Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCP SERVICE COMPANY LTD
Company Information for

HCP SERVICE COMPANY LTD

90 WHITFIELD STREET, LONDON, W1T 4EZ,
Company Registration Number
05018590
Private Limited Company
Active

Company Overview

About Hcp Service Company Ltd
HCP SERVICE COMPANY LTD was founded on 2004-01-19 and has its registered office in London. The organisation's status is listed as "Active". Hcp Service Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HCP SERVICE COMPANY LTD
 
Legal Registered Office
90 WHITFIELD STREET
LONDON
W1T 4EZ
Other companies in W1S
 
Filing Information
Company Number 05018590
Company ID Number 05018590
Date formed 2004-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 00:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCP SERVICE COMPANY LTD
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.

Company Officers of HCP SERVICE COMPANY LTD

Current Directors
Officer Role Date Appointed
CLARE WEBBER
Company Secretary 2011-05-31
MARK IAN COPPIN
Director 2014-07-22
IPES DIRECTOR (UK) LIMITED
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIMON ELLMAN-BROWN
Director 2012-08-22 2014-07-22
MARY SUZANNE MCGUIRKE
Director 2011-07-04 2014-03-31
IPES DIRECTOR (UK) LIMITED
Director 2008-09-03 2013-04-09
MICHAEL BURBIDGE
Director 2009-08-20 2012-08-22
CAROLINE ANNE HUGHES
Director 2009-11-24 2011-06-30
TUSHAR AMRIT PABARI
Company Secretary 2008-09-12 2011-05-31
CAROLINE ANNE FERGUSON
Director 2008-11-21 2009-08-21
DAVID WILLIAM TOON
Company Secretary 2008-05-12 2008-09-12
CHRISTIAAN HERMAN DE LINT
Director 2004-02-09 2008-09-04
JULIAN ASQUITH
Company Secretary 2007-05-29 2008-05-12
DAVID WILLIAM TOON
Company Secretary 2006-01-03 2007-05-29
KATTEN MUCHIN ROSENMAN CORNISH LLP
Company Secretary 2004-01-19 2006-01-03
SEBASTIAN JUNOY
Director 2004-01-19 2005-02-16
LAURA SHEN
Director 2004-02-19 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN COPPIN ACCESS CAPITAL PARTNERS (UK) LIMITED Director 2017-06-30 CURRENT 2012-11-13 Active
MARK IAN COPPIN BURLINGTON LEASE MANAGEMENT COMPANY LIMITED Director 2017-02-17 CURRENT 2014-09-15 Liquidation
MARK IAN COPPIN GREENBRIDGE ADVISORY SERVICES LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
MARK IAN COPPIN IPES DIRECTOR (UK) LIMITED Director 2014-06-26 CURRENT 2005-12-08 Active - Proposal to Strike off
MARK IAN COPPIN IPES SECRETARIES (UK) LIMITED Director 2014-06-26 CURRENT 2005-12-19 Active - Proposal to Strike off
IPES DIRECTOR (UK) LIMITED VB (JOBURG) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2016-05-17
IPES DIRECTOR (UK) LIMITED INNKAP LP LIMITED Director 2011-06-30 CURRENT 2005-09-27 Liquidation
IPES DIRECTOR (UK) LIMITED THE HAMPTONS FOUNDATION Director 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
IPES DIRECTOR (UK) LIMITED THE BOOM FOUNDATION Director 2006-05-15 CURRENT 2004-12-23 Dissolved 2013-11-28
IPES DIRECTOR (UK) LIMITED THE CHILTERN FOUNDATION Director 2006-05-15 CURRENT 2004-12-20 Liquidation

