HYPERION MATERIALS & TECHNOLOGIES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Notification of Simon Peacock as a person with significant control on 2024-12-16

View Document

18/03/2518 March 2025 Withdrawal of a person with significant control statement on 2025-03-18

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

17/03/2517 March 2025 Cessation of Siobhan Ann Boyd as a person with significant control on 2024-02-01

View Document

17/03/2517 March 2025 Notification of a person with significant control statement

View Document

14/03/2514 March 2025 Change of details for a person with significant control

View Document

05/03/255 March 2025 Termination of appointment of Rosemary Pitts as a director on 2025-02-21

View Document

05/03/255 March 2025 Appointment of Mr David Steven Hasson as a director on 2025-02-21

View Document

20/02/2520 February 2025 Director's details changed for Brian Coate on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Brian Coate on 2025-02-20

View Document

18/02/2518 February 2025 Change of details for Mrs Siobhan Ann Boyd as a person with significant control on 2024-05-29

View Document

19/12/2419 December 2024 Termination of appointment of Karl Tuffy as a director on 2024-12-18

View Document

19/12/2419 December 2024 Appointment of Mr Simon Peacock as a director on 2024-12-16

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

29/05/2429 May 2024 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2024-05-29

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

09/03/239 March 2023 Director's details changed for Rosemary Pitts on 2023-03-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Appointment of Brian Coate as a director on 2021-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Termination of appointment of Rick Jones as a director on 2021-05-03

View Document

30/12/2130 December 2021 Appointment of Rick Jones as a director on 2021-01-01

View Document

29/12/2129 December 2021 Registered office address changed from Red Lion House London Road Bentley Farnham Surrey GU10 5HY England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2021-12-29

View Document

21/12/2121 December 2021 Appointment of Ron Voigt as a director on 2021-01-01

View Document

21/12/2121 December 2021 Termination of appointment of Simon Peacock as a director on 2021-01-01

View Document

21/12/2121 December 2021 Appointment of Karl Tuffy as a director on 2021-01-02

View Document

21/12/2121 December 2021 Termination of appointment of Siobhan Ann Boyd as a director on 2021-01-01

View Document

21/12/2121 December 2021 Appointment of Rosemary Pitts as a director on 2021-01-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN ANN BOYD

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

05/03/205 March 2020 CESSATION OF JOHN STIRLING SEXTON AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SEXTON

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MRS SIOBHAN ANN BOYD

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR SIMON PEACOCK

View Document

05/03/185 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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