Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HYPERION SYSTEMS LIMITED
Company Information for

HYPERION SYSTEMS LIMITED

TWEED HOUSE, 12 THE MOUNT, GUILDFORD, SURREY, GU2 4HN,
Company Registration Number
01955749
Private Limited Company
Active

Company Overview

About Hyperion Systems Ltd
HYPERION SYSTEMS LIMITED was founded on 1985-11-07 and has its registered office in Guildford. The organisation's status is listed as "Active". Hyperion Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYPERION SYSTEMS LIMITED
 
Legal Registered Office
TWEED HOUSE
12 THE MOUNT
GUILDFORD
SURREY
GU2 4HN
Other companies in GU2
 
Telephone01483 301793
 
Filing Information
Company Number 01955749
Company ID Number 01955749
Date formed 1985-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB413631386  
Last Datalog update: 2024-01-08 12:07:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYPERION SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HYPERION SYSTEMS LIMITED
The following companies were found which have the same name as HYPERION SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYPERION SYSTEMS ENGINEERING (INDIA) PRIVATE LIMITED Gandhi Empire Office 201A&B Plot No.1 S. No.595/1 Sareen Estate Kondhwa Road Mouje Munjeri Bibwewadi Pune Maharashtra 411040 ACTIVE Company formed on the 2003-07-22
HYPERION SYSTEMS ENGINEERING (SINGAPORE) PTE. LTD. RAFFLES PLACE Singapore 048622 Dissolved Company formed on the 2008-09-13
HYPERION SYSTEMS ENGINEERING USA LLC 4300 WEST LAKE MARY BOULEVARD LAKE MARY FL 32746 Active Company formed on the 2014-07-29
HYPERION SYSTEMS ENGINEERING LLC 4300 West Lake Mary Blvd Lake Mary FL 32746 Active Company formed on the 2012-05-18
HYPERION SYSTEMS LLC Delaware Unknown
HYPERION SYSTEMS INC California Unknown
Hyperion Systems Solutions LLC Connecticut Unknown
HYPERION SYSTEMS ENGINEERING LIMITED Singapore Active Company formed on the 2008-10-09
HYPERION SYSTEMS PTY LTD Active Company formed on the 2022-01-13
HYPERION SYSTEMS PTY LTD Active Company formed on the 2022-01-13
HYPERION SYSTEMS, LLC 802 S CARRIER PKWY # 530402 GRAND PRAIRIE TX 75051 Forfeited Company formed on the 2022-03-02

