HYDRA HOLDINGS 2015 LIMITED
ST. COLUMB

Hellopages » Cornwall » Cornwall » TR9 6TL

Company number 09665762
Status Active
Incorporation Date 1 July 2015
Company Type Private Limited Company
Address UNIT 3 WARREN ROAD, INDIAN QUEENS, ST. COLUMB, CORNWALL, UNITED KINGDOM, TR9 6TL
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 2 November 2016 GBP 4,772,042.95 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 2 November 2016 GBP 4,771,000 ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017. . The most likely internet sites of HYDRA HOLDINGS 2015 LIMITED are www.hydraholdings2015.co.uk, and www.hydra-holdings-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Hydra Holdings 2015 Limited is a Private Limited Company. The company registration number is 09665762. Hydra Holdings 2015 Limited has been working since 01 July 2015. The present status of the company is Active. The registered address of Hydra Holdings 2015 Limited is Unit 3 Warren Road Indian Queens St Columb Cornwall United Kingdom Tr9 6tl. . ARMSTRONG, David Edward is a Director of the company. BRUSIS, Dirk, Dr is a Director of the company. O'BRIEN, Lewis Jon Claud is a Director of the company. Director RICHARDS, Nicola Ann has been resigned. Director RICHARDS, Stuart John has been resigned. Director WALLIS, Paul Simon has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
ARMSTRONG, David Edward
Appointed Date: 01 July 2015
63 years old

Director
BRUSIS, Dirk, Dr
Appointed Date: 24 October 2016
53 years old

Director
O'BRIEN, Lewis Jon Claud
Appointed Date: 01 July 2015
43 years old

Resigned Directors

Director
RICHARDS, Nicola Ann
Resigned: 24 October 2016
Appointed Date: 01 July 2015
50 years old

Director
RICHARDS, Stuart John
Resigned: 24 October 2016
Appointed Date: 01 July 2015
51 years old

Director
WALLIS, Paul Simon
Resigned: 24 October 2016
Appointed Date: 01 July 2015
46 years old

Persons With Significant Control

Mr David Edward Armstrong
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael William Foote
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

HYDRA HOLDINGS 2015 LIMITED Events

16 Jan 2017
Second filing of a statement of capital following an allotment of shares on 2 November 2016
  • GBP 4,772,042.95

15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Nov 2016
Statement of capital following an allotment of shares on 2 November 2016
  • GBP 4,771,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2017.

01 Nov 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
29 Oct 2016
Sub-division of shares on 30 September 2016
...
... and 7 more events
01 Jun 2016
Previous accounting period shortened from 31 October 2016 to 31 October 2015
18 Aug 2015
Registration of charge 096657620001, created on 12 August 2015
12 Aug 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jul 2015
Current accounting period extended from 31 July 2016 to 31 October 2016
01 Jul 2015
Incorporation
Statement of capital on 2015-07-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted

HYDRA HOLDINGS 2015 LIMITED Charges

12 August 2015
Charge code 0966 5762 0001
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…