Company NameHPT (Holdings) Limited
Company StatusActive
Company Number10736394
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years ago)
Previous NameHappy Fly Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Mark Cole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Peter Curcic
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Martin Bevis Gray
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
London
SE1 8RT
Director NameMr Ian Jansingh
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Timothy William Snowball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameJohn Simon Morrey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(5 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 July 2023Termination of appointment of John Simon Morrey as a director on 24 July 2023 (1 page)
2 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 October 2022Director's details changed for Mr Timothy William Snowball on 1 August 2022 (2 pages)
24 October 2022Director's details changed for John Simon Morrey on 1 August 2022 (2 pages)
24 October 2022Director's details changed for Mr Peter Curcic on 1 August 2022 (2 pages)
24 October 2022Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 24 October 2022 (1 page)
24 October 2022Director's details changed for Mr Martin Bevis Gray on 1 August 2022 (2 pages)
24 October 2022Director's details changed for Mr Ian Jansingh on 1 August 2022 (2 pages)
24 October 2022Director's details changed for Mr Stephen Mark Cole on 1 August 2022 (2 pages)
5 July 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
30 May 2022Appointment of John Simon Morrey as a director on 29 April 2022 (2 pages)
22 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
18 April 2019Statement of capital following an allotment of shares on 16 July 2018
  • GBP 201,000
(3 pages)
16 October 2018Appointment of Mr Timothy William Snowball as a director on 1 October 2018 (2 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
29 January 2018Change of details for Mga Managers Limited as a person with significant control on 2 November 2017 (2 pages)
29 January 2018Notification of Peter Curcic as a person with significant control on 2 November 2017 (2 pages)
22 January 2018Appointment of Peter Curcic as a director (2 pages)
22 January 2018Appointment of Mr Martin Bevis Gray as a director on 1 January 2018
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 16/01/2018 for Martin Bevis Gray.
(3 pages)
22 January 2018Appointment of Mr Ian Jansingh as a director (2 pages)
16 January 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 1,000
(3 pages)
16 January 2018Appointment of Mr Ian Jansingh as a director on 1 January 2018 (2 pages)
16 January 2018Appointment of Mr Martin Bevis Gray as a director on 1 January 2018 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 10 July 2017
  • GBP 90
(3 pages)
16 January 2018Appointment of Mr Peter Curcic as a director on 1 January 2018 (2 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-07
(3 pages)
4 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
4 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)