)
19 October 2009Appointment of Mr John Gerrard Glover as a director (2 pages)
7 July 2009Registered office changed on 07/07/2009 from 6 laurence pountney hill london EC4R 0BL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 6 laurence pountney hill london EC4R 0BL (1 page)
5 June 2009Registered office changed on 05/06/2009 from 5TH floor 16 old bailey london EC4M 7EG (1 page)
5 June 2009Registered office changed on 05/06/2009 from 5TH floor 16 old bailey london EC4M 7EG (1 page)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
28 March 2009Full accounts made up to 31 December 2008 (21 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
7 January 2009Memorandum and Articles of Association (8 pages)
6 January 2009Company name changed pro LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed pro LIMITED\certificate issued on 06/01/09 (2 pages)
23 October 2008Return made up to 31/05/08; full list of members (4 pages)
23 October 2008Return made up to 31/05/08; full list of members (4 pages)
22 August 2008Secretary appointed mrs madeleine scrafton (1 page)
22 August 2008Secretary appointed mrs madeleine scrafton (1 page)
21 August 2008Appointment terminated secretary ian temple (1 page)
21 August 2008Appointment terminated secretary ian temple (1 page)
23 July 2008Auditor's resignation (1 page)
23 July 2008Auditor's resignation (1 page)
24 April 2008Full accounts made up to 31 December 2007 (23 pages)
24 April 2008Full accounts made up to 31 December 2007 (23 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
14 December 2007Registered office changed on 14/12/07 from: 26-28 bedford row london WC1R 4HE (1 page)
14 December 2007Registered office changed on 14/12/07 from: 26-28 bedford row london WC1R 4HE (1 page)
16 August 2007Registered office changed on 16/08/07 from: laurence pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
16 August 2007Registered office changed on 16/08/07 from: laurence pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
2 August 2007Registered office changed on 02/08/07 from: 26-28 bedford row london WC1R 4HE (1 page)
2 August 2007Registered office changed on 02/08/07 from: 26-28 bedford row london WC1R 4HE (1 page)
25 July 2007Full accounts made up to 31 December 2006 (20 pages)
25 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
23 May 2007New secretary appointed (1 page)
23 May 2007New secretary appointed (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Secretary resigned (1 page)
17 July 2006Return made up to 31/05/06; full list of members (2 pages)
17 July 2006Return made up to 31/05/06; full list of members (2 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
21 June 2006Full accounts made up to 31 December 2005 (21 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
16 December 2005Declaration of assistance for shares acquisition (12 pages)
6 December 2005Director's particulars changed (1 page)
6 December 2005Director's particulars changed (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
18 August 2005Full accounts made up to 31 December 2004 (21 pages)
18 August 2005Full accounts made up to 31 December 2004 (21 pages)
15 August 2005Full accounts made up to 31 December 2003 (21 pages)
15 August 2005Full accounts made up to 31 December 2003 (21 pages)
13 June 2005Return made up to 31/05/05; full list of members (2 pages)
13 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
9 June 2004Return made up to 31/05/04; full list of members (2 pages)
9 June 2004Return made up to 31/05/04; full list of members (2 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
7 October 2003Full accounts made up to 31 December 2002 (21 pages)
7 October 2003Full accounts made up to 31 December 2002 (21 pages)
16 July 2003Company name changed professional recruitment organis ation LIMITED\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed professional recruitment organis ation LIMITED\certificate issued on 16/07/03 (2 pages)
17 December 2002Return made up to 17/11/02; full list of members (7 pages)
17 December 2002Return made up to 17/11/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 December 2001 (21 pages)
24 October 2002Full accounts made up to 31 December 2001 (21 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
26 November 2001Return made up to 17/11/01; full list of members (7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
14 April 2001Full accounts made up to 31 December 2000 (16 pages)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2000Return made up to 17/11/00; full list of members (6 pages)
27 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Company name changed finance professionals LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed finance professionals LIMITED\certificate issued on 05/05/00 (2 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
31 March 1999Full accounts made up to 31 December 1998 (11 pages)
27 November 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 November 1998Return made up to 17/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
26 May 1998Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
26 May 1998Registered office changed on 26/05/98 from: vigilant house 120 wilton road london SW1V 1JZ (1 page)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
20 November 1997Return made up to 17/11/97; full list of members (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 14 crauford rise maidenhead berkshire SL6 7LX (1 page)
2 February 1997Registered office changed on 02/02/97 from: 14 crauford rise maidenhead berkshire SL6 7LX (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (2 pages)
9 December 1996Director resigned (1 page)
27 November 1996Incorporation (21 pages)
27 November 1996Incorporation (21 pages)