UKBizDB.co.uk

HCP CONSULTING LIMITED

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

This company is commonly known as Hcp Consulting Limited. The company was founded 23 years ago and was given the registration number 04160769. The firm's registered office is in LONDON. You can find them at 5th Floor, 10 Whitechapel High Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:HCP CONSULTING LIMITED
Company Number:04160769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary17 May 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director10 December 2020Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director27 August 2019Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Secretary10 October 2014Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Secretary07 February 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary15 February 2001Active
39 Priory Road, West Bridgford, NG2 5HW

Secretary28 February 2001Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Secretary05 November 2013Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director29 March 2018Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Director07 February 2013Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Director07 February 2013Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director15 February 2001Active
Lynwood, White Lane, Hannington, Tadley, Hampshire, England, RG26 5TN

Director07 February 2013Active
24 Royal Arch, The Mailbox, Birmingham, B1 1RD

Director28 February 2001Active
5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS

Director12 April 2019Active
6-14, Underwood Street, London, England, N1 7JQ

Director29 April 2016Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Director07 February 2013Active
The Old Farmhouse, 44 High Street, Drayton, OX14 4JW

Director28 February 2001Active
High Barn, Hackthorn Rd, Welton, Lincoln, LN2 3PA

Director28 February 2001Active
6, - 14, Underwood Street, London, United Kingdom, N1 7JQ

Director07 February 2013Active

People with Significant Control

Nhis Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 10 Whitechapel High Street, London, United Kingdom, E1 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-20Gazette

Gazette dissolved liquidation.

Download
2023-05-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person secretary company with name date.

Download
2019-05-24Officers

Termination secretary company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.