Company NameHyperion Global Limited
DirectorsAngela Smith and Simon Mark Daniel
Company StatusActive
Company Number09024018
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Angela Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed06 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address15 Foxmount Drive
Carina
Queensland
4152 Qld
Director NameMr Simon Mark Daniel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,New Zealande
StatusCurrent
Appointed31 October 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent S
London
W1B 5TG
Director NameMr Simon Mark Daniel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address15 Foxmount Drive
Carina
Queensland
4152
Director NameMr John William Gates
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38 Primrose Hill
Postcode 4059
Red Hill
Qld Australia
Australia
Director NameMr Pierre Marie ThÉOdore Etoa Abena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCameroonian
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2018)
RoleNon-Executive Director
Country of ResidenceCameroon
Correspondence Address6 Vigo Street
Mayfair
London
W1H 3HF
Director NameMr Joseph Mbene Motombi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCameroonian
StatusResigned
Appointed15 March 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2021)
RoleNon-Executive Director
Country of ResidenceCameroon
Correspondence AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent S
London
W1B 5TG
Director NameDr Nigel Griffiths
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(6 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent S
London
W1B 5TG

Location

Registered AddressLinen Hall, Suite 631, 6th Floor, 162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Simon Mark Daniel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

2 March 2021Registered office address changed from 6 Vigo Street Mayfair London W1H 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 2 March 2021 (1 page)
7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
21 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
30 July 2018Termination of appointment of Pierre Marie Théodore Etoa Abena as a director on 30 July 2018 (1 page)
6 June 2018Notification of Simon Mark Daniel as a person with significant control on 6 May 2018 (2 pages)
6 June 2018Cessation of Angela Faye Smith as a person with significant control on 6 May 2018 (1 page)
6 June 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
4 June 2018Appointment of Mr Pierre Marie Théodore Etoa Abena as a director on 15 March 2018 (2 pages)
4 June 2018Appointment of Mr Joseph Mbene Motombi as a director on 15 March 2018 (2 pages)
28 February 2018Termination of appointment of John William Gates as a director on 4 September 2017 (1 page)
28 February 2018Cessation of John William Gates as a person with significant control on 4 September 2017 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 November 2017Appointment of Mr Simon Mark Daniel as a director on 31 October 2017 (2 pages)
2 November 2017Appointment of Mr Simon Mark Daniel as a director on 31 October 2017 (2 pages)
6 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 6 May 2017 with updates (7 pages)
2 March 2017Termination of appointment of Simon Mark Daniel as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Simon Mark Daniel as a director on 1 March 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 July 2015Appointment of Mr John William Gates as a director on 9 July 2015 (2 pages)
21 July 2015Director's details changed for Mr John William Gates on 9 July 2015 (2 pages)
21 July 2015Director's details changed for Mr John William Gates on 9 July 2015 (2 pages)
21 July 2015Appointment of Mr John William Gates as a director on 9 July 2015 (2 pages)
21 July 2015Director's details changed for Mr John William Gates on 9 July 2015 (2 pages)
21 July 2015Appointment of Mr John William Gates as a director on 9 July 2015 (2 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)