Company NameHypergrowth Limited
DirectorBruno Levy
Company StatusActive
Company Number08528734
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 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 NameBruno Levy
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceLithuania
Correspondence Address3rd Floor 6-8 Bonhill Street Bonhill Street
London
EC2A 4BX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed14 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed14 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address3rd Floor 6-8 Bonhill Street
Bonhill Street
London
EC2A 4BX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Bruno Levy
100.00%
Ordinary

Financials

Year2014
Net Worth-£378
Cash£828
Current Liabilities£28,065

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 September 2021Registered office address changed from 3rd Dloor 6-8 Bonhill Street London EC2A 4BX England to 3rd Floor 6-8 Bonhill Street Bonhill Street London EC2A 4BX on 21 September 2021 (1 page)
7 July 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
13 April 2021Director's details changed for Bruno Levy on 26 February 2021 (2 pages)
18 January 2021Notification of Bruno Levy as a person with significant control on 5 January 2021 (2 pages)
18 January 2021Withdrawal of a person with significant control statement on 18 January 2021 (2 pages)
9 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 September 2020Registered office address changed from 3rd Floor Bonhill Street London EC2A 4BX England to 3rd Dloor 6-8 Bonhill Street London EC2A 4BX on 25 September 2020 (1 page)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Registered office address changed from 5 New Street Square London EC4A 3TW to 3rd Floor Bonhill Street London EC2A 4BX on 12 September 2018 (1 page)
9 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(3 pages)
23 January 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
23 January 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
14 May 2013Appointment of Bruno Levy as a director (2 pages)
14 May 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
14 May 2013Termination of appointment of Richard Bursby as a director (1 page)
14 May 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
14 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
14 May 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
14 May 2013Termination of appointment of Richard Bursby as a director (1 page)
14 May 2013Appointment of Bruno Levy as a director (2 pages)
14 May 2013Incorporation (57 pages)
14 May 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
14 May 2013Incorporation (57 pages)
14 May 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)