HYPERION EQUITY PARTNERS HOLDINGS I LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

01/08/241 August 2024 Second filing of Confirmation Statement dated 2024-05-21

View Document

31/07/2431 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

05/02/245 February 2024 Sub-division of shares on 2024-01-25

View Document

05/02/245 February 2024 Change of details for Mr Paul Kenneth Mahon as a person with significant control on 2024-01-25

View Document

05/02/245 February 2024 Change of share class name or designation

View Document

05/02/245 February 2024 Particulars of variation of rights attached to shares

View Document

02/02/242 February 2024 Notification of Andrew Fearon as a person with significant control on 2024-01-25

View Document

02/02/242 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

02/02/242 February 2024 Notification of James Kaberry as a person with significant control on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

20/09/2320 September 2023 Appointment of Dr Paul Kenneth Mahon as a director on 2023-09-19

View Document

20/09/2320 September 2023 Appointment of Mr James Christopher Kaberry as a director on 2023-09-19

View Document

20/09/2320 September 2023 Appointment of Mr Andrew Jason Fearon as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Gateley Secretaries Limited as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Notification of Paul Kenneth Mahon as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Certificate of change of name

View Document

19/09/2319 September 2023 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Level 6 101 Wigmore Street London W1U 1QU on 2023-09-19

View Document

19/09/2319 September 2023 Cessation of Gateley Incorporations Limited as a person with significant control on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Gateley Incorporations Limited as a director on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Michael James Ward as a director on 2023-09-19

View Document

22/05/2322 May 2023 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