Company NameHidden Road Partners UK Blocker Ltd
Company StatusDissolved
Company Number11747160
CategoryPrivate Limited Company
Incorporation Date2 January 2019(5 years, 2 months ago)
Dissolution Date9 January 2024 (2 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Marc Asch
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed02 January 2019(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address50 Hans Crescent
London
SW1X 0NA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
4 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
23 June 2020Cessation of Hidden Road Partners Uk Llp as a person with significant control on 15 June 2020 (1 page)
23 June 2020Notification of Marc Asch as a person with significant control on 15 June 2020 (2 pages)
13 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
11 December 2019Redenomination of shares. Statement of capital 2 December 2019
  • USD 1.29
(6 pages)
11 December 2019Solvency Statement dated 02/12/19 (1 page)
11 December 2019Statement of capital on 11 December 2019
  • USD 1.00
(5 pages)
11 December 2019Statement by Directors (1 page)
11 December 2019Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Redomination spot rate set at 1:1.29 (gbp:usd) 02/12/2019
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
24 September 2019Change of details for Hidden Road Partners Uk Llp as a person with significant control on 1 September 2019 (2 pages)
5 September 2019Registered office address changed from Berkeley Square House Berkeley Square Mayfair London W1J 6BE United Kingdom to Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD on 5 September 2019 (1 page)
5 March 2019Registered office address changed from C/O Shulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to Berkeley Square House Berkeley Square House Berkeley Square Mayfair London W1J 6BE on 5 March 2019 (1 page)
5 March 2019Registered office address changed from Berkeley Square House Berkeley Square House Berkeley Square Mayfair London W1J 6BE United Kingdom to Berkeley Square House Berkeley Square Mayfair London W1J 6BE on 5 March 2019 (1 page)
2 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-02
  • GBP 1
(24 pages)