Background WavePink WaveYellow Wave

VERI ENERGY (HYDROGEN) LIMITED (14876507)

VERI ENERGY (HYDROGEN) LIMITED (14876507) is an active UK company. incorporated on 17 May 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VERI ENERGY (HYDROGEN) LIMITED has been registered for 2 years. Current directors include HAMILTON, Neill Michael, TEMPLETON, Gavin George.

Company Number
14876507
Status
active
Type
ltd
Incorporated
17 May 2023
Age
2 years
Address
Charles House, London, SW1Y 4LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMILTON, Neill Michael, TEMPLETON, Gavin George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERI ENERGY (HYDROGEN) LIMITED

VERI ENERGY (HYDROGEN) LIMITED is an active company incorporated on 17 May 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VERI ENERGY (HYDROGEN) LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

14876507

LTD Company

Age

2 Years

Incorporated 17 May 2023

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 7 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ENQUEST HYDROGEN LIMITED
From: 17 May 2023To: 13 December 2023
Contact
Address

Charles House 2nd Floor, 5-11 Regent Street London, SW1Y 4LR,

Timeline

15 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Left
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Nov 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHRIST, Kathryn Anna

Active
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 01 Nov 2023

HAMILTON, Neill Michael

Active
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 09 May 2024

TEMPLETON, Gavin George

Active
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 11 Feb 2025

AHMED, Dawood

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Secretary
Appointed 17 May 2023
Resigned 01 Nov 2023

BSEISU, Amjad Adnan Nureddin

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born August 1963
Director
Appointed 09 May 2024
Resigned 09 May 2024

HAMILTON, Neill Michael

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born June 1966
Director
Appointed 17 May 2023
Resigned 09 May 2024

MALIK, Salman

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born January 1981
Director
Appointed 09 May 2024
Resigned 09 May 2024

MASSIE, Paul Euan

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born March 1982
Director
Appointed 09 May 2024
Resigned 11 Feb 2025

MASSIE, Paul Euan

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born March 1982
Director
Appointed 17 May 2023
Resigned 09 May 2024

MENTIPLY, Martin James

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born October 1969
Director
Appointed 17 May 2023
Resigned 29 Sept 2023

PENNY, Gareth Peter Herbert

Resigned
2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR
Born December 1962
Director
Appointed 09 May 2024
Resigned 09 May 2024

Persons with significant control

1

2nd Floor, 5-11 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2023
NEWINCIncorporation