Company NameJHW Bidco Limited
DirectorsDana Rachel Pressman Tobak and Richard Callum Woodward
Company StatusActive
Company Number08494829
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Dana Rachel Pressman Tobak
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameMr Richard Callum Woodward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2021(8 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameWaldemar Rafal Szlezak
Date of BirthMay 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameJoshua Alrik Ho-Walker
Date of BirthApril 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2013(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 01 November 2019)
RoleCompany Vice President
Country of ResidenceUnited Tates Of America
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Boris Zoran Ivanovic
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySerbian,British
StatusResigned
Appointed30 April 2013(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 22 January 2020)
RoleEntrpreneur
Country of ResidenceSerbia
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Secretary NameBenjamin Bresler
NationalityBritish
StatusResigned
Appointed31 May 2013(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameDavid Wassong
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2019(5 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 2019)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressHythe House 200 Shepherds Bush Road
London
W6 7NL
Director NameMr Peter Ashby White
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP
Secretary NameMr Mat Ward
StatusResigned
Appointed16 April 2021(8 years after company formation)
Appointment Duration6 months, 1 week (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressKings House 174 Hammersmith Road
London
W6 7JP

Contact

Websitehyperoptic.com
Email address[email protected]

Location

Registered AddressKings House
174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

21.9m at £1Wrs Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,216,031

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 Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

15 November 2019Delivered 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 2017Delivered on: 31 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 October 2023Full accounts made up to 31 December 2022 (18 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (16 pages)
13 January 2022Termination of appointment of Mat Ward as a secretary on 22 October 2021 (1 page)
11 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
5 October 2021Full accounts made up to 31 December 2020 (17 pages)
16 April 2021Appointment of Mr Richard Callum Woodward as a director on 16 April 2021 (2 pages)
16 April 2021Termination of appointment of Peter Ashby White as a director on 16 April 2021 (1 page)
16 April 2021Appointment of Mr Mat Ward as a secretary on 16 April 2021 (2 pages)
20 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 94,954,886
(3 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
2 December 2020Change of details for Wrs Topco Limited as a person with significant control on 2 November 2020 (2 pages)
2 November 2020Registered 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 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
5 March 2020Termination of appointment of Benjamin Bresler as a secretary on 27 February 2020 (1 page)
29 January 2020Register 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 2020Appointment of Mr Peter Ashby White as a director on 22 January 2020 (2 pages)
27 January 2020Termination of appointment of Boris Zoran Ivanovic as a director on 22 January 2020 (1 page)
3 December 2019Termination of appointment of David Wassong as a director on 1 November 2019 (1 page)
2 December 2019Termination of appointment of Joshua Alrik Ho-Walker as a director on 1 November 2019 (1 page)
2 December 2019Statement of capital following an allotment of shares on 5 November 2019
  • GBP 53,346,732
(4 pages)
18 November 2019Registration of charge 084948290002, created on 15 November 2019 (48 pages)
18 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
14 November 2019Satisfaction of charge 084948290001 in full (4 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
30 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 March 2019Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
21 March 2019Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
20 March 2019Appointment of Mr David Wassong as a director on 7 March 2019 (2 pages)
20 March 2019Termination of appointment of Waldemar Rafal Szlezak as a director on 20 February 2019 (1 page)
17 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 31 December 2017 (17 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
5 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 August 2017Registration of charge 084948290001, created on 17 August 2017 (34 pages)
31 August 2017Registration of charge 084948290001, created on 17 August 2017 (34 pages)
18 July 2017Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Rensburg Investment Services Management Inc as a person with significant control on 18 July 2017 (1 page)
18 July 2017Cessation of Quantum Strategic Partners Limited as a person with significant control on 18 July 2017 (1 page)
19 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
31 March 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 37,046,732
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 28 July 2016
  • GBP 37,046,732
(3 pages)
8 September 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (16 pages)
15 August 2016Full accounts made up to 31 December 2015 (16 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 37,026,000
(5 pages)
11 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 37,026,000
(5 pages)
6 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 21,876,000
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 21,876,000
(3 pages)
16 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 October 2015Full accounts made up to 31 December 2014 (13 pages)
29 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 21,876,000
(5 pages)
29 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 21,876,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,251,000
(5 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 6,251,000
(5 pages)
27 February 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
27 February 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
24 September 2013Director's details changed for Aldemar Rafal Szlezak on 24 September 2013 (2 pages)
24 September 2013Director's details changed for Aldemar Rafal Szlezak on 24 September 2013 (2 pages)
20 June 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 June 2013 (2 pages)
20 June 2013Appointment of Benjamin Bresler as a secretary (3 pages)
20 June 2013Appointment of Benjamin Bresler as a secretary (3 pages)
20 June 2013Registered office address changed from 10 Norwich Street London EC4A 1BD on 20 June 2013 (2 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6,251,000.00
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6,251,000.00
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 6,251,000.00
(4 pages)
21 May 2013Appointment of Mrs Dana Rachel Pressman Tobak as a director (3 pages)
21 May 2013Appointment of Boris Zoran Ivanovic as a director (3 pages)
21 May 2013Appointment of Boris Zoran Ivanovic as a director (3 pages)
21 May 2013Appointment of Mrs Dana Rachel Pressman Tobak as a director (3 pages)
30 April 2013Appointment of Joshua Alrik Ho-Walker as a director (3 pages)
30 April 2013Termination of appointment of Bibi Ally as a director (2 pages)
30 April 2013Appointment of Aldemar Rafal Szlezak as a director (3 pages)
30 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
30 April 2013Appointment of Aldemar Rafal Szlezak as a director (3 pages)
30 April 2013Appointment of Joshua Alrik Ho-Walker as a director (3 pages)
30 April 2013Termination of appointment of Bibi Ally as a director (2 pages)
30 April 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)