Company NameHopkins Development London Limited
Company StatusActive
Company Number10211608
CategoryPrivate Limited Company
Incorporation Date2 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter Hirschmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 June 2016(same day as company formation)
RoleManagement
Country of ResidenceHong Kong
Correspondence AddressC/O Kingfisher Mobile Limited Suite 2401-2, 24th F
Centre, 135 Bonham Strand East
Sheung Wan
Hong Kong
China
Director NameJonathan Scott Mandel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican,British
StatusCurrent
Appointed14 November 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleFinance
Country of ResidenceHong Kong
Correspondence AddressC/O Tiro Capital Limited Suite 1901-2, St. George'
2 Ice House Street
Central
Hong Kong
Director NamePatrick Aronson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence AddressC/O Kingfisher Mobile Limited, Suite 2401-2, 24th
135 Bonham Strand East
Sheung Wan
Hong Kong
China
Director NameDennis James Strand
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2016(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCfo Of Kingfisher
Country of ResidenceUnited States
Correspondence AddressC/O Kingfisher Mobile Limited, Suite 2401-2, 24th
135 Bonham Strand East
Sheung Wan
Hong Kong
China
Director NameGeorgiann Rae Reigle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed04 March 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCo-Ceo, Kingfisher Mobile Limited
Country of ResidenceSingapore
Correspondence Address1/F Hing Lung Commercial Building
Bonham Strand
Sheung Wan
Hong Kong
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 June 2016(same day as company formation)
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMichael Edward Moriarty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2018)
RoleSvp, Finance & Operations, Hasbro
Country of ResidenceHong Kong
Correspondence AddressFlat 1 E Pine Court
5 Old Peak Road
Mid-Levels
Hong Kong

Location

Registered Address5th Floor One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

17 September 2021Delivered on: 29 September 2021
Persons entitled: Ja Mitsui Leasing, LTD.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 December 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
16 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
4 April 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 6,567.00
(4 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
24 January 2017Appointment of Dennis Strand as a director on 14 November 2016 (2 pages)
24 January 2017Appointment of Patrick Aronson as a director on 14 November 2016 (2 pages)
9 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 6,200.00
(4 pages)
16 November 2016Appointment of Michael Edward Moriarty as a director on 14 November 2016 (2 pages)
16 November 2016Appointment of Jonathan Scott Mandel as a director on 14 November 2016 (2 pages)
13 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,450.00
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,050
(4 pages)
9 October 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 6,182.00
(4 pages)
3 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
2 June 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
2 June 2016Incorporation
Statement of capital on 2016-06-02
  • GBP 1
(44 pages)