London
EC3M 1BD
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 months (closed 12 July 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Asgar Hassanali |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | The Middle House Coldharbour Wood London Road Rake Hampshire GU33 7JJ |
Secretary Name | Beverly Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodlands London Road, Hill Brow Liss Hampshire GU33 7NY |
Director Name | Mark Trevor |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2007) |
Role | Insurance Broker |
Correspondence Address | 172 Engadine Street London SW18 5DT |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2007) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hurstwood House Forest Grange Horsham West Sussex RH13 6HX |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | Miss Jacqueline Wylie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hyperion Insurance Group Limited Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Miss Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | hyperiongrp.com |
---|---|
Telephone | 020 76233806 |
Telephone region | London |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200 at £0.01 | Hyperion Insurance Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (7 pages) |
23 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (7 pages) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
9 March 2016 | Withdraw the company strike off application (1 page) |
9 March 2016 | Withdraw the company strike off application (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Appointment of Mr William David Bloomer as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Rinku Patel as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr William David Bloomer as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Rinku Patel as a director on 11 November 2015 (1 page) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Change of name notice (2 pages) |
1 October 2015 | Company name changed howden uk group LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed howden uk group LIMITED\certificate issued on 01/10/15
|
28 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
28 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
28 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (7 pages) |
28 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages) |
28 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
28 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (7 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 April 2015 | Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
|
1 April 2015 | Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
|
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 (2 pages) |
6 November 2014 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 (1 page) |
28 October 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page) |
28 October 2014 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages) |
28 October 2014 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages) |
28 October 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page) |
28 October 2014 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (2 pages) |
28 October 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 1 January 2014 (1 page) |
15 July 2014 | Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages) |
15 July 2014 | Appointment of Mr Rinku Patel as a director on 3 February 2014 (2 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
4 July 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
4 July 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
25 June 2014 | Appointment of Miss Amanda Jane Emilia Massie as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
4 December 2012 | Termination of appointment of Jacqueline Wylie as a director (1 page) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Bevis Marks House Bevis Marks London EC3A 7JB on 5 March 2012 (2 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jacqueline Wylie on 1 October 2009 (3 pages) |
14 September 2009 | Director appointed jacqueline wylie (3 pages) |
14 September 2009 | Director appointed jacqueline wylie (3 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated director asgar hassanali (1 page) |
7 January 2009 | Appointment terminated director asgar hassanali (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
7 July 2008 | Appointment terminated director richard horton (1 page) |
7 July 2008 | Appointment terminated director richard horton (1 page) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from bevis mark house bevis marks london EC3A 7JBEC3A 7JB (1 page) |
21 April 2008 | Director's change of particulars / timothy coles / 01/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / timothy coles / 01/04/2008 (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from bevis marks house bevis marks london EC3A 7NE (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (3 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
28 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
6 April 2006 | Return made up to 15/03/06; full list of members (5 pages) |
18 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 October 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
16 March 2005 | Return made up to 15/03/05; full list of members (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 July 2004 | Company name changed insurance & risk solutions limit ed\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed insurance & risk solutions limit ed\certificate issued on 19/07/04 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Resolutions
|
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 88A tooley street london bridge london WC2B 6AW (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 88A tooley street london bridge london WC2B 6AW (1 page) |
29 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Return made up to 15/02/03; full list of members; amend (10 pages) |
28 June 2004 | Return made up to 15/02/04; full list of members; amend (10 pages) |
28 June 2004 | Return made up to 15/02/04; full list of members; amend (10 pages) |
28 June 2004 | S-div 21/06/04 (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Return made up to 15/02/03; full list of members; amend (10 pages) |
28 June 2004 | S-div 21/06/04 (1 page) |
2 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 15/02/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
2 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
22 March 2003 | Return made up to 15/02/03; full list of members
|
22 March 2003 | Return made up to 15/02/03; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: woodlands london road, hill brow liss hampshire GU33 7NY (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: woodlands london road, hill brow liss hampshire GU33 7NY (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
22 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Incorporation (15 pages) |
15 February 2002 | Incorporation (15 pages) |