London
EC3A 5AF
Director Name | Mr Aled Davies |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(3 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Andrew John Moore |
---|---|
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Joao Miguel Pinto De Miranda De Oliveira Baptista |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 04 February 2019(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Change of details for Hx Group Limited as a person with significant control on 15 April 2023 (2 pages) |
10 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
10 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (140 pages) |
10 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (14 pages) |
10 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (127 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
4 July 2022 | Total exemption full accounts made up to 30 September 2021 (14 pages) |
12 April 2022 | Appointment of Aled Davies as a director on 31 March 2022 (2 pages) |
12 April 2022 | Termination of appointment of Angus Kenneth Cameron as a director on 31 March 2022 (1 page) |
4 January 2022 | Termination of appointment of Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 31 December 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
28 September 2021 | Change of details for Hyperion X Limited as a person with significant control on 1 December 2020 (2 pages) |
27 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (114 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (18 pages) |
27 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
27 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
26 October 2020 | Resolutions
|
26 October 2020 | Solvency Statement dated 08/10/20 (1 page) |
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Statement of capital on 26 October 2020
|
14 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 8 October 2020 (1 page) |
14 October 2020 | Appointment of Emma Louise Snooks as a secretary on 8 October 2020 (2 pages) |
30 September 2020 | Full accounts made up to 30 September 2019 (23 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
7 June 2019 | Director's details changed for Mr Joao Miguel Pinto De Miranda De Oliveira Baptista on 3 June 2019 (2 pages) |
5 February 2019 | Appointment of Mr Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 4 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of William David Bloomer as a director on 4 February 2019 (1 page) |
11 January 2019 | Director's details changed for Mr William David Bloomer on 2 January 2019 (2 pages) |
8 January 2019 | Change of details for Hyperion X Limited as a person with significant control on 1 January 2019 (2 pages) |
1 January 2019 | Registered 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 2018 | Change of details for Hyperion & Partners Limited as a person with significant control on 1 October 2018 (2 pages) |
26 September 2018 | Incorporation
Statement of capital on 2018-09-26
|