Company NameHc Technologies Uk, Llp
Company StatusActive
Company NumberOC399038
CategoryLimited Liability Partnership
Incorporation Date25 March 2015(9 years ago)

Directors

LLP Designated Member NameHc Holdings Uk, Llc (Corporation)
StatusCurrent
Appointed25 March 2015(same day as company formation)
Correspondence Address251 Little Falls Drive
Wilmington
De
19808
LLP Designated Member NameFalcon Technologies Llc (Corporation)
StatusCurrent
Appointed26 February 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address251 251 Little Falls Drive
Wilmington
De
United States
LLP Designated Member NameHc Tech Holdings, Llc (Corporation)
StatusResigned
Appointed25 March 2015(same day as company formation)
Correspondence Address141 West Jackson Suite 1801
Chicago
Il
60604

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

3 October 2023First Gazette notice for compulsory strike-off (1 page)
13 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
12 April 2023Member's details changed for Hc Holdings Uk, Llc on 1 March 2023 (1 page)
12 April 2023Change of details for Mr Joseph Niciforo as a person with significant control on 1 March 2023 (2 pages)
12 April 2023Member's details changed for Hc Holdings Uk, Llc on 1 March 2023 (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 October 2022Cessation of Charles Carey as a person with significant control on 1 March 2021 (1 page)
27 October 2022Change of details for Mr Joseph Niciforo as a person with significant control on 1 March 2021 (2 pages)
13 October 2022Appointment of Falcon Technologies Llc as a member on 26 February 2021 (2 pages)
13 October 2022Termination of appointment of Hc Tech Holdings, Llc as a member on 26 February 2021 (1 page)
7 October 2022Notification of Jessica Sohl as a person with significant control on 1 October 2022 (2 pages)
30 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
10 January 2022Accounts for a small company made up to 31 December 2020 (16 pages)
15 December 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 15 December 2021 (1 page)
8 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 December 2019 (19 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (19 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
15 November 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 15 November 2018 (1 page)
9 May 2018Full accounts made up to 31 December 2017 (18 pages)
1 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
7 February 2018Registered office address changed from C/O Katten Law Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to 40 Bank Street Level 29 London E14 5DS on 7 February 2018 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (17 pages)
2 May 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 April 2016Annual return made up to 25 March 2016 (3 pages)
22 April 2016Annual return made up to 25 March 2016 (3 pages)
10 July 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Katten Law Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Katten Law Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 10 July 2015 (1 page)
23 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
23 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
25 March 2015Incorporation of a limited liability partnership (5 pages)
25 March 2015Incorporation of a limited liability partnership (5 pages)