Company NameHyman Capital Group Limited
Company StatusActive
Company Number11002902
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Mark Hyman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Chester Close South
Regents Park
London
NW1 4JG
Director NameMr Dennis Karl Horner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
London
NW1 4JG
Director NameMr Nigel Philip Ransom
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
Regents Park
London
NW1 4JG
Director NameMr Mike Stephen Boud
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleBusinessman
Country of ResidenceEngland
Correspondence Address190 Brixham Crescent
Ruislip
HA4 8TT
Director NameMs Mary Isabella Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chester Close South
Regents Park
London
NW1 4JG
Secretary NameMs Rachel Rebecca Dudley
StatusResigned
Appointed22 March 2018(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address32 Chester Close South Regent's Park
London
NW1 4JG

Location

Registered Address32 Chester Close South
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 from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

11 December 2018Delivered on: 21 December 2018
Persons entitled: Populous World Limited

Classification: A registered charge
Outstanding

Filing History

15 January 2024Appointment of Mr Mike Stephen Boud as a director on 2 January 2024 (2 pages)
19 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 May 2023Unaudited abridged accounts made up to 31 August 2022 (5 pages)
2 December 2022Registered office address changed from 32 32 Chester Close South Regent's Park London London NW1 4JG England to 32 Chester Close South London NW1 4JG on 2 December 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
30 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
26 November 2021Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 32 32 Chester Close South Regent's Park London London NW1 4JG on 26 November 2021 (1 page)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 May 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
26 May 2020Change of details for Mr Clive Mark Hyman as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Director's details changed for Mr Clive Mark Hyman on 26 May 2020 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
10 October 2019Registered office address changed from 32 Chester Close South Regent's Park London NW1 4JG England to 71-75 Shelton Street London Greater London WC2H 9JQ on 10 October 2019 (1 page)
22 July 2019Satisfaction of charge 110029020001 in full (1 page)
20 June 2019Unaudited abridged accounts made up to 31 August 2018 (5 pages)
12 March 2019Termination of appointment of Mary Morgan as a director on 9 March 2019 (1 page)
18 January 2019Termination of appointment of Rachel Rebecca Dudley as a secretary on 16 January 2019 (1 page)
21 December 2018Registration of charge 110029020001, created on 11 December 2018 (44 pages)
21 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
7 September 2018Sub-division of shares on 6 June 2018 (6 pages)
29 March 2018Current accounting period shortened from 31 October 2018 to 31 August 2018 (1 page)
22 March 2018Appointment of Ms Rachel Rebecca Dudley as a secretary on 22 March 2018 (2 pages)
6 February 2018Appointment of Mr Dennis Karl Horner as a director on 26 January 2018 (2 pages)
1 February 2018Appointment of Mary Morgan as a director on 26 January 2018 (3 pages)
1 February 2018Appointment of Nigel Philip Ransom as a director on 26 January 2018 (3 pages)
1 February 2018Appointment of Mary Morgan as a director on 26 January 2018 (3 pages)
1 February 2018Appointment of Nigel Philip Ransom as a director on 26 January 2018 (3 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)