Background WavePink WaveYellow Wave

H2 GREEN LTD (SC663526)

H2 GREEN LTD (SC663526) is an active UK company. incorporated on 9 June 2020. with registered office in 139 Fountainbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. H2 GREEN LTD has been registered for 5 years. Current directors include BROWN, Simon James, JEPPS, Christopher Paul.

Company Number
SC663526
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
H2 Green Ltd C/O Azets, 139 Fountainbridge, EH3 9QG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Simon James, JEPPS, Christopher Paul
SIC Codes
35110, 35140, 35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2 GREEN LTD

H2 GREEN LTD is an active company incorporated on 9 June 2020 with the registered office located in 139 Fountainbridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. H2 GREEN LTD was registered 5 years ago.(SIC: 35110, 35140, 35210)

Status

active

Active since 5 years ago

Company No

SC663526

LTD Company

Age

5 Years

Incorporated 9 June 2020

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 22 May 2025 (11 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 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

H2 Green Ltd C/O Azets Quay 2 139 Fountainbridge, EH3 9QG,

Previous Addresses

C/O Azets, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland
From: 26 October 2023To: 27 September 2024
93 George Street Edinburgh EH2 3ES Scotland
From: 1 March 2023To: 26 October 2023
93 93 George Street Edinburgh EH2 3ES Scotland
From: 2 March 2022To: 1 March 2023
Spaces 1 Lochrin Terrace 92-98 Fountainbridge Edinburgh EH3 9QA Scotland
From: 21 April 2021To: 2 March 2022
3a Palmerston Place Edinburgh EH12 5AF Scotland
From: 12 September 2020To: 21 April 2021
2.5 B-Block, 1 Summerhall Summerhall Edinburgh EH9 1PL Scotland
From: 17 June 2020To: 12 September 2020
2.4-2.3 B-Block 1 Summerhall Edinburgh EH9 1PL Scotland
From: 9 June 2020To: 17 June 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Nov 20
Director Joined
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Jun 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BROWN, Simon James

Active
C/O Azets, 139 FountainbridgeEH3 9QG
Born March 1979
Director
Appointed 05 Dec 2025

JEPPS, Christopher Paul

Active
Crescent Grove,, LondonSW4 7AF
Born November 1969
Director
Appointed 20 Jan 2025

SPENCER, Ian Edward

Resigned
Mentone Terrace, EdinburghEH9 2DG
Secretary
Appointed 17 Nov 2020
Resigned 30 Mar 2021

COOLEY, Graham Edward, Dr

Resigned
George Street, EdinburghEH2 3ES
Born March 1964
Director
Appointed 07 Mar 2023
Resigned 15 Jun 2023

COPUS, Jonathan Michael, Dr

Resigned
Elmete Lane, LeedsLS8 2LJ
Born May 1972
Director
Appointed 10 Feb 2021
Resigned 28 Feb 2023

DARBYSHIRE, Andrew Liam

Resigned
Elmete Lane, LeedsLS8 2LJ
Born September 1982
Director
Appointed 30 Jun 2021
Resigned 23 Jan 2025

JOHNSON, Luke

Resigned
1 Lochrin Terrace, EdinburghEH3 9QA
Born March 1980
Director
Appointed 09 Jun 2020
Resigned 30 Mar 2021

PATON, Stuart Mcnicol, Dr

Resigned
Dalgowan, DunkeldPH8 0BX
Born July 1967
Director
Appointed 17 Nov 2020
Resigned 31 Mar 2024

SPENCER, Ian Edward

Resigned
Mentone Terrace, EdinburghEH9 2DG
Born February 1977
Director
Appointed 27 Oct 2020
Resigned 30 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Elmete Hall, LeedsLS8 2LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021

Mr Ian Edward Spencer

Ceased
Mentone Terrace, EdinburghEH9 2DG
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 30 Mar 2021

Mr Luke Johnson

Ceased
Palmerston Place, EdinburghEH12 5AF
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Legacy
13 September 2024
AGREEMENT2AGREEMENT2
Legacy
9 September 2024
PARENT_ACCPARENT_ACC
Legacy
9 September 2024
GUARANTEE2GUARANTEE2
Accounts With Made Up Date
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Statement Of Companys Objects
3 November 2020
CC04CC04
Memorandum Articles
30 October 2020
MAMA
Resolution
30 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Capital Allotment Shares
27 October 2020
SH01Allotment of Shares
Statement Of Companys Objects
20 October 2020
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
12 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Incorporation Company
9 June 2020
NEWINCIncorporation