HYPERION GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Mr Simon Mark Daniel on 2024-11-01

View Document

25/07/2525 July 2025 NewChange of details for Mr Simon Mark Daniel as a person with significant control on 2024-11-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/11/2420 November 2024 Registered office address changed from Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG England to 24 Newfield Way St. Albans AL4 0GD on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Ms Angela Faye Smith as a director on 2023-09-01

View Document

20/11/2420 November 2024 Appointment of Mr Nicholas Mark Mackenzie Daniel as a director on 2023-09-01

View Document

20/11/2420 November 2024 Appointment of Mr Matthew David Stears as a director on 2024-09-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Termination of appointment of Angela Smith as a director on 2023-04-03

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2022-04-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2021-04-30

View Document

14/12/2114 December 2021 Termination of appointment of Nigel Griffiths as a director on 2021-12-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 30/04/20 STATEMENT OF CAPITAL GBP 17001

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

18/05/2118 May 2021 30/04/20 STATEMENT OF CAPITAL GBP 17001

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED DR NIGEL GRIFFITHS

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOTOMBI

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 6 VIGO STREET MAYFAIR LONDON W1H 3HF

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE ABENA

View Document

06/06/186 June 2018 CESSATION OF ANGELA FAYE SMITH AS A PSC

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MARK DANIEL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR PIERRE MARIE THÉODORE ETOA ABENA

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR JOSEPH MBENE MOTOMBI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CESSATION OF JOHN WILLIAM GATES AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR SIMON MARK DANIEL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR JOHN WILLIAM GATES

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GATES / 09/07/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 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