London
EC3A 5AF
Director Name | Mr Mark Skimming Craig |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Gareth Huw Roberts |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(9 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Steven Terence Hunter Griffin |
---|---|
Status | Current |
Appointed | 18 January 2024(9 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 29 April 2015(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 January 2024) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2024(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 March 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at $1 | Hyperion Development Sarl 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
---|---|
29 April 2015 | Delivered 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 |
12 February 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
---|---|
13 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 30 September 2019 (23 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 February 2019 | Full accounts made up to 30 September 2018 (23 pages) |
8 January 2019 | Change of details for Hig Finance 2 Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
14 December 2018 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 14 December 2018 (1 page) |
5 November 2018 | Director's details changed for Mr Mark Skimming Craig on 31 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Mark Skimming Craig as a director on 31 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
12 June 2018 | Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages) |
27 December 2017 | Full accounts made up to 30 September 2017 (23 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
25 September 2017 | Cessation of Hig Finance Limited as a person with significant control on 29 August 2017 (1 page) |
25 September 2017 | Cessation of Hig Finance Limited as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Notification of Hig Finance 2 Limited as a person with significant control on 25 September 2017 (2 pages) |
25 September 2017 | Notification of Hig Finance 2 Limited as a person with significant control on 29 August 2017 (2 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (23 pages) |
9 May 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
15 December 2016 | Second filing of the annual return made up to 8 January 2016 (19 pages) |
15 December 2016 | Statement of capital following an allotment of shares on 28 November 2016
|
15 December 2016 | Second filing of the annual return made up to 8 January 2016 (19 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
28 April 2016 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016 (2 pages) |
28 April 2016 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016 (2 pages) |
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 August 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amanda Massie as a secretary on 29 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page) |
17 August 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
17 August 2015 | Termination of appointment of Amanda Massie as a secretary on 29 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015 (1 page) |
9 June 2015 | Memorandum and Articles of Association (8 pages) |
9 June 2015 | Memorandum and Articles of Association (8 pages) |
22 May 2015 | Resolutions
|
22 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
7 May 2015 | Registration of charge 093489990001, created on 29 April 2015 (39 pages) |
7 May 2015 | Registration of charge 093489990001, created on 29 April 2015 (39 pages) |
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
22 December 2014 | Appointment of Amanda Massie as a secretary on 10 December 2014 (3 pages) |
22 December 2014 | Appointment of Mr Eric Rene Marcel Fady as a director on 10 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 December 2014 (2 pages) |
22 December 2014 | Appointment of Amanda Massie as a secretary on 10 December 2014 (3 pages) |
22 December 2014 | Appointment of Mr Eric Rene Marcel Fady as a director on 10 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Clive Weston as a director on 10 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr David Philip Howden as a director on 10 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 10 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr David Philip Howden as a director on 10 December 2014 (3 pages) |
22 December 2014 | Termination of appointment of Clive Weston as a director on 10 December 2014 (2 pages) |
11 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
11 December 2014 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 December 2014 | Incorporation
Statement of capital on 2014-12-10
|
10 December 2014 | Incorporation
Statement of capital on 2014-12-10
|
10 December 2014 | Registered 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 2014 | Registered 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) |