Company NameHyman Capital Limited
DirectorsClive Mark Hyman and Mike Stephen Boud
Company StatusActive - Proposal to Strike off
Company Number10682981
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)
Previous NameFisher Hyman Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG
Director NameMr Mike Stephen Boud
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusinessman
Country of ResidenceEngland
Correspondence Address190 Brixham Crescent
Ruislip
HA4 8TT
Director NameMr Lyndon Michael Fisher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 A Grove Road
Harpenden
Herts
AL5 1PX

Location

Registered Address32 Chester Close South
Regent's Park
London
NW1 4JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

9 January 2024Appointment of Mr Mike Stephen Boud as a director on 2 January 2024 (2 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
24 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 May 2019Current accounting period shortened from 31 March 2020 to 31 August 2019 (1 page)
18 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
(3 pages)
31 January 2019Cessation of Lyndon Michael Fisher as a person with significant control on 31 January 2019 (1 page)
31 January 2019Termination of appointment of Lyndon Michael Fisher as a director on 31 January 2019 (1 page)
27 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)