Company Officers of HYPERION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STUART JOHN FISKE
Company Secretary 1991-07-11
GLORIA ANN BENSON
Director 1993-04-01
DAVID GERALD WILLIAM BIRCH
Director 1991-07-11
MICHAEL JOHN DICK
Director 2004-02-23
STUART JOHN FISKE
Director 1991-07-11
CHRISTOPHER HORSWELL
Director 2015-10-01
NEIL MCEVOY
Director 1991-07-11
STEPHEN MICHAEL PANNIFER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT GARNER
Director 2003-01-02 2005-07-06
DAVID KENNETH MEADON
Director 1993-04-01 1997-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN FISKE HYPERLAB LIMITED Company Secretary 1998-03-23 CURRENT 1998-03-23 Active
STUART JOHN FISKE CONSULT HYPERION LIMITED Company Secretary 1996-03-12 CURRENT 1996-03-12 Active
STUART JOHN FISKE HYPERION CONSULTING LIMITED Company Secretary 1995-03-29 CURRENT 1995-03-29 Active
DAVID GERALD WILLIAM BIRCH 15MB LTD. Director 2017-04-06 CURRENT 2017-04-06 Active
DAVID GERALD WILLIAM BIRCH HYPERION CONSULTING LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
MICHAEL JOHN DICK I-SAFELY LTD Director 2014-10-01 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL JOHN DICK CONSULTING ABILITY LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active - Proposal to Strike off
MICHAEL JOHN DICK SECURITY RISK MANAGEMENT LIMITED Director 2000-04-07 CURRENT 2000-03-17 Active
STUART JOHN FISKE HYPERLAB LIMITED Director 1998-03-23 CURRENT 1998-03-23 Active
STUART JOHN FISKE HYPERION CONSULTING LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active
CHRISTOPHER HORSWELL PROTOCOL CAPITAL MANAGEMENT LIMITED Director 2004-02-18 CURRENT 2004-02-18 Active
NEIL MCEVOY HYPERLAB LIMITED Director 1998-03-23 CURRENT 1998-03-23 Active
NEIL MCEVOY CONSULT HYPERION LIMITED Director 1996-03-12 CURRENT 1996-03-12 Active
NEIL MCEVOY HYPERION CONSULTING LIMITED Director 1995-03-29 CURRENT 1995-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-11APPOINTMENT TERMINATED, DIRECTOR CLAIRE MASLEN
2023-07-25CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-04-01SH0114/03/22 STATEMENT OF CAPITAL GBP 80580
2021-11-03AP01DIRECTOR APPOINTED MR HOWARD HALL
2021-11-02AP01DIRECTOR APPOINTED MR TIM ALLEN
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18SH0105/07/19 STATEMENT OF CAPITAL GBP 80378
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA ANN BENSON
2019-04-10SH0129/03/19 STATEMENT OF CAPITAL GBP 78128
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 77847
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES
2018-07-09RES13Resolutions passed:
  • Share transfer 30/06/2017
  • Resolution of removal of pre-emption rights
2018-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 77847
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-07-12PSC07CESSATION OF DAVID GERALD WILLIAM BIRCH AS A PERSON OF SIGNIFICANT CONTROL
2016-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2015-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL PANNIFER
2015-11-02AP01DIRECTOR APPOINTED MR CHRIS HORSWELL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 77847
2015-07-23AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-09SH0108/06/15 STATEMENT OF CAPITAL GBP 77847
2014-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-29AR0111/07/14 ANNUAL RETURN FULL LIST
2014-08-13SH0106/08/14 STATEMENT OF CAPITAL GBP 77549
2014-03-24SH0117/03/14 STATEMENT OF CAPITAL GBP 77083
2013-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-20MISCSection 519
2012-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-09AR0111/07/12 FULL LIST
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCEVOY / 01/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN FISKE / 01/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DICK / 01/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD WILLIAM BIRCH / 01/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA ANN BENSON / 01/08/2012
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / STUART JOHN FISKE / 01/08/2012
2011-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-19AR0111/07/11 FULL LIST
2011-05-20SH0114/03/11 STATEMENT OF CAPITAL GBP 76074
2010-10-05AR0111/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA ANN BENSON / 11/07/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-11363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-20288bDIRECTOR RESIGNED
2005-07-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-04-1588(2)RAD 31/03/05--------- £ SI 950@1=950 £ IC 75364/76314
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-2088(2)RAD 22/11/04--------- £ SI 129@1=129 £ IC 75235/75364
2004-12-1688(2)RAD 20/09/04-28/09/04 £ SI 235@1=235 £ IC 75000/75235
2004-07-29363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-07-2988(2)RAD 07/08/03--------- £ SI 1530@1
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-01288aNEW DIRECTOR APPOINTED
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-19363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-07363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-04-03SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/11/99
2000-04-03169£ IC 75000/73470 15/11/99 £ SR 1530@1=1530
1999-09-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-20363sRETURN MADE UP TO 11/07/99; CHANGE OF MEMBERS
1999-03-10288cDIRECTOR'S PARTICULARS CHANGED
1998-08-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-06363sRETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS
1997-07-28288cDIRECTOR'S PARTICULARS CHANGED
1997-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-07-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-17288bDIRECTOR RESIGNED
1996-09-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-21363sRETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS
1996-05-21287REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 141 LONDON ROAD CAMBERLEY SURREY GU15 3JY
1995-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
1995-07-17363sRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-07-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-09363sRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to HYPERION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HYPERION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-07-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYPERION SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of HYPERION SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HYPERION SYSTEMS LIMITED owns 10 domain names.

hyperion.co.uk   smart-hyperion.co.uk   consult-hyperion.co.uk   hyperlab.co.uk   mypictsure.co.uk   news-mags.co.uk   pictsure.co.uk   chyp.co.uk   psychicid.co.uk   tomorrowstransactions.co.uk  

Trademarks
We have not found any records of HYPERION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYPERION SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as HYPERION SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for HYPERION SYSTEMS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 12 The Mount Guildford Surrey GU2 4HN 45,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by HYPERION SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0184705000Cash registers incorporating a calculating device
2015-04-0084705000Cash registers incorporating a calculating device
2015-02-0184705000Cash registers incorporating a calculating device
2015-02-0084705000Cash registers incorporating a calculating device
2014-11-0185429000Parts of electronic integrated circuits, n.e.s.
2014-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-11-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-08-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-08-0185235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2013-03-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2012-12-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-06-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-01-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
HYPERION SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 28,000

CategoryAward Date Award/Grant
Sure Identity : Fast Track 2010-10-01 £ 28,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
HYPERION SYSTEMS LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 367,664

CategoryAward Date Award/Grant
Trustworthy ICT : 2012-01-01 € 367,664

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.