Hydro Holdings Uk Limited BRISTOL


Founded in 1997, Hydro Holdings Uk, classified under reg no. 03317493 is an active company. Currently registered at Tlt Llp BS1 6TP, Bristol the company has been in the business for twenty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2017-10-13 Hydro Holdings Uk Limited is no longer carrying the name Sapa Aluminium Holdings Uk.

There is a single director in the company at the moment - Pål K., appointed on 12 December 2022. In addition, a secretary was appointed - Jane S., appointed on 28 December 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hydro Holdings Uk Limited Address / Contact

Office Address Tlt Llp
Office Address2 One Redcliff Street
Town Bristol
Post code BS1 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317493
Date of Incorporation Fri, 7th Feb 1997
Industry Activities of production holding companies
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Pål K.

Position: Director

Appointed: 12 December 2022

Jane S.

Position: Secretary

Appointed: 28 December 2018

Donald W.

Position: Director

Appointed: 01 September 2013

Resigned: 28 December 2018

Margit S.

Position: Director

Appointed: 01 September 2013

Resigned: 12 December 2022

Anders S.

Position: Director

Appointed: 03 February 2012

Resigned: 01 September 2013

Einar R.

Position: Director

Appointed: 03 February 2012

Resigned: 01 September 2013

Nicholas M.

Position: Secretary

Appointed: 01 October 2007

Resigned: 01 September 2013

Tore B.

Position: Director

Appointed: 08 April 2005

Resigned: 01 September 2013

Odd B.

Position: Director

Appointed: 08 April 2005

Resigned: 03 February 2012

Joyce W.

Position: Director

Appointed: 01 December 2002

Resigned: 11 November 2005

Joyce W.

Position: Secretary

Appointed: 01 December 2002

Resigned: 30 September 2007

Peter F.

Position: Director

Appointed: 01 January 2002

Resigned: 30 September 2007

John S.

Position: Director

Appointed: 11 February 1997

Resigned: 01 January 2002

Bernard A.

Position: Secretary

Appointed: 11 February 1997

Resigned: 01 December 2002

Svein B.

Position: Director

Appointed: 11 February 1997

Resigned: 03 March 2000

Bernard A.

Position: Director

Appointed: 11 February 1997

Resigned: 01 December 2002

Luciene James Limited

Position: Nominee Director

Appointed: 07 February 1997

Resigned: 07 February 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1997

Resigned: 07 February 1997

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Norsk Hydro Asa from Oslo, Norway. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Orkla Asa that put Oslo, Norway as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Norsk Hydro Asa

Drammensveien 264 No-0283, Oslo, Norway

Legal authority Norway
Legal form Public Limited Company
Notified on 7 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orkla Asa

Nedre Skoyen Vei 26 No-0276, Oslo, Norway

Legal authority Norway
Legal form Public Limited Company
Notified on 7 February 2017
Ceased on 2 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sapa Aluminium Holdings Uk October 13, 2017
Hydro Aluminium Holdings Uk December 3, 2013
Norsk Hydro Petroleum October 28, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 12th, January 2024
Free Download (23 pages)

Company search

Advertisements