HICP HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewTermination of appointment of Jonathan Patrick Braidley as a director on 2025-06-03

View Document

18/06/2518 June 2025 NewAppointment of Mr. Jochen Andreas Kauschmann as a director on 2025-06-03

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Bhriz Holloway on 2025-01-15

View Document

22/01/2522 January 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/11/2317 November 2023 Registration of charge 094492360012, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 094492360011, created on 2023-11-14

View Document

16/11/2316 November 2023 Registration of charge 094492360010, created on 2023-11-14

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 2023-04-27

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

10/02/2210 February 2022 Registration of charge 094492360009, created on 2022-02-04

View Document

31/12/2131 December 2021 Registration of charge 094492360007, created on 2021-12-17

View Document

31/12/2131 December 2021 Registration of charge 094492360008, created on 2021-12-21

View Document

21/12/2121 December 2021 Registration of charge 094492360006, created on 2021-12-17

View Document

29/11/2129 November 2021 Registration of charge 094492360005, created on 2021-11-16

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 094492360003 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 094492360001 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 094492360002 in full

View Document

21/06/2121 June 2021 Resolutions

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 1 BARTHOLOMEW LANE LONDON EC2N 2AX ENGLAND

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VAN VLIET

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED JASPER JAN VAN VLIET

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094492360002

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER VLIET

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JASPER VAN VLIET

View Document

12/06/1712 June 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU ENGLAND

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS JOHANNES SCHIPPER / 20/01/2017

View Document

02/09/162 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR MARTINUS JOHANNES CORNELIS PEEK

View Document

18/07/1618 July 2016 30/12/15 STATEMENT OF CAPITAL GBP 1000

View Document

18/03/1618 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RAOUL RENE HOFLAND

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

16/12/1516 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

25/06/1525 June 2015 ALTER ARTICLES 12/06/2015

View Document

25/06/1525 June 2015 ARTICLES OF ASSOCIATION

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094492360001

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GERARDUS JOHANNES SCHIPPER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MILLSTEIN

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

09/04/159 April 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED LEE SCOTT MILLSTEIN

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED DANIEL CHRISTOPHER VIJSELAAR

View Document

23/02/1523 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company