HUNTERSTON GRID COMPLEX 2 LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewCessation of Thomas Michael Rogers as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 NewCessation of David Anthony Conway as a person with significant control on 2025-05-16

View Document

30/05/2530 May 2025 NewCessation of David James Rogers as a person with significant control on 2025-05-16

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-02

View Document

07/04/257 April 2025 Second filing for the appointment of Richard Hoskins as a director

View Document

04/04/254 April 2025 Appointment of Richard Hoskins as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of David James Rogers as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Daniel Walsh Abbott as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Andrew John Hoffman as a director on 2025-04-04

View Document

10/12/2410 December 2024 Second filing for the appointment of Andrew John Hoffman as a director

View Document

21/11/2421 November 2024 Appointment of Andrew John Hoffman as a director on 2024-11-20

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

14/08/2414 August 2024 Termination of appointment of John Matthew Prime as a director on 2024-07-31

View Document

15/05/2415 May 2024 Termination of appointment of Irene Di Martino as a director on 2024-04-20

View Document

23/01/2423 January 2024 Director's details changed for Mr David James Rogers on 2023-04-04

View Document

23/01/2423 January 2024 Director's details changed for Mr John Matthew Prime on 2023-04-04

View Document

23/01/2423 January 2024 Director's details changed for Dr Irene Di Martino on 2023-04-04

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

12/09/2312 September 2023 Statement of capital following an allotment of shares on 2023-09-06

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

08/05/238 May 2023 Notification of The Carlyle Group Inc. as a person with significant control on 2023-04-21

View Document

08/05/238 May 2023 Notification of David James Rogers as a person with significant control on 2023-04-21

View Document

08/05/238 May 2023 Notification of Thomas Michael Rogers as a person with significant control on 2023-04-21

View Document

08/05/238 May 2023 Notification of David Anthony Conway as a person with significant control on 2023-04-21

View Document

08/05/238 May 2023 Cessation of Hunterston Holdco (Cayman) as a person with significant control on 2023-04-21

View Document

04/04/234 April 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway, London. SW1H 0BL on 2023-04-04

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

27/09/2127 September 2021 Incorporation

View Document

27/09/2127 September 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company