Background WavePink WaveYellow Wave

HYGEN ENERGY HOLDINGS LIMITED (14043001)

HYGEN ENERGY HOLDINGS LIMITED (14043001) is an active UK company. incorporated on 12 April 2022. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HYGEN ENERGY HOLDINGS LIMITED has been registered for 4 years. Current directors include BAKIR, Madiha, BAMFORD, Joseph Cyril Edward, HARDMAN, Steven Neville and 2 others.

Company Number
14043001
Status
active
Type
ltd
Incorporated
12 April 2022
Age
4 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKIR, Madiha, BAMFORD, Joseph Cyril Edward, HARDMAN, Steven Neville, MADDEN, Ben Andrew, WOODS, James Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYGEN ENERGY HOLDINGS LIMITED

HYGEN ENERGY HOLDINGS LIMITED is an active company incorporated on 12 April 2022 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HYGEN ENERGY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14043001

LTD Company

Age

4 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st. Michael's Street Oxford OX1 2DU United Kingdom
From: 12 April 2022To: 27 February 2024
Timeline

37 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Share Issue
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Director Left
Nov 23
Director Joined
Dec 23
Funding Round
Apr 24
Loan Secured
May 24
Loan Secured
Aug 24
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Loan Cleared
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Apr 26
16
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAKIR, Madiha

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born June 1982
Director
Appointed 05 Dec 2023

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 12 Apr 2022

HARDMAN, Steven Neville

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born May 1968
Director
Appointed 20 Mar 2026

MADDEN, Ben Andrew

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born November 1977
Director
Appointed 20 Mar 2026

WOODS, James Daniel

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1986
Director
Appointed 20 Mar 2026

BAMFORD, Alice Camille

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1976
Director
Appointed 01 Nov 2022
Resigned 06 Aug 2025

BOWCOTT, Harry

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born July 1975
Director
Appointed 30 Jul 2025
Resigned 23 Feb 2026

BURNS, Jamie

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born April 1980
Director
Appointed 12 Apr 2022
Resigned 28 Nov 2025

MUNCE, James

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born September 1980
Director
Appointed 01 Nov 2022
Resigned 22 Mar 2026

NEWMAN, Andrew Jonathan Charles

Resigned
12-16 St. Michael's Street, OxfordOX1 2DU
Born December 1970
Director
Appointed 12 Apr 2022
Resigned 27 Nov 2023

SELLESLAGS, Kevin

Resigned
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1979
Director
Appointed 08 Nov 2024
Resigned 12 Mar 2026

Persons with significant control

2

120 Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2024
12 New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

82

Capital Allotment Shares
14 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Resolution
19 June 2025
RESOLUTIONSResolutions
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
8 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Resolution
30 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Resolution
29 April 2024
RESOLUTIONSResolutions
Memorandum Articles
29 April 2024
MAMA
Capital Name Of Class Of Shares
29 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2024
AAAnnual Accounts
Legacy
17 January 2024
PARENT_ACCPARENT_ACC
Legacy
17 January 2024
GUARANTEE2GUARANTEE2
Legacy
17 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
13 May 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2023
AA01Change of Accounting Reference Date
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
11 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
2 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Incorporation Company
12 April 2022
NEWINCIncorporation