This company is commonly known as Hcp Service Company Ltd. The company was founded 20 years ago and was given the registration number 05018590. The firm's registered office is in LONDON. You can find them at 250 Tottenham Court Road, 2nd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HCP SERVICE COMPANY LTD |
---|---|---|
Company Number | : | 05018590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90, Whitfield Street, London, England, W1T 4EZ | Secretary | 01 July 2020 | Active |
90, Whitfield Street, London, England, W1T 4EZ | Director | 01 July 2020 | Active |
55 Colomb Street, Greenwich, London, SE10 9EZ | Secretary | 29 May 2007 | Active |
34, West Avenue, Finchley, London, N3 1AX | Secretary | 12 September 2008 | Active |
1, Fairmont Avenue, Camberwell, Australia, 3124 | Secretary | 12 May 2008 | Active |
49 The Quadrant, Wimbledon, London, SW20 8SW | Secretary | 03 January 2006 | Active |
250, Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ | Secretary | 31 May 2011 | Active |
1-3 Frederick's Place, Old Jewry, London, EC2R 8AE | Corporate Secretary | 19 January 2004 | Active |
55 Prices Court, Cotton Row, Battersea, London, SW11 3YS | Director | 20 August 2009 | Active |
250, Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ | Director | 22 July 2014 | Active |
33a Chemin De Conches, Conches, Geneva, Switzerland, FOREIGN | Director | 09 February 2004 | Active |
10, Lower Grosvenor Place, London, Uk, SW1W 0EN | Director | 22 August 2012 | Active |
243, Magdalen Road, Earlsfield, London, SW18 3PA | Director | 21 November 2008 | Active |
243, Magdalen Road, London, SW18 3PA | Director | 24 November 2009 | Active |
153 Cranmer Court, Whiteheads Grove, London, SW3 3HF | Director | 19 January 2004 | Active |
2nd Floor, 25 Maddox Street, London, England, W1S 2QN | Director | 04 July 2011 | Active |
62 Kings Court North, Kings Road, London, SW3 5EQ | Director | 19 February 2004 | Active |
1, Minster Court, 9th Floor, London, England, EC3R 7AA | Corporate Director | 31 March 2014 | Active |
10, Lower Grosvenor Place, London, SW1W 0EN | Corporate Director | 03 September 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Officers | Change corporate director company with change date. | Download |
2017-05-25 | Officers | Change person secretary company with change date. | Download |
2017-04-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.