Background WavePink WaveYellow Wave

HPE ENVIRONMENTAL INNOVATION GP LIMITED (SC371182)

HPE ENVIRONMENTAL INNOVATION GP LIMITED (SC371182) is an active UK company. incorporated on 14 January 2010. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPE ENVIRONMENTAL INNOVATION GP LIMITED has been registered for 16 years. Current directors include DULSKI, Gregory Philip, KOROSIS, Ilias, MCGOOHAN, Stephen James.

Company Number
SC371182
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DULSKI, Gregory Philip, KOROSIS, Ilias, MCGOOHAN, Stephen James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPE ENVIRONMENTAL INNOVATION GP LIMITED

HPE ENVIRONMENTAL INNOVATION GP LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPE ENVIRONMENTAL INNOVATION GP LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

SC371182

LTD Company

Age

16 Years

Incorporated 14 January 2010

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Company Founded
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 22
Director Left
Feb 24
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
May 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HERMES SECRETARIAT LIMITED

Active
Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 14 Jan 2010

DULSKI, Gregory Philip

Active
150 Cheapside, LondonEC2V 6ET
Born April 1975
Director
Appointed 22 Mar 2024

KOROSIS, Ilias

Active
150, Cheapside, LondonEC2V 6ET
Born January 1979
Director
Appointed 14 Jan 2015

MCGOOHAN, Stephen James

Active
Cheapside, LondonEC2V 6ET
Born June 1979
Director
Appointed 22 Mar 2024

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 14 Jan 2010
Resigned 14 Jan 2010

ALLEN, Stephen

Resigned
Portsoken Street, LondonE1 8HZ
Born April 1961
Director
Appointed 14 Jul 2014
Resigned 07 Aug 2015

FLYNN, Susan Deborah Leigh

Resigned
1 Portsoken Street, LondonKT11 2RH
Born October 1956
Director
Appointed 14 Jan 2010
Resigned 28 Jun 2010

GALE, Peter

Resigned
Cheapside, LondonEC2V 6ET
Born February 1956
Director
Appointed 21 May 2010
Resigned 09 May 2024

GOODLAD, Magnus James

Resigned
1 Portsoken Street, LondonE1 8HZ
Born September 1972
Director
Appointed 18 Sept 2013
Resigned 27 Jun 2014

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 14 Jan 2010
Resigned 14 Jan 2010

MACKAY, Alan Browning

Resigned
1 Portsoken Street, LondonE1 8HZ
Born June 1962
Director
Appointed 21 May 2010
Resigned 03 Oct 2013

MOSS, Simon Gareth

Resigned
150, Cheapside, LondonEC2V 6ET
Born September 1974
Director
Appointed 14 Jul 2014
Resigned 14 Feb 2024

NICHOLLS, Janine

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1967
Director
Appointed 06 Jan 2011
Resigned 28 Jun 2013

SANDS, Karen Jane

Resigned
150, Cheapside, LondonEC2V 6ET
Born October 1977
Director
Appointed 07 Aug 2015
Resigned 06 Feb 2024

WALSH, Helen Julia

Resigned
150, Cheapside, LondonEC2V 6ET
Born November 1962
Director
Appointed 07 Aug 2015
Resigned 30 Sept 2022

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 14 Jan 2010
Resigned 14 Jan 2010

Persons with significant control

1

Cheapside, LondonEC2V 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2025
AAAnnual Accounts
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2021
AAAnnual Accounts
Legacy
18 August 2021
PARENT_ACCPARENT_ACC
Legacy
18 August 2021
AGREEMENT2AGREEMENT2
Legacy
18 August 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2020
AAAnnual Accounts
Legacy
9 September 2020
PARENT_ACCPARENT_ACC
Legacy
9 September 2020
AGREEMENT2AGREEMENT2
Legacy
9 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Legacy
16 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 April 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 January 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2010
NEWINCIncorporation