Company NameHypus Ltd
DirectorsMarcel Bordon and Eliezer Jacob Cohen
Company StatusActive
Company Number09256123
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Marcel Bordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Gresham Gardens
London
NW11 8PA
Director NameMr Eliezer Jacob Cohen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Ridge Hill
London
NW11 8PR
Secretary NameMrs Tobi Cohen
StatusCurrent
Appointed02 December 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address23 Ridge Hill
London
NW11 8PR

Location

Registered AddressFourth Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 June 2020Confirmation statement made on 12 June 2020 with updates (6 pages)
29 June 2020Notification of Marcel Bordon as a person with significant control on 10 June 2020 (2 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 (2 pages)
14 June 2019Cessation of Marcel Bordon as a person with significant control on 17 March 2019 (1 page)
12 June 2019Change of details for Mr Marcel Bordon as a person with significant control on 17 March 2019 (2 pages)
12 June 2019Change of details for Mr Eliezer Jacob Cohen as a person with significant control on 17 March 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
25 March 2019Resolutions
  • RES13 ‐ Sub div/ transfer of shares/company business 17/03/2019
(2 pages)
25 March 2019Sub-division of shares on 17 March 2019 (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 September 2018Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 22-25 Portman Close London W1H 6BS on 8 September 2018 (1 page)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 415
(4 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
26 July 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 415
(4 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
30 November 2016Secretary's details changed for Tobi Bordon on 29 November 2016 (1 page)
30 November 2016Secretary's details changed for Tobi Bordon on 29 November 2016 (1 page)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
9 March 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
15 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400
(6 pages)
15 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 400
(6 pages)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
19 February 2015Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages)
19 February 2015Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages)
19 February 2015Appointment of Tobi Bordon as a secretary on 2 December 2014 (2 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 400
(43 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 400
(43 pages)