Background WavePink WaveYellow Wave

HYWEL NMP LIMITED (13138950)

HYWEL NMP LIMITED (13138950) is an active UK company. incorporated on 18 January 2021. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. HYWEL NMP LIMITED has been registered for 5 years. Current directors include BYRNE, Kieran Mark, SAMWORTH, James Peter, UNWIN, Hugh Alexander.

Company Number
13138950
Status
active
Type
ltd
Incorporated
18 January 2021
Age
5 years
Address
1 London Wall Place, London, EC2Y 5AU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
BYRNE, Kieran Mark, SAMWORTH, James Peter, UNWIN, Hugh Alexander
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYWEL NMP LIMITED

HYWEL NMP LIMITED is an active company incorporated on 18 January 2021 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. HYWEL NMP LIMITED was registered 5 years ago.(SIC: 38320)

Status

active

Active since 5 years ago

Company No

13138950

LTD Company

Age

5 Years

Incorporated 18 January 2021

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

1 London Wall Place London, EC2Y 5AU,

Previous Addresses

Greencoat Capital, 5 the Peak, Wilton Road London, Greater London England SW1V 1AN England
From: 25 February 2022To: 16 December 2024
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 18 January 2021To: 25 February 2022
Timeline

18 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Dec 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BYRNE, Kieran Mark

Active
London Wall Place, LondonEC2Y 5AU
Born July 1976
Director
Appointed 26 Feb 2021

SAMWORTH, James Peter

Active
London Wall Place, LondonEC2Y 5AU
Born June 1976
Director
Appointed 25 Feb 2022

UNWIN, Hugh Alexander

Active
London Wall Place, LondonEC2Y 5AU
Born July 1972
Director
Appointed 25 Feb 2022

BAUGH, Stuart Evan

Resigned
London, Greater LondonSW1V 1AN
Born February 1991
Director
Appointed 29 Sept 2021
Resigned 25 Feb 2022

GRIFFITHS, Benjamin Richard Glenton

Resigned
The Shard, LondonSE1 9SG
Born August 1987
Director
Appointed 18 Jan 2021
Resigned 13 Aug 2021

HUGHES, Steven William

Resigned
The Shard, LondonSE1 9SG
Born June 1972
Director
Appointed 13 Aug 2021
Resigned 25 Feb 2022

SAMWORTH, James Peter

Resigned
London, Greater LondonSW1V 1AN
Born June 1976
Director
Appointed 25 Feb 2022
Resigned 25 Feb 2022

SHELDON, Charles John Ralph

Resigned
The Shard, LondonSE1 9SG
Born October 1985
Director
Appointed 18 Jan 2021
Resigned 29 Sept 2021

UNWIN, Hugh Alexander

Resigned
London, Greater LondonSW1V 1AN
Born July 1972
Director
Appointed 25 Feb 2022
Resigned 25 Feb 2022

Persons with significant control

1

London, Greater LondonSW1V 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Allotment Shares
15 March 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 March 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 March 2021
MAMA
Resolution
12 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 January 2021
NEWINCIncorporation