HYDE POINT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Appointment of Andrew Richard Jones as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of James Leslie Chasen as a director on 2024-12-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

18/11/2418 November 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Cessation of Sunflower Uk Industrial Property Ltd as a person with significant control on 2017-08-30

View Document

02/09/242 September 2024 Notification of Sunflower Estates (Gp) Ltd as a person with significant control on 2017-08-30

View Document

19/08/2419 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-25

View Document

06/08/246 August 2024 Statement of capital following an allotment of shares on 2024-07-25

View Document

29/05/2429 May 2024 Notification of Sunflower Uk Industrial Property Ltd as a person with significant control on 2017-08-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/05/2429 May 2024 Withdrawal of a person with significant control statement on 2024-05-29

View Document

22/05/2422 May 2024 Termination of appointment of Simon Jeffrey Payne as a secretary on 2024-05-12

View Document

21/05/2421 May 2024 Appointment of Mr James Leslie Chasen as a director on 2024-05-13

View Document

21/05/2421 May 2024 Termination of appointment of Simon Jeffrey Payne as a director on 2024-05-12

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

18/10/2318 October 2023 Appointment of Mr Simon Jeffrey Payne as a director on 2023-10-10

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Daniel George Roberts as a director on 2023-01-31

View Document

13/02/2313 February 2023 Accounts for a small company made up to 2021-12-31

View Document

13/02/2313 February 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 2023-02-13

View Document

18/01/2318 January 2023 Appointment of Mr Simon Jeffrey Payne as a secretary on 2023-01-01

View Document

17/01/2317 January 2023 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2023-01-01

View Document

17/01/2317 January 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 2023-01-17

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Full accounts made up to 2020-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Notification of a person with significant control statement

View Document

28/07/2128 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2017-08-30

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

22/05/2022 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 31/03/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MELISSA BOURGEOIS

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNICK BREDERO

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED ANNICK AGNES BREDERO

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

02/02/182 February 2018 CESSATION OF MARVIN RICE AS A PSC

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED AMY NICOLE LEJUNE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 89 WARDOUR STREET LONDON W1F 0UB

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MS MELISSA GABRIELLE BOURGEOIS

View Document

14/09/1714 September 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARKS

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM ISAACS

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ADAM ISAACS

View Document

11/05/1611 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WALKER

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL MARKS / 11/12/2015

View Document

05/06/155 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR SAMUEL ANDREW WALKER

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LUSIGNAN

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HORNBUCKLE

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 6TH FLOOR CLARENDON HOUSE 12 CLIFFORD STREET LONDON W1S 2LL

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HAVERY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK OVENS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MICHAEL DANIEL MARKS

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR JAMES CHARLES RICHARD DE LUSIGNAN

View Document

13/05/1413 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOUGLAS OVENS / 11/01/2012

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK HAVERY / 11/01/2012

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY TARKA DUHALDE

View Document

13/10/1113 October 2011 SECRETARY APPOINTED MRS SARAH MICHAELLA HORNBUCKLE

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/02/112 February 2011 23/12/10 STATEMENT OF CAPITAL GBP 143

View Document

04/01/114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED JAMES MARK HAVERY

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE 6TH FLOOR COIN HOUSE 2 GEES COURT LONDON W1U 1JA

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN GROAT

View Document

12/05/1012 May 2010 SECRETARY APPOINTED TARKA ISABELLA CARRADINE DUHALDE

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MARK DOUGLAS OVENS

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 135.00

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BRYAN

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED SUSAN ELIZABETH GROAT

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

09/12/099 December 2009 23/11/09 STATEMENT OF CAPITAL GBP 125

View Document

19/10/0919 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCGUINESS / 10/06/2009

View Document

05/03/095 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 27 DOVER STREET LONDON W1S 4DY

View Document

12/06/0812 June 2008 APPOINT NEW DIRECTOR 28/05/2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON JAMES

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED NEIL STEPHEN MCGUINESS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: C/O KNIGHT FRANK 55 KING STREET MANCHESTER M2 4LQ

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/04/08

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 COMPANY NAME CHANGED PIMCO 2649 LIMITED CERTIFICATE ISSUED ON 21/06/07

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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