Company NameHedosophia Services Limited
DirectorsSimon Paul Vincent Williams and Caspar Wahler
Company StatusActive
Company Number08975224
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years, 1 month 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 Simon Paul Vincent Williams
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Soho Place
London
W1D 3BG
Director NameMr Caspar Wahler
Date of BirthJuly 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Soho Place
London
W1D 3BG
Director NameMr Henry (David) Barrington Gladwyn
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMr Ian William Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ
Director NameMr Alex William Westbrook
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(7 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressYalding House 3rd Floor 152 Great Portland Street
London
W1W 6AJ
Secretary NameTCCI Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence AddressRoseneath The Grange
St. Peter Port
Guernsey Gy1 2qj
Guernsey

Location

Registered Address2 Soho Place
London
W1D 3BG
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Hedosophia Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (1 week, 6 days from now)

Charges

9 May 2018Delivered on: 16 May 2018
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Outstanding

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (27 pages)
10 August 2023Termination of appointment of Tcci Secretaries Limited as a secretary on 30 June 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 November 2022Appointment of Mr Caspar Wahler as a director on 1 August 2022 (2 pages)
19 October 2022Registered office address changed from Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ to 2 Soho Place London W1D 3BG on 19 October 2022 (1 page)
9 August 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
19 May 2022Termination of appointment of Alex William Westbrook as a director on 10 May 2022 (1 page)
5 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (14 pages)
19 May 2021Appointment of Mr Alex William Westbrook as a director on 19 May 2021 (2 pages)
13 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (20 pages)
11 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
4 June 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
4 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
12 April 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 55,100
(3 pages)
16 November 2018Satisfaction of charge 089752240001 in full (1 page)
12 October 2018Appointment of Mr Simon Paul Vincent Williams as a director on 12 October 2018 (2 pages)
12 October 2018Termination of appointment of Ian William Osborne as a director on 12 October 2018 (1 page)
7 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
16 May 2018Registration of charge 089752240001, created on 9 May 2018 (6 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ on 13 April 2017 (2 pages)
13 April 2017Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Yalding House 3rd Floor 152 Great Portland Street London W1W 6AJ on 13 April 2017 (2 pages)
18 January 2017Appointment of Ian William Osborne as a director on 14 November 2016 (3 pages)
18 January 2017Appointment of Ian William Osborne as a director on 14 November 2016 (3 pages)
14 December 2016Termination of appointment of Henry (David) Barrington Gladwyn as a director on 14 November 2016 (2 pages)
14 December 2016Termination of appointment of Henry (David) Barrington Gladwyn as a director on 14 November 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Registered office address changed from 29 Farm Street Mayfair London W1J 5RL to 4 Grosvenor Place London SW1X 7HJ on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 29 Farm Street Mayfair London W1J 5RL to 4 Grosvenor Place London SW1X 7HJ on 10 August 2016 (2 pages)
24 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-24
  • GBP 100
(20 pages)
24 May 2016Annual return made up to 30 April 2016
Statement of capital on 2016-05-24
  • GBP 100
(20 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(14 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(14 pages)
20 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
20 June 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
7 May 2014Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from Flat 7 23 Bunhill Row London EC1Y 8LP England on 7 May 2014 (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)