Background WavePink WaveYellow Wave

H2 RADNOR LIMITED (09796905)

H2 RADNOR LIMITED (09796905) is an active UK company. incorporated on 28 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. H2 RADNOR LIMITED has been registered for 10 years.

Company Number
09796905
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
68 King William Street, London, EC4N 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2 RADNOR LIMITED

H2 RADNOR LIMITED is an active company incorporated on 28 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. H2 RADNOR LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09796905

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RADNOR CAPITAL PARTNERS LIMITED
From: 28 September 2015To: 4 January 2024
Contact
Address

68 King William Street 68 King William Street London, EC4N 7HR,

Previous Addresses

1 King Street London EC2V 8AU England
From: 18 February 2020To: 16 October 2023
St Clements House 27 Clements Lane London EC4N 7AE United Kingdom
From: 16 October 2018To: 18 February 2020
1 the Green Richmond TW9 1PL England
From: 10 August 2017To: 16 October 2018
1st Floor George V Place Thames Avenue Windsor Berkshire SL4 1QP United Kingdom
From: 28 September 2015To: 10 August 2017
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Dec 18
Director Left
Dec 18
Share Buyback
May 19
Share Buyback
May 19
Share Buyback
Dec 19
Capital Update
May 21
New Owner
Sept 21
New Owner
Sept 21
Funding Round
Apr 23
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Nov 24
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Share Buyback
Mar 26
13
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Capital Return Purchase Own Shares Treasury Capital Date
23 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Certificate Change Of Name Company
4 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Memorandum Articles
1 May 2023
MAMA
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2021
PSC09Update to PSC Statements
Legacy
20 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2021
SH19Statement of Capital
Legacy
20 May 2021
CAP-SSCAP-SS
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
5 December 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 November 2019
SH05Notice of Cancellation of Shares
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Incorporation Company
28 September 2015
NEWINCIncorporation