UKBizDB.co.uk

HCP SERVICE COMPANY LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:250 Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Whitfield Street, London, England, W1T 4EZ

Secretary01 July 2020Active
90, Whitfield Street, London, England, W1T 4EZ

Director01 July 2020Active
55 Colomb Street, Greenwich, London, SE10 9EZ

Secretary29 May 2007Active
34, West Avenue, Finchley, London, N3 1AX

Secretary12 September 2008Active
1, Fairmont Avenue, Camberwell, Australia, 3124

Secretary12 May 2008Active
49 The Quadrant, Wimbledon, London, SW20 8SW

Secretary03 January 2006Active
250, Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ

Secretary31 May 2011Active
1-3 Frederick's Place, Old Jewry, London, EC2R 8AE

Corporate Secretary19 January 2004Active
55 Prices Court, Cotton Row, Battersea, London, SW11 3YS

Director20 August 2009Active
250, Tottenham Court Road, 2nd Floor, London, England, W1T 7QZ

Director22 July 2014Active
33a Chemin De Conches, Conches, Geneva, Switzerland, FOREIGN

Director09 February 2004Active
10, Lower Grosvenor Place, London, Uk, SW1W 0EN

Director22 August 2012Active
243, Magdalen Road, Earlsfield, London, SW18 3PA

Director21 November 2008Active
243, Magdalen Road, London, SW18 3PA

Director24 November 2009Active
153 Cranmer Court, Whiteheads Grove, London, SW3 3HF

Director19 January 2004Active
2nd Floor, 25 Maddox Street, London, England, W1S 2QN

Director04 July 2011Active
62 Kings Court North, Kings Road, London, SW3 5EQ

Director19 February 2004Active
1, Minster Court, 9th Floor, London, England, EC3R 7AA

Corporate Director31 March 2014Active
10, Lower Grosvenor Place, London, SW1W 0EN

Corporate Director03 September 2008Active

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type small.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Officers

Change corporate director company with change date.

Download
2017-05-25Officers

Change person secretary company with change date.

Download
2017-04-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.