This company is commonly known as He Hypercap Limited. The company was founded 5 years ago and was given the registration number 11390471. The firm's registered office is in LONDON. You can find them at Beaumont House Avonmore Road, Kensington Village, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | HE HYPERCAP LIMITED |
---|---|---|
Company Number | : | 11390471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 2018 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beaumont House Avonmore Road, Kensington Village, London, United Kingdom, W14 8TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274 | Director | 01 October 2020 | Active |
Beaumont House, Avonmore Road, Kensington Village, London, United Kingdom, W14 8TS | Director | 31 May 2018 | Active |
Miriam Levy Turner | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Israeli |
Country of residence | : | Switzerland |
Address | : | Rue Crespin 10, Geneva, Switzerland, 1206 |
Nature of control | : |
|
Alexander Berman | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Israeli |
Country of residence | : | Switzerland |
Address | : | Ch. Du Pont-Noir 15, Thonex, Switzerland, 1226 |
Nature of control | : |
|
Filippo Noseda | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Kingsway, London, England, WC2B 6AH |
Nature of control | : |
|
Mr Anthony Robert Julius | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Kingsway, London, England, WC2B 6AH |
Nature of control | : |
|
Gavin Ferguson | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey, GY7 9BN |
Nature of control | : |
|
The Kinetik Foundation | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Les Quatre Vents, Route De Pleinmont, Guernsey, Guernsey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-28 | Dissolution | Dissolution application strike off company. | Download |
2022-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Gazette | Gazette filings brought up to date. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-12-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-12-13 | Other | Legacy. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-21 | Accounts | Legacy. | Download |
2021-09-21 | Other | Legacy. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2021-07-02 | Capital | Capital allotment shares. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Capital | Capital allotment shares. | Download |
2020-11-10 | Capital | Capital allotment shares. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Capital | Capital allotment shares. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.