HPC INVESTMENT SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Appointment of Mr Crispin Robert John Irvin as a director on 2025-02-24

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/12/2416 December 2024 Appointment of Mr Scott Linsley as a secretary on 2024-12-13

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

11/06/2411 June 2024 Termination of appointment of Richard Hadjimegrian as a director on 2024-06-07

View Document

06/06/246 June 2024 Termination of appointment of Frederic Michel Claude Metz as a director on 2024-05-31

View Document

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of Mr Marc Souffir as a director on 2024-04-24

View Document

29/04/2429 April 2024 Appointment of Mr Paolo Roberto Tonucci as a director on 2024-04-24

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

05/12/235 December 2023 Termination of appointment of Luke Holland as a director on 2023-12-05

View Document

07/11/237 November 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Martynas Kavaliauskas as a director on 2023-09-22

View Document

18/08/2318 August 2023 Notification of Marex Group Plc as a person with significant control on 2023-02-01

View Document

18/08/2318 August 2023 Withdrawal of a person with significant control statement on 2023-08-18

View Document

07/08/237 August 2023 Termination of appointment of Olivier Eric Henri Stephanopoli as a director on 2023-06-30

View Document

17/03/2317 March 2023 Director's details changed for Richard Hadjimergrian on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from 50 Cannon Street London EC4N 6JJ to 155 Bishopsgate London EC2M 3TQ on 2023-02-23

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

04/01/234 January 2023 Director's details changed for Richard Hadjimergrian on 2020-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

15/11/2115 November 2021 Appointment of Mr Frederic Michel Claude Metz as a director on 2021-10-15

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/05/162 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 52500

View Document

30/04/1530 April 2015 ADOPT ARTICLES 08/04/2015

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED RICHARD HADJIMERGRIAN

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB
UNITED KINGDOM

View Document

07/04/157 April 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED HPC

View Document

07/04/157 April 2015 DIRECTOR APPOINTED GILLES SAIAGH

View Document

07/04/157 April 2015 DIRECTOR APPOINTED OLIVIER STEPHANOPOLI

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR ARTHUR TEIXEIRA

View Document

07/04/157 April 2015 DIRECTOR APPOINTED PIERRE-YVES BRETON

View Document

07/04/157 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 300

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

16/03/1516 March 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