Company NameHyperion Data Services Limited
DirectorAled Davies
Company StatusActive
Company Number11590573
CategoryPrivate Limited Company
Incorporation Date26 September 2018(5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameEmma Louise Snooks
StatusCurrent
Appointed08 October 2020(2 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Aled Davies
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(3 years, 6 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Andrew John Moore
StatusResigned
Appointed26 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Joao Miguel Pinto De Miranda De Oliveira Baptista
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed04 February 2019(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
28 September 2023Change of details for Hx Group Limited as a person with significant control on 15 April 2023 (2 pages)
10 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
10 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages)
10 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages)
10 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
4 July 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
12 April 2022Appointment of Aled Davies as a director on 31 March 2022 (2 pages)
12 April 2022Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 31 December 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
28 September 2021Change of details for Hyperion X Limited as a person with significant control on 1 December 2020 (2 pages)
27 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages)
27 April 2021Total exemption full accounts made up to 30 September 2020 (18 pages)
27 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
27 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
27 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 January 2021Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages)
26 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2020Solvency Statement dated 08/10/20 (1 page)
26 October 2020Statement by Directors (1 page)
26 October 2020Statement of capital on 26 October 2020
  • GBP 1
(3 pages)
14 October 2020Termination of appointment of Andrew John Moore as a secretary on 8 October 2020 (1 page)
14 October 2020Appointment of Emma Louise Snooks as a secretary on 8 October 2020 (2 pages)
30 September 2020Full accounts made up to 30 September 2019 (23 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
22 September 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 6,500,000
(3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
7 June 2019Director's details changed for Mr Joao Miguel Pinto De Miranda De Oliveira Baptista on 3 June 2019 (2 pages)
5 February 2019Appointment of Mr Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of William David Bloomer as a director on 4 February 2019 (1 page)
11 January 2019Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages)
8 January 2019Change of details for Hyperion X Limited as a person with significant control on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
2 October 2018Change of details for Hyperion & Partners Limited as a person with significant control on 1 October 2018 (2 pages)
26 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-26
  • GBP 1
(25 pages)