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
2024-01-25CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-07-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 250 Tottenham Court Road 2nd Floor London W1T 7QZ England
2021-10-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN COPPIN
2020-07-01TM02Termination of appointment of Clare Webber on 2020-06-30
2020-07-01AP01DIRECTOR APPOINTED MRS CLARE ANN WEBBER
2020-07-01AP03Appointment of Mr Christopher Charles Hardy as company secretary on 2020-07-01
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-28AAMDAmended account full exemption
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30CH02Director's details changed for Ipes Director (Uk) Limited on 2017-05-30
2017-05-25CH03SECRETARY'S DETAILS CHNAGED FOR CLARE WEBBER on 2017-05-25
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/17 FROM 2nd Floor 25 Maddox Street London W1S 2QN
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 4838.48
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 4838.48
2016-02-01AR0119/01/16 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 4838.48
2015-02-04AR0119/01/15 ANNUAL RETURN FULL LIST
2014-10-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05AP01DIRECTOR APPOINTED MR MARK IAN COPPIN
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIMON ELLMAN-BROWN
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCGUIRKE
2014-04-03AP02Appointment of Ipes Director Uk Limited as coporate director
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 4838.48
2014-02-04AR0119/01/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED
2013-02-06AR0119/01/13 ANNUAL RETURN FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARY SUZANNE MCGUIRKE / 06/02/2013
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-09-11AP01DIRECTOR APPOINTED JOHN SIMON ELLMAN-BROWN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE
2012-02-09AR0119/01/12 FULL LIST
2011-09-09AA31/12/10 TOTAL EXEMPTION FULL
2011-07-27AP01DIRECTOR APPOINTED MS MARY MCGUIRKE
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES
2011-06-02TM02APPOINTMENT TERMINATED, SECRETARY TUSHAR PABARI
2011-06-02AP03SECRETARY APPOINTED CLARE WEBBER
2011-02-01AR0119/01/11 FULL LIST
2010-11-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 25/11/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE FERGUSON / 28/08/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION FULL
2010-02-11AR0119/01/10 FULL LIST
2010-02-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IPES DIRECTOR (UK) LIMITED / 19/01/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURBIDGE / 24/10/2009
2009-12-02AP01DIRECTOR APPOINTED CAROLINE ANNE FERGUSON
2009-09-14MEM/ARTSARTICLES OF ASSOCIATION
2009-09-14SH20STATEMENT BY DIRECTORS
2009-09-14MISCMEMORANDUM OF CAPITAL - PROCESSED 14/09/09
2009-09-14CAP-SSSOLVENCY STATEMENT DATED 08/09/09
2009-09-14RES01ALTER ARTICLES 10/09/2009
2009-09-14RES13SHARE PREM A/C REDUCED BY £374211.06 10/09/2009
2009-09-10AA31/12/08 TOTAL EXEMPTION FULL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE FERGUSON
2009-08-27288aDIRECTOR APPOINTED MICHAEL BURBIDGE
2009-01-29363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 2ND FLOOR 25 MADDOX STREET LONDON W1S 2QJ
2009-01-29353LOCATION OF REGISTER OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED CAROLINE ANNE FERGUSON
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-09-19288bAPPOINTMENT TERMINATED SECRETARY DAVID TOON
2008-09-19288aSECRETARY APPOINTED TUSHAR AMRIT PABARI
2008-09-19288aDIRECTOR APPOINTED IPES DIRECTOR (UK) LIMITED
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAAN DE LINT
2008-05-15288aSECRETARY APPOINTED DAVID TOON
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY JULIAN ASQUITH
2008-03-14287REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 16 OLD BOND STREET 4TH FLOOR LONDON W1S 4PS
2008-02-18363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW SECRETARY APPOINTED
2007-03-16363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-14353LOCATION OF REGISTER OF MEMBERS
2006-01-30288aNEW SECRETARY APPOINTED
2006-01-30288bSECRETARY RESIGNED
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-13288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HCP SERVICE COMPANY LTD 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 HCP SERVICE COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2004-12-23 Outstanding DAWN CHORUS (HOLDINGS)
Intangible Assets
Patents
We have not found any records of HCP SERVICE COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HCP SERVICE COMPANY LTD
Trademarks
We have not found any records of HCP SERVICE COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCP SERVICE COMPANY LTD. 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 (82990 - Other business support service activities n.e.c.) as HCP SERVICE COMPANY LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HCP SERVICE COMPANY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCP SERVICE COMPANY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCP SERVICE COMPANY LTD any grants or awards.
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.