Background WavePink WaveYellow Wave

HGEN2 ENERGY VENTURES LIMITED (SC700934)

HGEN2 ENERGY VENTURES LIMITED (SC700934) is an active UK company. incorporated on 8 June 2021. with registered office in Aberdeen. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HGEN2 ENERGY VENTURES LIMITED has been registered for 4 years. Current directors include CORRAY, Jeffery Neal Joseph, DRUMMOND, Robert Sommerville, KERR, Adam Thomas and 5 others.

Company Number
SC700934
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Gateway Business Park Moss Road, Aberdeen, AB12 3GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CORRAY, Jeffery Neal Joseph, DRUMMOND, Robert Sommerville, KERR, Adam Thomas, MACLEOD, Nicola Jane, SANGSTER, Craig, STUART, Peter John, THOMPSON, Neil, WELSH, Colin Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGEN2 ENERGY VENTURES LIMITED

HGEN2 ENERGY VENTURES LIMITED is an active company incorporated on 8 June 2021 with the registered office located in Aberdeen. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HGEN2 ENERGY VENTURES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC700934

LTD Company

Age

4 Years

Incorporated 8 June 2021

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 10 January 2026 (2 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

IRIDIUM 1 LIMITED
From: 8 June 2021To: 21 July 2021
Contact
Address

Gateway Business Park Moss Road Nigg Aberdeen, AB12 3GQ,

Previous Addresses

Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland
From: 8 June 2021To: 22 December 2022
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Owner Exit
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Joined
Oct 25
Director Joined
Oct 25
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

CORRAY, Jeffery Neal Joseph

Active
Moss Road, AberdeenAB12 3GQ
Born March 1963
Director
Appointed 28 Sept 2025

DRUMMOND, Robert Sommerville

Active
Moss Road, AberdeenAB12 3GQ
Born September 1955
Director
Appointed 09 Jul 2021

KERR, Adam Thomas

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born June 1989
Director
Appointed 02 Oct 2024

MACLEOD, Nicola Jane

Active
Moss Road, AberdeenAB12 3GQ
Born March 1974
Director
Appointed 28 Sept 2025

SANGSTER, Craig

Active
Moss Road, AberdeenAB12 3GQ
Born March 1968
Director
Appointed 25 Jan 2024

STUART, Peter John

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born April 1957
Director
Appointed 08 Jun 2021

THOMPSON, Neil

Active
Moss Road, AberdeenAB12 3GQ
Born January 1973
Director
Appointed 25 Jan 2024

WELSH, Colin Ian

Active
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1959
Director
Appointed 08 Jun 2021

BURKE, Thomas Peter Horlick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born September 1967
Director
Appointed 26 Apr 2022
Resigned 31 Dec 2023

DOHERTY, Gary John

Resigned
Moss Road, AberdeenAB12 3GQ
Born January 1970
Director
Appointed 09 Jul 2021
Resigned 15 Nov 2024

SHEPPARD, Hugh Alan Frederick

Resigned
Rubislaw Terrace, AberdeenAB10 1XE
Born December 1985
Director
Appointed 08 Jun 2021
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2024
Union Grove Lane, AberdeenAB10 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2023
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2025
AAAnnual Accounts
Resolution
22 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Memorandum Articles
8 October 2024
MAMA
Notification Of A Person With Significant Control
7 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Resolution
29 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Resolution
21 July 2021
RESOLUTIONSResolutions
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Incorporation Company
8 June 2021
NEWINCIncorporation