Active
Company Information for HYPERION DEVELOPMENT UK LIMITED
ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HYPERION DEVELOPMENT UK LIMITED | |
Legal Registered Office | |
ONE CREECHURCH PLACE LONDON EC3A 5AF | |
Company Number | 09348999 | |
---|---|---|
Company ID Number | 09348999 | |
Date formed | 2014-12-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 08/01/2016 | |
Return next due | 05/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-05 23:26:35 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOORE |
||
OLIVER ROEBLING PANTON CORBETT |
||
DAVID PHILIP HOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RENE MARCEL FADY |
Director | ||
AMANDA MASSIE |
Company Secretary | ||
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
CLIVE WESTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYPERION EURO GROWTH LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
HYPERION DEVELOPMENT JERSEY LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
HMGL LIMITED | Director | 2017-07-27 | CURRENT | 2017-03-23 | Active | |
HIG FINANCE 2 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
WINDSOR SERVICES LTD. | Director | 2017-05-02 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
CLOSE BROTHERS LIMITED | Director | 2017-03-13 | CURRENT | 1924-02-09 | Active | |
HIG FINANCE LIMITED | Director | 2016-03-17 | CURRENT | 2013-10-07 | Active | |
HOWDEN GROUP HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1994-06-09 | Active | |
CLOSE BROTHERS GROUP PLC | Director | 2014-06-03 | CURRENT | 1953-06-03 | Active | |
HIG FINANCE LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
WINDSOR TRUSTEES LIMITED | Director | 2013-08-21 | CURRENT | 1949-05-07 | Active - Proposal to Strike off | |
FP MARINE HOLDINGS LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
HOWDEN BROKING GROUP LIMITED | Director | 2007-06-14 | CURRENT | 2007-05-16 | Active | |
GLOBAL SERVICES 1999 LIMITED | Director | 1999-09-29 | CURRENT | 1999-08-13 | Active | |
HOWDEN GROUP HOLDINGS LIMITED | Director | 1994-08-11 | CURRENT | 1994-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093489990002 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
05/12/24 STATEMENT OF CAPITAL USD 4141209612 | ||
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
23/09/24 STATEMENT OF CAPITAL USD 3941209612 | ||
Termination of appointment of Steven Terence Hunter Griffin on 2024-09-30 | ||
Appointment of Andrew John Moore as company secretary on 2024-09-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 093489990003 | ||
APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER | ||
15/02/24 STATEMENT OF CAPITAL USD 3656209612 | ||
01/12/23 STATEMENT OF CAPITAL USD 3099619838 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
18/04/23 STATEMENT OF CAPITAL USD 2769619838 | ||
SH01 | 25/10/22 STATEMENT OF CAPITAL USD 2269619838 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
SH01 | 21/04/22 STATEMENT OF CAPITAL USD 2014619838 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093489990002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
SH01 | 25/01/21 STATEMENT OF CAPITAL USD 1379619838 | |
SH01 | 12/11/20 STATEMENT OF CAPITAL USD 1084619838 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
PSC05 | Change of details for Hig Finance 2 Limited as a person with significant control on 2019-01-01 | |
CH01 | Director's details changed for Mr David Philip Howden on 2019-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT | |
CH01 | Director's details changed for Mr Mark Skimming Craig on 2018-10-31 | |
AP01 | DIRECTOR APPOINTED MR MARK SKIMMING CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Philip Howden on 2018-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;USD 839619838 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIG FINANCE 2 LIMITED | |
PSC07 | CESSATION OF HIG FINANCE LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIG FINANCE 2 LIMITED | |
PSC07 | CESSATION OF HIG FINANCE LIMITED AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;USD 839619838 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2016-01-08 | |
SH01 | 28/11/16 STATEMENT OF CAPITAL USD 839619838 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RENE MARCEL FADY | |
TM02 | Termination of appointment of Amanda Massie on 2015-04-29 | |
AP03 | Appointment of Andrew John Moore as company secretary on 2015-04-29 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/05/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/04/2015 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;USD 739619838 | |
SH01 | 30/04/15 STATEMENT OF CAPITAL USD 739619838.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093489990001 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;USD 1 | |
AR01 | 08/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID PHILIP HOWDEN | |
AP03 | SECRETARY APPOINTED AMANDA MASSIE | |
AP01 | DIRECTOR APPOINTED MR ERIC RENE MARCEL FADY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
AA01 | CURRSHO FROM 31/12/2015 TO 30/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HYPERION DEVELOPMENT UK LIMITED are:
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. |