You are here: bizstats.co.uk > a-z index > H list > HY list

Hycroft (UK) Limited LONDON


Hycroft (UK) started in year 2009 as Private Limited Company with registration number 06895552. The Hycroft (UK) company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 1 Charterhouse Mews. Postal code: EC1M 6BB. Since August 15, 2014 Hycroft (UK) Limited is no longer carrying the name North Sea Partners (UK).

The company has one director. Scott M., appointed on 28 August 2014. There are currently no secretaries appointed. As of 29 April 2024, there were 9 ex directors - Christopher C., Loren B. and others listed below. There were no ex secretaries.

Hycroft (UK) Limited Address / Contact

Office Address 1 Charterhouse Mews
Town London
Post code EC1M 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06895552
Date of Incorporation Tue, 5th May 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Scott M.

Position: Director

Appointed: 28 August 2014

Christopher C.

Position: Director

Appointed: 04 January 2016

Resigned: 27 June 2018

Loren B.

Position: Director

Appointed: 26 August 2014

Resigned: 24 September 2015

David M.

Position: Director

Appointed: 09 April 2012

Resigned: 27 June 2018

Stephen P.

Position: Director

Appointed: 09 April 2012

Resigned: 26 August 2014

Hannah B.

Position: Director

Appointed: 07 November 2009

Resigned: 28 August 2014

Malcolm S.

Position: Director

Appointed: 11 May 2009

Resigned: 21 November 2011

Michael B.

Position: Director

Appointed: 05 May 2009

Resigned: 30 April 2013

Jonathan C.

Position: Director

Appointed: 05 May 2009

Resigned: 27 June 2018

Herbert O.

Position: Director

Appointed: 05 May 2009

Resigned: 27 June 2018

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Scott M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scott M.

Notified on 5 May 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

North Sea Partners (UK) August 15, 2014
North Sea Partners November 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand327 
Current Assets200 789200 462
Debtors200 462200 462
Other
Amounts Owed By Group Undertakings200 462200 462
Amounts Owed To Group Undertakings2 757 7692 827 767
Creditors2 769 3902 839 388
Investments Fixed Assets400 000400 000
Net Current Assets Liabilities-2 568 601-2 638 926
Other Creditors11 62011 620
Other Investments Other Than Loans400 000400 000
Total Assets Less Current Liabilities-2 168 601-2 238 926
Trade Creditors Trade Payables11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, April 2023
Free Download (7 pages)

Company search

Advertisements