CompanyTrack
P

PROTIUM GREEN HYDROGEN SUPPLY LTD

Active Port Talbot

Production of electricity

0 employees
Production of electricityTrade of electricity +2
P

PROTIUM GREEN HYDROGEN SUPPLY LTD

Production of electricity

Founded 13 May 2021 Active Port Talbot, Wales 0 employees
Production of electricityTrade of electricityManufacture of gasDevelopment of building projects
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 3 Nov 2025
Net assets £-73.10K
Total assets £1.29M
Total Liabilities £1.36M
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Office 2.06 Bay Technology Centre Baglan Energy Park Port Talbot SA12 7AX Wales

Credit Report

Discover PROTIUM GREEN HYDROGEN SUPPLY LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

-£73.10k

Total Liabilities

£1.36M

Turnover

N/A

Employees

N/A

Debt Ratio

106%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Christopher Edward JacksonDirectorBritishEngland3513 May 2021Active
Jon ConstableDirectorBritishEngland4715 Mar 2023Active
Marco Dell'aquilaDirectorItalianEngland621 Aug 2025Active

Shareholders

Shareholders (1)

Protium Green Solutions Limited
100.0%
10021 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Protium Green Solutions Limited

United Kingdom

Active
Notified 13 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROTIUM GREEN SOLUTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SWIFT UK2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUSTAINABLE IMPACT CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWEN IMPACT FUND FOR TRANSITION 2 france
BARCLAYS PLC united kingdom
PROTIUM GREEN HYDROGEN SUPPLY LTD Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-18 with no updatesView(3 pages)
29 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Aug 2025OfficersAppointment of Mr Marco Dell'aquila as director on 2025-08-01View(2 pages)
3 Jan 2025OfficersTermination of Andrew Maynard as director on 2024-12-31View(1 page)
20 Dec 2024MortgageMortgage Satisfy Charge FullView(1 page)
3 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-18 with no updates

29 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Aug 2025 Officers

Appointment of Mr Marco Dell'aquila as director on 2025-08-01

3 Jan 2025 Officers

Termination of Andrew Maynard as director on 2024-12-31

20 Dec 2024 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-18 with no updates

3 months ago on 3 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 29 Aug 2025

Appointment of Mr Marco Dell'aquila as director on 2025-08-01

6 months ago on 11 Aug 2025

Termination of Andrew Maynard as director on 2024-12-31

1 years ago on 3 Jan 2025

Mortgage Satisfy Charge Full

1 years ago on 20 Dec 2024