TWO HYDE PARK SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Nigel Alan Andrews as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Sofronis Papadopoulos as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Danny Amliwalla as a director on 2025-05-01

View Document

01/05/251 May 2025 Registered office address changed from 9a Macklin Street London WC2B 5NE United Kingdom to Fortis Block Management 2nd Floor West 47-50 Margaret Street London W1W 8SB on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Charles William Pattison as a director on 2025-05-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-04-05

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

07/06/227 June 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

21/10/2121 October 2021 Termination of appointment of Graeme Torre as a director on 2021-08-31

View Document

21/10/2121 October 2021 Termination of appointment of Nasser Abdulaziz Aljalal as a director on 2021-09-04

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR IVAN DYRTCHENKO

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 24-25 ALBION STREET LONDON W2 2AX ENGLAND

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES PATTISON

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR DANNY AMLIWALLA

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANNY AMLIWALLA

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY CRABTREE PM LIMITED

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANNY AMLIWALLA / 12/01/2018

View Document

23/11/1723 November 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 2 HYDE PARK SQUARE LONDON W2 2JY ENGLAND

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM PO BOX 176 BAY HOUSE PHOENIX WAY SWANSEA SA7 9YT

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HINDS

View Document

07/07/177 July 2017 DIRECTOR APPOINTED DANNY AMLIWALLA

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR SOFRONIS PAPADOPOULOS

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR IVAN DYRTCHENKO

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR GRAEME TORRE

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR CHARLES WILLIAM PATTISON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED NASSER ABDULAZIZ ALJALAL

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/03/145 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ARTICLES OF ASSOCIATION

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR THERESE RYAN

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR JOHN GWYNN HINDS

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR DAVID ANDREW HARRIS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR EIMEAR DOWLING

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHAUN CORRIS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY CROMPTON

View Document

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS EIMEAR MARY DOWLING / 22/01/2013

View Document

10/01/1310 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 36

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR LIBERTY PROPERTY (GP) AND LIBERTY NOMINEES LIMITED

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MISS THERESE ANN RYAN

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY WILLIAM BROWN

View Document

18/11/1118 November 2011 CURREXT FROM 28/02/2012 TO 05/04/2012

View Document

10/02/1110 February 2011 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