Company NameHPS Investment Partners (UK) I, Ltd.
DirectorsFaith Rosenfeld and Ashwant Singh Bihal
Company StatusActive
Company Number06450720
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 3 months ago)
Previous NameHighbridge Principal Strategies (UK) I, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Faith Rosenfeld
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2009(1 year, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address500 Pea Pond Road
Katonah
New York 10536
United States
Director NameMr Ashwant Singh Bihal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 4th Floor
Mayfair Place
London
W1J 8AJ
Director NameNoah Greenhill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address300 West 108th St Apt 12c
New York
10025
United States
Secretary NameFergus Brendan Lee
NationalityBritish
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address36d Ropery Street
Bow
London
E3 4QG
Director NameMr Matthieu Boulanger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2011(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 4th Floor
Mayfair Place
London
W1J 8AJ
Director NameMrs Olivia Louise Bishton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 4th Floor
Mayfair Place
London
W1J 8AJ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Telephone020 74846000
Telephone regionLondon

Location

Registered AddressDevonshire House 4th Floor
Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Highbridge Principal Strategies Llc
100.00%
Ordinary

Financials

Year2014
Turnover£750,000
Net Worth£2,496,840
Cash£777,554
Current Liabilities£273,416

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Filing History

17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (17 pages)
1 June 2020Termination of appointment of Olivia Louise Bishton as a director on 29 May 2020 (1 page)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 November 2019Appointment of Mr Ashwant Singh Bihal as a director on 7 November 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
23 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (16 pages)
28 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
18 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (10 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (10 pages)
17 August 2016Full accounts made up to 31 December 2015 (14 pages)
17 August 2016Full accounts made up to 31 December 2015 (14 pages)
7 June 2016Company name changed highbridge principal strategies (uk) I, LTD\certificate issued on 07/06/16
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
7 June 2016Change of name notice (2 pages)
7 June 2016Company name changed highbridge principal strategies (uk) I, LTD\certificate issued on 07/06/16
  • RES15 ‐ Change company name resolution on 2016-05-24
(2 pages)
7 June 2016Change of name notice (2 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,500
(4 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,500
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1.0005
(4 pages)
18 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1.0005
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Appointment of Mrs Olivia Louise Bishton as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mrs Olivia Louise Bishton as a director on 2 September 2014 (2 pages)
4 September 2014Appointment of Mrs Olivia Louise Bishton as a director on 2 September 2014 (2 pages)
2 September 2014Termination of appointment of Matthieu Boulanger as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Matthieu Boulanger as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Matthieu Boulanger as a director on 2 September 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1.0005
(4 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1.0005
(4 pages)
21 October 2013Registered office address changed from 25 St. James's Street London SW1A 1HA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 25 St. James's Street London SW1A 1HA on 21 October 2013 (1 page)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 September 2013Full accounts made up to 31 December 2012 (14 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
30 October 2012Resolutions
  • RES13 ‐ Sect 177 conflict of interest dirs authority 18/10/2012
  • RES14 ‐ Final dividend of £400000 18/10/2012
(3 pages)
30 October 2012Resolutions
  • RES13 ‐ Sect 177 conflict of interest dirs authority 18/10/2012
  • RES14 ‐ Final dividend of £400000 18/10/2012
(3 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Termination of appointment of Noah Greenhill as a director (1 page)
6 September 2011Appointment of Mr Matthieu Boulanger as a director (2 pages)
6 September 2011Termination of appointment of Noah Greenhill as a director (1 page)
6 September 2011Appointment of Mr Matthieu Boulanger as a director (2 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Faith Rosenfeld on 16 December 2009 (2 pages)
22 December 2009Director's details changed for Faith Rosenfeld on 16 December 2009 (2 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Noah Greenhill on 16 December 2009 (2 pages)
21 December 2009Director's details changed for Noah Greenhill on 16 December 2009 (2 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 June 2009Director appointed faith rosenfeld (2 pages)
6 June 2009Director appointed faith rosenfeld (2 pages)
27 February 2009Ad 17/02/09\gbp si 1500@1=1500\gbp ic 1/1501\ (2 pages)
27 February 2009Ad 17/02/09\gbp si 1500@1=1500\gbp ic 1/1501\ (2 pages)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 25 st. James's street london SW1A 1HA (1 page)
5 January 2009Registered office changed on 05/01/2009 from 25 st. James's street london SW1A 1HA (1 page)
14 November 2008Appointment terminated secretary fergus lee (1 page)
14 November 2008Appointment terminated secretary fergus lee (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New secretary appointed (2 pages)
13 December 2007New director appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (21 pages)
11 December 2007Incorporation (21 pages)