HIBERNIAN PRIVATE CLIENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

02/07/242 July 2024 Change of details for Mr Nuno Miguel Do Nascimento Mira Barroso as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Nuno Barroso as a person with significant control on 2024-07-02

View Document

28/06/2428 June 2024 Notification of Nuno Miguel Do Nascimento Mira Barroso as a person with significant control on 2024-06-28

View Document

27/06/2427 June 2024 Director's details changed for Mr Nuno Barroso on 2024-06-26

View Document

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

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Termination of appointment of Edward James Richard Turner as a director on 2024-01-19

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/10/217 October 2021 Appointment of Mr Jamie David Levy as a director on 2021-09-24

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

12/07/2112 July 2021 Notification of Jamie Levy as a person with significant control on 2021-07-10

View Document

12/07/2112 July 2021 Cessation of Michael John Roche as a person with significant control on 2021-07-10

View Document

12/07/2112 July 2021 Cessation of Patrick Walsh as a person with significant control on 2021-07-10

View Document

12/07/2112 July 2021 Notification of Nuno Barroso as a person with significant control on 2021-07-10

View Document

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

View Accounts

08/01/218 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK WALSH

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCHE

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EKATERINA MAZEPA / 27/11/2020

View Document

26/11/2026 November 2020 DIRECTOR APPOINTED MRS EKATERINA MAZEPA

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

07/07/207 July 2020 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR NUNO BARROSO

View Document

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

View Accounts

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 06/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 06/08/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/02/1815 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 13 SHOREDITCH STABLES KINGSLAND ROAD LONDON E2 8DY

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM YORK HOUSE 23 KINGSWAY LONDON GREATER LONDON WC2B 6UJ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET O' REGAN

View Document

26/04/1326 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROCHE / 01/10/2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WALSH / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/10/121 October 2012 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MRS MARGARET O' REGAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 DIRECTOR APPOINTED MR PATRICK WALSH

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED HIBERNIAN ASSOCIATES LTD. CERTIFICATE ISSUED ON 12/08/11

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information