UKBizDB.co.uk

HCI RESEARCH & EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hci Research & Education Limited. The company was founded 4 years ago and was given the registration number 12346968. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HCI RESEARCH & EDUCATION LIMITED
Company Number:12346968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Stanton Drive, Chichester, England, PO19 5QN

Director01 December 2020Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director03 December 2019Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director03 December 2019Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director03 December 2019Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director03 December 2019Active

People with Significant Control

Mr Peter Michael Ivan Sutton
Notified on:01 December 2020
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:4, Stanton Drive, Chichester, England, PO19 5QN
Nature of control:
  • Significant influence or control
Mrs Judith Kay Walker
Notified on:03 December 2019
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control
Mrs Luci Yellon
Notified on:03 December 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control
Professor Derek Miles Yellon
Notified on:03 December 2019
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control
Dr John Malcolm Walker
Notified on:03 December 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2019-12-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.