About

Registered Number: 08285425
Date of Incorporation: 08/11/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: 1412 Charlton Court, Brockworth, Gloucester, GL3 4AE,

 

Hitachi Nuclear Projects Development Europe Ltd was founded on 08 November 2012 and are based in Gloucester, it's status is listed as "Active". The current directors of the organisation are listed as Cornelius, Jonathan Miles, Cornelius, Jonathan Miles, Jones, James William, Rippon, Alexander William in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORNELIUS, Jonathan Miles 01 April 2019 - 1
CORNELIUS, Jonathan Miles 07 June 2016 01 February 2017 1
JONES, James William 01 February 2017 31 March 2019 1
RIPPON, Alexander William 03 June 2013 19 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 18 February 2020
SH01 - Return of Allotment of shares 03 February 2020
CS01 - N/A 18 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
AP03 - Appointment of secretary 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 06 March 2019
SH01 - Return of Allotment of shares 01 February 2019
SH01 - Return of Allotment of shares 27 November 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 18 December 2017
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 21 August 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 17 November 2016
SH01 - Return of Allotment of shares 11 October 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
SH01 - Return of Allotment of shares 19 July 2016
AP03 - Appointment of secretary 16 June 2016
TM02 - Termination of appointment of secretary 28 April 2016
SH01 - Return of Allotment of shares 15 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2016
SH01 - Return of Allotment of shares 25 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 03 June 2015
SH01 - Return of Allotment of shares 27 May 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
SH01 - Return of Allotment of shares 14 January 2015
AR01 - Annual Return 20 November 2014
SH01 - Return of Allotment of shares 03 October 2014
SH01 - Return of Allotment of shares 02 October 2014
SH01 - Return of Allotment of shares 28 August 2014
AA - Annual Accounts 15 August 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 03 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2013
SH01 - Return of Allotment of shares 06 August 2013
SH01 - Return of Allotment of shares 02 July 2013
AP03 - Appointment of secretary 12 June 2013
AA01 - Change of accounting reference date 18 January 2013
NEWINC - New incorporation documents 08 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.