Company NameHirecorp Limited
Company StatusActive
Company Number04790559
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed14 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 05 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMiss Julie Louise Woollard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(15 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 month after company formation)
Appointment Duration3 days (resigned 14 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(1 month after company formation)
Appointment Duration3 days (resigned 14 July 2003)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

101k at £1Dynasty Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,392,000
Current Liabilities£224,097,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

22 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
22 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
11 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
18 February 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages)
18 February 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
8 October 2018Termination of appointment of Benjamin James Irwin as a director on 5 October 2018 (1 page)
8 October 2018Appointment of Miss Julie Louise Woollard as a director on 1 October 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (17 pages)
24 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 pages)
20 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,999
(5 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100,999
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
8 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,999
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100,999
(5 pages)
17 April 2015Director's details changed for Benjamin James Irwin on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Benjamin James Irwin on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
21 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,999
(5 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,999
(5 pages)
10 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,999
(5 pages)
31 March 2014Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages)
4 September 2013Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages)
4 September 2013Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (14 pages)
16 August 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
18 July 2012Full accounts made up to 31 December 2011 (15 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
6 October 2011Amended full accounts made up to 31 December 2010 (15 pages)
6 October 2011Amended full accounts made up to 31 December 2010 (15 pages)
4 August 2011Full accounts made up to 31 December 2010 (14 pages)
4 August 2011Full accounts made up to 31 December 2010 (14 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 14/03/2011
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (3 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (3 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
7 August 2007Return made up to 06/06/07; full list of members (5 pages)
7 August 2007Return made up to 06/06/07; full list of members (5 pages)
7 August 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
25 July 2006Return made up to 06/06/06; full list of members (2 pages)
25 July 2006Return made up to 06/06/06; full list of members (2 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
28 June 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
22 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
22 November 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
5 August 2005Full accounts made up to 31 December 2003 (26 pages)
5 August 2005Full accounts made up to 31 December 2003 (26 pages)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
25 June 2004Return made up to 06/06/04; full list of members
  • 363(287) ‐ Registered office changed on 25/06/04
(7 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 October 2003£ nc 1000/200000 04/09/03 (1 page)
15 October 2003£ nc 1000/200000 04/09/03 (1 page)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 July 2003New secretary appointed;new director appointed (5 pages)
28 July 2003New director appointed (4 pages)
28 July 2003New secretary appointed;new director appointed (5 pages)
28 July 2003New director appointed (4 pages)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 July 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2003Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2003Memorandum and Articles of Association (6 pages)
25 July 2003Secretary resigned;director resigned (1 page)
25 July 2003Memorandum and Articles of Association (6 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (24 pages)
24 July 2003New secretary appointed;new director appointed (24 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed;new director appointed (24 pages)
24 July 2003New director appointed (24 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
6 June 2003Incorporation (10 pages)
6 June 2003Incorporation (10 pages)