Company NameBp Aberdeen Hydrogen Energy Limited
Company StatusActive
Company NumberSC725848
CategoryPrivate Limited Company
Incorporation Date10 March 2022(2 years, 1 month ago)
Previous NameAghoco 2175 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGale Dawn Beattie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleDirector Of Commissioning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aberdeen City Council Marischal College
Broad Street
Aberdeen
AB10 1AB
Scotland
Director NameMs Hanna Hofer
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustrian
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500 - 600 Witan Gate
Milton Keynes
Buckinghamshire
MK9 1ES
Director NameIan William Hunter
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding F Chertsey Road Sunbury On Thames
Middlesex
TW16 7LN
Director NameOliver Paul Taylor
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Square
London
SW1Y 4PD
Director NameMs Katharine Anne Helen Butler
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(same day as company formation)
RoleFinancial Accountant
Country of ResidenceScotland
Correspondence AddressNorth Sea Headquarters 1 Wellheads Avenue
Aberdeen
Aberdeenshire
AB21 7PB
Scotland
Director NameMr David Dunne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2024(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleChief Officer Strategic Place Planning
Country of ResidenceScotland
Correspondence AddressC/O Aberdeen City Council Marischal College
Broad Street
Aberdeen
AB10 1AB
Scotland
Director NameMr Steven John Whyte
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(same day as company formation)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aberdeen City Council Marischal College
Broad Street
Aberdeen
AB10 1AB
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

10 August 2023Director's details changed for Katharine Anne Helen Butler on 10 August 2023 (2 pages)
1 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3,475,000
(3 pages)
1 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 3,950,000
(3 pages)
5 June 2023Accounts for a small company made up to 31 March 2023 (17 pages)
9 March 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
16 January 2023Registered office address changed from Bp North Sea Headquarters 1-4 Wellheads Avenue Dyce Aberdeen Scotland AB21 7PB United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen Aberdeenshire AB10 1YL on 16 January 2023 (1 page)
28 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2022Statement of capital following an allotment of shares on 24 June 2022
  • GBP 3,000,000
(3 pages)
14 March 2022Memorandum and Articles of Association (19 pages)
14 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2022Company name changed aghoco 2175 LIMITED\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-10
(3 pages)
10 March 2022Incorporation
Statement of capital on 2022-03-10
  • GBP 2
(27 pages)