CompanyTrack
G

GREEN HYDROGEN 5 LIMITED

Active London

Manufacture of industrial gases

0 employees
Manufacture of industrial gasesManufacture of other inorganic basic chemicals +1
G

GREEN HYDROGEN 5 LIMITED

Manufacture of industrial gases

Founded 24 Aug 2022 Active London, England 0 employees
Manufacture of industrial gasesManufacture of other inorganic basic chemicalsOther business support service activities n.e.c.
Accounts Submitted 16 Jun 2025
Confirmation Statement Submitted 26 Aug 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Fifth Floor, Uk House 164-182 Oxford Street London United Kingdom W1D 1NN England

Credit Report

Discover GREEN HYDROGEN 5 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2023–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

4 active 2 resigned
Status
Dominic James HearthSecretaryUnknownUnknown24 Aug 2022Active
Lucy WhitfordDirectorBritishNorthern Ireland5324 Aug 2022Active
Peter Edward DiasDirectorBritishEngland4513 Oct 2022Active
Tracy Jane ScottDirectorBritishUnited Kingdom4924 Aug 2022Active

Shareholders

Shareholders (2)

Hyro Energy Limited
100.0%
123 Aug 2023
Res Uk & Ireland Limited
0.0%
023 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Hyro Energy Limited

United Kingdom

Active
Notified 13 Oct 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Res Uk & Ireland Limited

Ceased 13 Oct 2022

Ceased

Group Structure

Group Structure

HYRO ENERGY LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
RES UK & IRELAND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORI JV HOLDINGS 6 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OCTOPUS RENEWABLES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ORIT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GENERATION FUND MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ORIT HOLDINGS II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GENERATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS RENEWABLES INFRASTRUCTURE TRUST PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS ENERGY HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OE HOLDCO LTD united kingdom
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GREEN HYDROGEN 5 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025OfficersTermination of Tracy Jane Scott as director on 2025-10-24View(1 page)
7 Nov 2025OfficersTermination of Lucy Whitford as director on 2025-10-24View(1 page)
6 Nov 2025OfficersAppointment of Mr Harry Peter Manisty as director on 2025-10-24View(2 pages)
6 Nov 2025OfficersTermination of Dominic James Hearth as director on 2025-10-24View(1 page)
6 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
7 Nov 2025 Officers

Termination of Tracy Jane Scott as director on 2025-10-24

7 Nov 2025 Officers

Termination of Lucy Whitford as director on 2025-10-24

6 Nov 2025 Officers

Appointment of Mr Harry Peter Manisty as director on 2025-10-24

6 Nov 2025 Officers

Termination of Dominic James Hearth as director on 2025-10-24

6 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Tracy Jane Scott as director on 2025-10-24

3 months ago on 7 Nov 2025

Termination of Lucy Whitford as director on 2025-10-24

3 months ago on 7 Nov 2025

Appointment of Mr Harry Peter Manisty as director on 2025-10-24

3 months ago on 6 Nov 2025

Termination of Dominic James Hearth as director on 2025-10-24

3 months ago on 6 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 6 Nov 2025