Hydriades Iv Limited WALSALL


Founded in 2007, Hydriades Iv, classified under reg no. 06422337 is an active company. Currently registered at Green Lane WS2 7PD, Walsall the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Christopher B., Robert O. and Peter A.. Of them, Peter A. has been with the company the longest, being appointed on 3 July 2018 and Christopher B. has been with the company for the least time - from 1 October 2021. 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.

Hydriades Iv Limited Address / Contact

Office Address Green Lane
Town Walsall
Post code WS2 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06422337
Date of Incorporation Thu, 8th Nov 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Christopher B.

Position: Director

Appointed: 01 October 2021

Robert O.

Position: Director

Appointed: 29 April 2020

Peter A.

Position: Director

Appointed: 03 July 2018

Garry C.

Position: Secretary

Appointed: 10 May 2019

Resigned: 14 March 2020

Roxane P.

Position: Director

Appointed: 03 July 2018

Resigned: 01 October 2021

Ryan M.

Position: Director

Appointed: 30 November 2017

Resigned: 03 July 2018

Oleg S.

Position: Director

Appointed: 15 December 2015

Resigned: 30 November 2017

Guido M.

Position: Director

Appointed: 30 July 2013

Resigned: 15 December 2015

Ram K.

Position: Director

Appointed: 30 July 2013

Resigned: 03 July 2018

Jesus C.

Position: Director

Appointed: 30 July 2013

Resigned: 30 November 2017

Adrian P.

Position: Director

Appointed: 19 October 2010

Resigned: 29 April 2020

Jason G.

Position: Secretary

Appointed: 19 October 2010

Resigned: 10 May 2019

Alexander B.

Position: Director

Appointed: 19 October 2010

Resigned: 30 July 2013

Guy L.

Position: Secretary

Appointed: 11 November 2008

Resigned: 19 October 2010

Simon R.

Position: Director

Appointed: 08 November 2007

Resigned: 30 July 2013

Christopher B.

Position: Director

Appointed: 08 November 2007

Resigned: 30 July 2013

Joe K.

Position: Secretary

Appointed: 08 November 2007

Resigned: 11 November 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we discovered, there is Arjun Infrastructure Partners Vi Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kkr & Co L.p. that entered New York, United States as the address. This PSC has a legal form of "an organisation quoted on the new york stock exchange", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights.

Arjun Infrastructure Partners Vi Limited

C/O Alter Domus (Uk) Limited 18 St Swithin's Lane, London, EC4N 8AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11250829
Notified on 3 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kkr & Co L.P.

Suite 4200 9 West 57th Street, New York, New York, 10019, United States

Legal authority Us (Delaware)
Legal form Organisation Quoted On The New York Stock Exchange
Country registered Delaware
Place registered Delaware
Registration number 26-0426107
Notified on 6 April 2016
Ceased on 3 July 2018
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-01-26: 214215856.00 GBP
filed on: 15th, November 2023
Free Download (4 pages)

Company search

Advertisements