HYPERION DEVELOPMENT UK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewResolutions

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

21/05/2521 May 2025 Resolutions

View Document

19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

24/12/2424 December 2024 Satisfaction of charge 093489990002 in full

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

16/12/2416 December 2024 Resolutions

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

07/10/247 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of Andrew John Moore as a secretary on 2024-09-30

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-23

View Document

03/10/243 October 2024 Termination of appointment of Steven Terence Hunter Griffin as a secretary on 2024-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

18/06/2418 June 2024 Registration of charge 093489990003, created on 2024-06-13

View Document

21/03/2421 March 2024 Termination of appointment of William David Bloomer as a director on 2024-03-14

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

18/01/2418 January 2024 Appointment of Mr William David Bloomer as a director on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Steven Terence Hunter Griffin as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Andrew John Moore as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Gareth Huw Roberts as a director on 2024-01-18

View Document

07/12/237 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

07/10/217 October 2021 Registration of charge 093489990002, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

26/07/2126 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

26/07/2126 July 2021

View Document

26/07/2126 July 2021

View Document

23/07/2123 July 2021

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / HIG FINANCE 2 LIMITED / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HOWDEN / 01/01/2019

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 EASTCHEAP LONDON EC3M 1BD

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER CORBETT

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKIMMING CRAIG / 31/10/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR MARK SKIMMING CRAIG

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HOWDEN / 01/06/2018

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 CESSATION OF HIG FINANCE LIMITED AS A PSC

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIG FINANCE 2 LIMITED

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 28/11/16 STATEMENT OF CAPITAL USD 839619838

View Document

15/12/1615 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/01/16

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT

View Document

18/02/1618 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

17/08/1517 August 2015 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC FADY

View Document

09/06/159 June 2015 ARTICLES OF ASSOCIATION

View Document

22/05/1522 May 2015 ALTER ARTICLES 27/04/2015

View Document

13/05/1513 May 2015 30/04/15 STATEMENT OF CAPITAL USD 739619838.00

View Document

13/05/1513 May 2015 ADOPT ARTICLES 30/04/2015

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093489990001

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

22/12/1422 December 2014 SECRETARY APPOINTED AMANDA MASSIE

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR ERIC RENE MARCEL FADY

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR DAVID PHILIP HOWDEN

View Document

11/12/1411 December 2014 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

10/12/1410 December 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
Recently Viewed
  • CSL PRACTICE LTD


  • 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