London
W6 7JP
Director Name | Mr Richard Callum Woodward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(8 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Waldemar Rafal Szlezak |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 February 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Joshua Alrik Ho-Walker |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2013(1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2019) |
Role | Company Vice President |
Country of Residence | United Tates Of America |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Boris Zoran Ivanovic |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Serbian,British |
Status | Resigned |
Appointed | 30 April 2013(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 January 2020) |
Role | Entrpreneur |
Country of Residence | Serbia |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Secretary Name | Benjamin Bresler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | David Wassong |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2019(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 November 2019) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | Hythe House 200 Shepherds Bush Road London W6 7NL |
Director Name | Mr Peter Ashby White |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Secretary Name | Mr Mat Ward |
---|---|
Status | Resigned |
Appointed | 16 April 2021(8 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | Kings House 174 Hammersmith Road London W6 7JP |
Website | hyperoptic.com |
---|---|
Email address | [email protected] |
Registered Address | Kings House 174 Hammersmith Road London W6 7JP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.9m at £1 | Wrs Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,216,031 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
15 November 2019 | Delivered on: 18 November 2019 Persons entitled: National Westminster Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
17 August 2017 | Delivered on: 31 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
10 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
11 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (16 pages) |
13 January 2022 | Termination of appointment of Mat Ward as a secretary on 22 October 2021 (1 page) |
11 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
16 April 2021 | Appointment of Mr Richard Callum Woodward as a director on 16 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Peter Ashby White as a director on 16 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Mat Ward as a secretary on 16 April 2021 (2 pages) |
20 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
2 December 2020 | Change of details for Wrs Topco Limited as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to Kings House 174 Hammersmith Road London W6 7JP on 2 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
5 March 2020 | Termination of appointment of Benjamin Bresler as a secretary on 27 February 2020 (1 page) |
29 January 2020 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 11th Floor 200 Aldersgate Street London EC1A 4HD (1 page) |
27 January 2020 | Appointment of Mr Peter Ashby White as a director on 22 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Boris Zoran Ivanovic as a director on 22 January 2020 (1 page) |
3 December 2019 | Termination of appointment of David Wassong as a director on 1 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Joshua Alrik Ho-Walker as a director on 1 November 2019 (1 page) |
2 December 2019 | Statement of capital following an allotment of shares on 5 November 2019
|
18 November 2019 | Registration of charge 084948290002, created on 15 November 2019 (48 pages) |
18 November 2019 | Resolutions
|
14 November 2019 | Satisfaction of charge 084948290001 in full (4 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
22 March 2019 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
21 March 2019 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
20 March 2019 | Appointment of Mr David Wassong as a director on 7 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Waldemar Rafal Szlezak as a director on 20 February 2019 (1 page) |
17 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 August 2017 | Registration of charge 084948290001, created on 17 August 2017 (34 pages) |
31 August 2017 | Registration of charge 084948290001, created on 17 August 2017 (34 pages) |
18 July 2017 | Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017 (1 page) |
19 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 18 April 2017 with updates (7 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
31 March 2017 | Statement of capital following an allotment of shares on 28 July 2016
|
8 September 2016 | Registered office address changed from Unit C401 Westfield London Ariel Way London W12 7FD to Hythe House 200 Shepherds Bush Road London W6 7NL on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Unit C401 Westfield London Ariel Way London W12 7FD to Hythe House 200 Shepherds Bush Road London W6 7NL on 8 September 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
16 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
27 February 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
24 September 2013 | Director's details changed for Aldemar Rafal Szlezak on 24 September 2013 (2 pages) |
24 September 2013 | Director's details changed for Aldemar Rafal Szlezak on 24 September 2013 (2 pages) |
20 June 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 June 2013 (2 pages) |
20 June 2013 | Appointment of Benjamin Bresler as a secretary (3 pages) |
20 June 2013 | Appointment of Benjamin Bresler as a secretary (3 pages) |
20 June 2013 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 June 2013 (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Appointment of Mrs Dana Rachel Pressman Tobak as a director (3 pages) |
21 May 2013 | Appointment of Boris Zoran Ivanovic as a director (3 pages) |
21 May 2013 | Appointment of Boris Zoran Ivanovic as a director (3 pages) |
21 May 2013 | Appointment of Mrs Dana Rachel Pressman Tobak as a director (3 pages) |
30 April 2013 | Appointment of Joshua Alrik Ho-Walker as a director (3 pages) |
30 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
30 April 2013 | Appointment of Aldemar Rafal Szlezak as a director (3 pages) |
30 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
30 April 2013 | Appointment of Aldemar Rafal Szlezak as a director (3 pages) |
30 April 2013 | Appointment of Joshua Alrik Ho-Walker as a director (3 pages) |
30 April 2013 | Termination of appointment of Bibi Ally as a director (2 pages) |
30 April 2013 | Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|