Company NameHyperion Development UK Limited
Company StatusActive
Company Number09348999
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Mark Skimming Craig
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Gareth Huw Roberts
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(9 years, 1 month after company formation)
Appointment Duration3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Steven Terence Hunter Griffin
StatusCurrent
Appointed18 January 2024(9 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Eric Rene Marcel Fady
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAmanda Massie
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed29 April 2015(4 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 18 January 2024)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 March 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 2014(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at $1Hyperion Development Sarl
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding

Filing History

12 February 2021Statement of capital following an allotment of shares on 25 January 2021
  • USD 1,379,619,838
(3 pages)
13 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • USD 1,084,619,838
(3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 30 September 2019 (23 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
6 February 2019Full accounts made up to 30 September 2018 (23 pages)
8 January 2019Change of details for Hig Finance 2 Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
14 December 2018Termination of appointment of Oliver Roebling Panton Corbett as a director on 14 December 2018 (1 page)
5 November 2018Director's details changed for Mr Mark Skimming Craig on 31 October 2018 (2 pages)
1 November 2018Appointment of Mr Mark Skimming Craig as a director on 31 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
12 June 2018Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages)
27 December 2017Full accounts made up to 30 September 2017 (23 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
25 September 2017Cessation of Hig Finance Limited as a person with significant control on 29 August 2017 (1 page)
25 September 2017Cessation of Hig Finance Limited as a person with significant control on 25 September 2017 (1 page)
25 September 2017Notification of Hig Finance 2 Limited as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Hig Finance 2 Limited as a person with significant control on 29 August 2017 (2 pages)
9 May 2017Full accounts made up to 30 September 2016 (23 pages)
9 May 2017Full accounts made up to 30 September 2016 (23 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • USD 839,619,838
(9 pages)
15 December 2016Second filing of the annual return made up to 8 January 2016 (19 pages)
15 December 2016Statement of capital following an allotment of shares on 28 November 2016
  • USD 839,619,838
(9 pages)
15 December 2016Second filing of the annual return made up to 8 January 2016 (19 pages)
18 May 2016Full accounts made up to 30 September 2015 (16 pages)
18 May 2016Full accounts made up to 30 September 2015 (16 pages)
28 April 2016Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016 (2 pages)
28 April 2016Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016 (2 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • USD 739,619,838
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016.
(7 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • USD 739,619,838
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016.
(7 pages)
18 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • USD 739,619,838
(5 pages)
17 August 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
17 August 2015Termination of appointment of Amanda Massie as a secretary on 29 April 2015 (1 page)
17 August 2015Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page)
17 August 2015Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages)
17 August 2015Termination of appointment of Amanda Massie as a secretary on 29 April 2015 (1 page)
17 August 2015Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page)
9 June 2015Memorandum and Articles of Association (8 pages)
9 June 2015Memorandum and Articles of Association (8 pages)
22 May 2015Resolutions
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
(5 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • USD 739,619,838.00
(7 pages)
13 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • USD 739,619,838.00
(7 pages)
7 May 2015Registration of charge 093489990001, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 093489990001, created on 29 April 2015 (39 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 1
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 1
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • USD 1
(4 pages)
22 December 2014Appointment of Amanda Massie as a secretary on 10 December 2014 (3 pages)
22 December 2014Appointment of Mr Eric Rene Marcel Fady as a director on 10 December 2014 (3 pages)
22 December 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 December 2014 (2 pages)
22 December 2014Appointment of Amanda Massie as a secretary on 10 December 2014 (3 pages)
22 December 2014Appointment of Mr Eric Rene Marcel Fady as a director on 10 December 2014 (3 pages)
22 December 2014Termination of appointment of Clive Weston as a director on 10 December 2014 (2 pages)
22 December 2014Appointment of Mr David Philip Howden as a director on 10 December 2014 (3 pages)
22 December 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 December 2014 (2 pages)
22 December 2014Appointment of Mr David Philip Howden as a director on 10 December 2014 (3 pages)
22 December 2014Termination of appointment of Clive Weston as a director on 10 December 2014 (2 pages)
11 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
11 December 2014Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
10 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-10
  • USD 1
(16 pages)
10 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-10
  • USD 1
(16 pages)
10 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 16 Eastcheap London EC3M 1BD on 10 December 2014 (1 page)