Company NameHgen2 Energy Ventures Limited
Company StatusActive
Company NumberSC700934
CategoryPrivate Limited Company
Incorporation Date8 June 2021(2 years, 10 months ago)
Previous NameIridium 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Colin Ian Welsh
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Gary John Doherty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Robert Sommerville Drummond
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Craig Sangster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(2 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Neil Thompson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(2 years, 7 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Hugh Alan Frederick Sheppard
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(same day as company formation)
RoleFinancial Analyst
Country of ResidenceAustralia
Correspondence Address15 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMr Thomas Peter Horlick Burke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressGateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

7 July 2021Delivered on: 23 July 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
7 July 2021Delivered on: 15 July 2021
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

26 January 2024Appointment of Mr Neil Thompson as a director on 25 January 2024 (2 pages)
26 January 2024Appointment of Mr Craig Sangster as a director on 25 January 2024 (2 pages)
15 January 2024Group of companies' accounts made up to 31 March 2023 (46 pages)
5 January 2024Termination of appointment of Thomas Peter Horlick Burke as a director on 31 December 2023 (1 page)
16 November 2023Withdrawal of a person with significant control statement on 16 November 2023 (2 pages)
16 November 2023Notification of D2Zero Limited as a person with significant control on 2 November 2023 (2 pages)
22 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (49 pages)
22 December 2022Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 22 December 2022 (1 page)
29 September 2022Statement of capital following an allotment of shares on 28 September 2022
  • GBP 33,054,584
(3 pages)
29 September 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 33,029,485
(3 pages)
29 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loans from the company to the directors beign approved and that the allotment of new shares as if article 26.3 of the articles of association did not apply 21/09/2022
(1 page)
21 September 2022Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
9 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
28 April 2022Termination of appointment of Hugh Alan Frederick Sheppard as a director on 26 April 2022 (1 page)
28 April 2022Appointment of Mr Thomas Peter Horlick Burke as a director on 26 April 2022 (2 pages)
3 November 2021Statement of capital following an allotment of shares on 12 October 2021
  • GBP 24,331,001
(3 pages)
3 November 2021Resolutions
  • RES13 ‐ Loan to dir 12/10/2021
(1 page)
13 August 2021Statement of capital following an allotment of shares on 2 August 2021
  • GBP 23,131,001
(3 pages)
23 July 2021Registration of charge SC7009340002, created on 7 July 2021 (15 pages)
21 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-20
(3 pages)
19 July 2021Memorandum and Articles of Association (52 pages)
19 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2021Appointment of Mr Gary John Doherty as a director on 9 July 2021 (2 pages)
16 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 22,120,001
(3 pages)
16 July 2021Appointment of Mr Robert Sommerville Drummond as a director on 9 July 2021 (2 pages)
15 July 2021Registration of charge SC7009340001, created on 7 July 2021 (13 pages)
8 June 2021Incorporation
Statement of capital on 2021-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)