Background WavePink WaveYellow Wave

HYCAP MIDSTREAM COMPANY 2 LIMITED (15474180)

HYCAP MIDSTREAM COMPANY 2 LIMITED (15474180) is an active UK company. incorporated on 8 February 2024. 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.. HYCAP MIDSTREAM COMPANY 2 LIMITED has been registered for 2 years. Current directors include GRIME, Charles James, TRUSTMOORE UK OFFICER LTD.

Company Number
15474180
Status
active
Type
ltd
Incorporated
8 February 2024
Age
2 years
Address
C/O Trustmoore (Uk) Ltd 120 Pall Mall, London, SW1Y 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIME, Charles James, TRUSTMOORE UK OFFICER LTD
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYCAP MIDSTREAM COMPANY 2 LIMITED

HYCAP MIDSTREAM COMPANY 2 LIMITED is an active company incorporated on 8 February 2024 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.. HYCAP MIDSTREAM COMPANY 2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15474180

LTD Company

Age

2 Years

Incorporated 8 February 2024

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 25 September 2025 (7 months ago)
Period: 8 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

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 7 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London, SW1Y 5EA,

Previous Addresses

C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR United Kingdom
From: 8 February 2024To: 7 January 2025
Timeline

5 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Jun 24
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate secretary
Appointed 08 Feb 2024

GRIME, Charles James

Active
120 Pall Mall, LondonSW1Y 5EA
Born July 1975
Director
Appointed 13 Mar 2026

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate director
Appointed 08 Feb 2024

MUNCE, James

Resigned
120 Pall Mall, LondonSW1Y 5EA
Born September 1980
Director
Appointed 08 Feb 2024
Resigned 13 Mar 2026

SPENCER-WILSON, Luke

Resigned
120 Pall Mall, LondonSW1Y 5EA
Born January 1974
Director
Appointed 08 Feb 2024
Resigned 02 Oct 2025

Persons with significant control

1

New Inn Hall Street, OxfordOX1 2RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Corporate Director Company With Change Date
30 January 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
30 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
22 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2024
NEWINCIncorporation