HPC NOMINEES LIMITED

Company Documents

DateDescription
10/08/2410 August 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Return of final meeting in a members' voluntary winding up

View Document

05/01/245 January 2024 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE

View Document

05/01/245 January 2024 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE

View Document

12/12/2312 December 2023 Declaration of solvency

View Document

12/12/2312 December 2023 Registered office address changed from 201 Bishopsgate London EC2M 3AE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/04/225 April 2022 Secretary's details changed for Henderson Secretarial Services Limited on 2022-03-14

View Document

01/07/211 July 2021 Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on 2021-07-01

View Document

01/07/211 July 2021 Cessation of Henderson Global Investors (Holdings) Limited as a person with significant control on 2021-07-01

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KURZON

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR JAMES WILLIAMS

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BARRASS

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED RHIANNON WILLOW CHAUDHURI

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SKINNER

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

28/11/1528 November 2015 DIRECTOR APPOINTED MARTIN ROBERT SKINNER

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES

View Document

14/11/1514 November 2015 DIRECTOR APPOINTED ANNA NICOLE KURZON

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/07/1430 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED IAN BARRASS

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ANN DAVIES / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED PRISCILLA ANN DAVIES

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS

View Document

10/11/0310 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/08/0321 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED AMP NOMINEES LIMITED CERTIFICATE ISSUED ON 15/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 EXEMPTION FROM APPOINTING AUDITORS 20/12/99

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

29/09/9829 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 55 MOORGATE LONDON EC2R 6PA

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 S366A DISP HOLDING AGM 27/03/98

View Document

07/04/987 April 1998 S386 DISP APP AUDS 27/03/98

View Document

07/04/987 April 1998 S252 DISP LAYING ACC 27/03/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

16/07/9716 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9725 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9230 September 1992 ADOPT MEM AND ARTS 11/09/92

View Document

29/09/9229 September 1992 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 100 TEMPLE ST BRISTOL BS1 6EA

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 SECRETARY RESIGNED

View Document

11/02/9211 February 1992 COMPANY NAME CHANGED METLAS NOMINEES LIMITED CERTIFICATE ISSUED ON 11/02/92

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 16/10/90; NO CHANGE OF MEMBERS

View Document

31/10/8931 October 1989 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

26/06/5826 June 1958 CERTIFICATE OF INCORPORATION

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