Hitachi Energy Uk Limited STONE


Founded in 1994, Hitachi Energy Uk, classified under reg no. 02985756 is an active company. Currently registered at Oulton Road ST15 0RS, Stone the company has been in the business for thirty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 1, 2021 Hitachi Energy Uk Limited is no longer carrying the name Abb Power Grids Uk.

At present there are 3 directors in the the company, namely Claire R., Laura F. and Matthew H.. In addition one secretary - Claire R. - is with the firm. At present 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.

Hitachi Energy Uk Limited Address / Contact

Office Address Oulton Road
Office Address2 Oulton Road
Town Stone
Post code ST15 0RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02985756
Date of Incorporation Thu, 27th Oct 1994
Industry Electrical installation
Industry Other information technology service activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Claire R.

Position: Director

Appointed: 13 July 2022

Laura F.

Position: Director

Appointed: 13 July 2022

Matthew H.

Position: Director

Appointed: 14 May 2021

Claire R.

Position: Secretary

Appointed: 01 April 2020

Andrew B.

Position: Director

Appointed: 20 December 2019

Resigned: 20 May 2020

Andrew M.

Position: Director

Appointed: 20 December 2019

Resigned: 13 July 2022

Olof B.

Position: Director

Appointed: 24 September 2018

Resigned: 19 December 2019

Lena A.

Position: Director

Appointed: 23 November 2015

Resigned: 19 December 2019

Ian F.

Position: Director

Appointed: 23 November 2015

Resigned: 31 July 2022

Abimbola A.

Position: Director

Appointed: 20 January 2015

Resigned: 31 January 2018

Trevor G.

Position: Director

Appointed: 27 March 2014

Resigned: 31 December 2016

Victoria M.

Position: Secretary

Appointed: 20 March 2014

Resigned: 24 July 2020

Daniel S.

Position: Director

Appointed: 20 August 2012

Resigned: 19 January 2015

Leigh W.

Position: Director

Appointed: 20 April 2012

Resigned: 20 July 2012

Stephen C.

Position: Director

Appointed: 11 August 2011

Resigned: 23 February 2012

James F.

Position: Director

Appointed: 11 August 2011

Resigned: 30 April 2012

David B.

Position: Secretary

Appointed: 05 November 2010

Resigned: 01 March 2014

Salimuddin K.

Position: Director

Appointed: 01 June 2010

Resigned: 11 August 2011

Deane P.

Position: Director

Appointed: 14 July 2009

Resigned: 21 January 2011

Vincent B.

Position: Director

Appointed: 31 January 2008

Resigned: 23 February 2012

Mark C.

Position: Director

Appointed: 26 February 2007

Resigned: 28 September 2007

Richard B.

Position: Director

Appointed: 26 February 2007

Resigned: 14 July 2009

Richard B.

Position: Secretary

Appointed: 26 February 2007

Resigned: 14 September 2009

Patrick H.

Position: Director

Appointed: 13 October 2005

Resigned: 26 February 2007

Thomas W.

Position: Director

Appointed: 01 October 2004

Resigned: 12 August 2005

Robert L.

Position: Secretary

Appointed: 16 August 2004

Resigned: 26 February 2007

Gregory D.

Position: Director

Appointed: 15 March 2004

Resigned: 31 January 2008

Allison N.

Position: Secretary

Appointed: 21 January 2004

Resigned: 20 August 2004

Jefferey B.

Position: Director

Appointed: 01 December 2003

Resigned: 30 April 2004

Jon T.

Position: Director

Appointed: 20 October 2003

Resigned: 26 February 2007

Michael L.

Position: Secretary

Appointed: 26 July 2001

Resigned: 30 January 2004

Michael L.

Position: Director

Appointed: 26 July 2001

Resigned: 30 January 2004

Michel V.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2004

J H.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2002

John K.

Position: Director

Appointed: 12 June 2000

Resigned: 20 October 2003

Henry M.

Position: Director

Appointed: 24 May 2000

Resigned: 18 June 2001

Dean P.

Position: Director

Appointed: 06 April 2000

Resigned: 10 October 2000

Keith S.

Position: Director

Appointed: 14 January 2000

Resigned: 25 July 2001

Keith S.

Position: Secretary

Appointed: 09 November 1999

Resigned: 25 July 2001

David P.

Position: Secretary

Appointed: 01 November 1999

Resigned: 09 November 1999

Frank S.

Position: Director

Appointed: 19 December 1997

Resigned: 31 July 1998

John B.

Position: Director

Appointed: 01 December 1995

Resigned: 21 November 1997

Nicholas B.

Position: Secretary

Appointed: 10 March 1995

Resigned: 29 October 1999

David P.

Position: Director

Appointed: 29 October 1994

Resigned: 07 August 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 October 1994

Resigned: 27 October 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1994

Resigned: 27 October 1994

Craig H.

Position: Secretary

Appointed: 27 October 1994

Resigned: 27 October 1994

Craig H.

Position: Director

Appointed: 27 October 1994

Resigned: 20 November 1995

Kenneth C.

Position: Secretary

Appointed: 27 October 1994

Resigned: 10 March 1995

Christopher L.

Position: Director

Appointed: 27 October 1994

Resigned: 30 October 1998

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Hitachi, Ltd. from Tokyo, Japan. This PSC is categorised 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 Abb Ltd that entered Zurich, Switzerland as the address. This PSC has a legal form of "a joint stock company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Abb Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hitachi, Ltd.

6-6 Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, 100 8280, Japan

Legal authority Japan
Legal form Public Limited Company
Country registered Japan
Place registered Japan Register Of Companies
Registration number 0100-01-008844
Notified on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abb Ltd

44 Affolternstrasse, Zurich, 8050, Switzerland

Legal authority Switzerland
Legal form Joint Stock Company
Country registered Switzerland
Place registered Commercial Register Of Canton Zurich
Registration number Che-101.049.653
Notified on 17 July 2020
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abb Limited

3100 Daresbury Park, Daresbury, Warrington, WA4 4BT, England

Legal authority English
Legal form Private Limited Company
Country registered Uk
Place registered The Registrar Of Companies Uk
Registration number 03780764
Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Abb Power Grids Uk November 1, 2021
Abb Enterprise Software Uk June 3, 2019
Ventyx (UK) April 20, 2015
Indus International April 2, 2007
Tsw International September 17, 1997
Tsw (UK) January 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 28th, September 2023
Free Download (33 pages)

Company search