Company NameH2GO Power Ltd
Company StatusActive
Company Number09139481
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Jonathon David Blackburn
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressImperial White City Incubator Translation & I-Hub
London
London,City Of
W12 0BZ
Director NameDr Enass Abo Hamed
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressImperial White City Incubator Translation & I-Hub
London
London,City Of
W12 0BZ
Director NameMr Luke Sperrin
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressImperial White City Incubator Translation & I-Hub
London
London,City Of
W12 0BZ
Director NamePu Zhao
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed21 July 2014(same day as company formation)
RolePhd Student
Country of ResidenceUnited Kingdom
Correspondence Address248 Hills Road
Cambridge
Cambridgeshire
CB2 8QE
Director NameMr Shinichi Nikkuni
Date of BirthJune 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleMba Student
Country of ResidenceUnited Kingdom
Correspondence AddressAttn: Dr. Enass Abo-Hamed, 407 Ebb Court
1 Albert Basin Way
London
E16 2QN

Location

Registered AddressImperial White City Incubator Translation & I-Hub
84 Wood Lane, White City
London
London,City Of
W12 0BZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

51k at £0.001Enass Abo Hamed
51.00%
Ordinary
-OTHER
29.00%
-
2k at £0.001Jonathon Blackburn
2.00%
Ordinary
2k at £0.001Shinichi Nikkuni
2.00%
Ordinary
15k at £0.001Luke Sperrin
15.00%
Ordinary
1000 at £0.001Pu Zhao
1.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 August 2023 (9 months, 1 week ago)
Next Return Due17 August 2024 (3 months, 1 week from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
3 August 2023Director's details changed for Mr Luke Sperrin on 3 August 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (7 pages)
9 September 2022Unaudited abridged accounts made up to 31 July 2022 (9 pages)
3 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
12 October 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
9 August 2021Confirmation statement made on 3 August 2021 with updates (7 pages)
7 July 2021Sub-division of shares on 21 June 2021 (4 pages)
7 July 2021Memorandum and Articles of Association (18 pages)
7 July 2021Resolutions
  • RES13 ‐ Sub-division of shares 21/06/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 90.6579
(3 pages)
22 September 2020Registered office address changed from Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ United Kingdom to Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City, London London,City of W12 0BZ on 22 September 2020 (1 page)
9 September 2020Registered office address changed from Flat B 13a Hammersmith Road London W14 8XJ England to Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ on 9 September 2020 (1 page)
10 August 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
8 August 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
7 August 2020Director's details changed for Dr Enass Abo Hamed on 1 November 2019 (2 pages)
7 August 2020Change of details for Dr Enass Abo Hamed as a person with significant control on 1 November 2019 (2 pages)
30 January 2020Amended total exemption full accounts made up to 31 July 2019 (7 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 77.15
(4 pages)
2 December 2019Registered office address changed from Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ England to Flat B 13a Hammersmith Road London W14 8XJ on 2 December 2019 (1 page)
17 November 2019Registered office address changed from Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN England to Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ on 17 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
9 August 2019Confirmation statement made on 3 August 2019 with updates (5 pages)
8 August 2019Director's details changed for Enass Abo Hamed on 11 March 2019 (2 pages)
8 August 2019Change of details for Dr Enass Abo Hamed as a person with significant control on 11 March 2019 (2 pages)
8 August 2019Director's details changed for Mr. Jonathon David Blackburn on 3 August 2019 (2 pages)
8 August 2019Cessation of Luke Sperrin as a person with significant control on 1 February 2019 (1 page)
8 August 2019Director's details changed for Mr Luke Sperrin on 11 March 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 April 2019Amended micro company accounts made up to 31 July 2016 (6 pages)
8 April 2019Amended accounts made up to 31 July 2017 (4 pages)
8 April 2019Amended micro company accounts made up to 31 July 2015 (3 pages)
8 March 2019Notification of Luke Sperrin as a person with significant control on 6 April 2016 (2 pages)
8 March 2019Notification of Enass Abo Hamed as a person with significant control on 8 April 2016 (2 pages)
8 March 2019Withdrawal of a person with significant control statement on 8 March 2019 (3 pages)
28 February 2019Second filing of Confirmation Statement dated 03/08/2016 (7 pages)
22 February 2019Cessation of A Person with Significant Control as a person with significant control on 1 February 2019 (3 pages)
20 February 2019Purchase of own shares. (3 pages)
20 February 2019Cancellation of shares. Statement of capital on 1 February 2019
  • GBP 74.55
(4 pages)
20 February 2019Purchase of own shares. (3 pages)
20 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 74.737
(4 pages)
20 February 2019Purchase of own shares. (3 pages)
21 January 2019Statement of capital following an allotment of shares on 9 August 2018
  • GBP 103.550
(4 pages)
16 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
1 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 28/02/2019
(6 pages)
19 June 2016Registered office address changed from C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE to Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN on 19 June 2016 (1 page)
19 June 2016Termination of appointment of Shinichi Nikkuni as a director on 19 June 2016 (1 page)
19 June 2016Registered office address changed from , C/O Attn: Enass Abo-Hamed, 248 Hills Road, Cambridge, Cambridge, Cambridgeshire, CB2 8QE to Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN on 19 June 2016 (1 page)
19 June 2016Termination of appointment of Shinichi Nikkuni as a director on 19 June 2016 (1 page)
18 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
18 April 2016Micro company accounts made up to 31 July 2015 (4 pages)
24 August 2015Termination of appointment of Pu Zhao as a director on 31 May 2015 (1 page)
24 August 2015Director's details changed for Enass Abo Hamed on 28 October 2014 (2 pages)
24 August 2015Termination of appointment of Pu Zhao as a director on 31 May 2015 (1 page)
24 August 2015Director's details changed for Enass Abo Hamed on 28 October 2014 (2 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(5 pages)
23 July 2015Registered office address changed from 248 Hills Road Hills Road Cambridge Cambridgeshire CB2 8QE United Kingdom to C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Lucy Cavendish College Lady Margaret Road Attn: Enass Abo-Hamed Cambridge Cambridgeshire CB3 0BU to C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , 248 Hills Road Hills Road, Cambridge, Cambridgeshire, CB2 8QE, United Kingdom to Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN on 23 July 2015 (1 page)
23 July 2015Registered office address changed from , Lucy Cavendish College Lady Margaret Road, Attn: Enass Abo-Hamed, Cambridge, Cambridgeshire, CB3 0BU to Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN on 23 July 2015 (1 page)
19 August 2014Registered office address changed from , C/O H2Go Power, Climate-Kic Uk Faculty Buidling Imperial College London, South Kensington, London, SW7 2AZ, United Kingdom to Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN on 19 August 2014 (1 page)
19 August 2014Registered office address changed from C/O H2Go Power Climate-Kic Uk Faculty Buidling Imperial College London South Kensington London SW7 2AZ United Kingdom to Lucy Cavendish College Lady Margaret Road Attn: Enass Abo-Hamed Cambridge Cambridgeshire CB3 0BU on 19 August 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)