Background WavePink WaveYellow Wave

HAMX GAS TECHNOLOGIES LIMITED (12236494)

HAMX GAS TECHNOLOGIES LIMITED (12236494) is an active UK company. incorporated on 1 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAMX GAS TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include MOLKE, Laurence Edward, O'SHAUGHNESSY, Myles, Mr., PICOTTE, Christopher James, Mr..

Company Number
12236494
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
84 Eccleston Square, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOLKE, Laurence Edward, O'SHAUGHNESSY, Myles, Mr., PICOTTE, Christopher James, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMX GAS TECHNOLOGIES LIMITED

HAMX GAS TECHNOLOGIES LIMITED is an active company incorporated on 1 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAMX GAS TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12236494

LTD Company

Age

6 Years

Incorporated 1 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

84 Eccleston Square London, SW1V 1PX,

Previous Addresses

C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 1 October 2019To: 7 October 2025
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MOLKE, Laurence Edward

Active
Eccleston Square, LondonSW1V 1PX
Born January 1961
Director
Appointed 01 Oct 2019

O'SHAUGHNESSY, Myles, Mr.

Active
Eccleston Square, LondonSW1V 1PX
Born May 1985
Director
Appointed 25 Feb 2022

PICOTTE, Christopher James, Mr.

Active
Eccleston Square, LondonSW1V 1PX
Born February 1970
Director
Appointed 25 Feb 2022

MURUGO, Antonio

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born December 1958
Director
Appointed 01 Oct 2019
Resigned 25 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Antonio Murugo

Ceased
133-137 Alexandra Road, LondonSW19 7JY
Born December 1958

Nature of Control

Significant influence or control
Notified 01 Oct 2019
Ceased 25 Feb 2022
133-137 Alexandra Road, LondonSW19 7JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 25 Feb 2022
Fundings
Financials
Latest Activities

Filing History

31

Second Filing Of Confirmation Statement With Made Up Date
9 March 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2026
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2026
RP04CS01RP04CS01
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Incorporation Company
1 October 2019
NEWINCIncorporation