Background WavePink WaveYellow Wave

HYDROGEN CAPITAL GROWTH (GP) LIMITED (13407844)

HYDROGEN CAPITAL GROWTH (GP) LIMITED (13407844) is an active UK company. incorporated on 19 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HYDROGEN CAPITAL GROWTH (GP) LIMITED has been registered for 4 years. Current directors include HOGAN, Simon Gerard, MAGNESEN, Erik Fantoft, ROTHEROE, Abigail Emma and 1 others.

Company Number
13407844
Status
active
Type
ltd
Incorporated
19 May 2021
Age
4 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HOGAN, Simon Gerard, MAGNESEN, Erik Fantoft, ROTHEROE, Abigail Emma, SCHIPSTRA, Afkenel Cornelia Saskia
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDROGEN CAPITAL GROWTH (GP) LIMITED

HYDROGEN CAPITAL GROWTH (GP) LIMITED is an active company incorporated on 19 May 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HYDROGEN CAPITAL GROWTH (GP) LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13407844

LTD Company

Age

4 Years

Incorporated 19 May 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 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

HYDROGENONE CAPITAL GROWTH (GP) LIMITED
From: 19 May 2021To: 11 November 2025
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

4th Floor, 140 Aldersgate Street London EC1A 4HY England
From: 29 November 2024To: 29 November 2024
140 Aldersgate Street London EC1A 4HY England
From: 28 November 2024To: 29 November 2024
6th Floor 125 London Wall London EC2Y 5AS England
From: 9 December 2021To: 28 November 2024
125 London Wall London EC2Y 5AS England
From: 8 December 2021To: 9 December 2021
First Floor, Senator House Queen Victoria Street London EC4V 4AB England
From: 5 July 2021To: 8 December 2021
Edgo House 186 Sloane Street London SW1X 9QR United Kingdom
From: 19 May 2021To: 5 July 2021
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

APEX LISTED COMPANIES SERVICES (UK) LIMITED

Active
Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 19 May 2021

HOGAN, Simon Gerard

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1963
Director
Appointed 04 Jul 2021

MAGNESEN, Erik Fantoft

Active
15-19 Britten Street, LondonSW3 3TY
Born April 1978
Director
Appointed 21 Mar 2025

ROTHEROE, Abigail Emma

Active
Aldersgate Street, LondonEC1A 4HY
Born October 1965
Director
Appointed 08 Feb 2022

SCHIPSTRA, Afkenel Cornelia Saskia

Active
Aldersgate Street, LondonEC1A 4HY
Born June 1977
Director
Appointed 04 Jul 2021

BELL, Roger

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1962
Director
Appointed 10 Nov 2021
Resigned 04 May 2022

BUCKNALL, David James

Resigned
Aldersgate Street, LondonEC1A 4HY
Born March 1968
Director
Appointed 20 May 2022
Resigned 21 Mar 2025

COOK, Caroline Elizabeth

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1968
Director
Appointed 04 Jul 2021
Resigned 07 Apr 2022

HULF, Richard John

Resigned
186 Sloane Street, LondonSW1X 9QR
Born August 1966
Director
Appointed 19 May 2021
Resigned 04 Jul 2021

TRAYNOR, John Joseph, Dt

Resigned
186 Sloane Street, LondonSW1X 9QR
Born October 1964
Director
Appointed 19 May 2021
Resigned 04 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2021
186 Sloane Street, LondonSW1X 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Ceased 04 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
12 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 May 2021
NEWINCIncorporation