UKBizDB.co.uk

HE HYPERCAP LIMITED

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

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274

Director01 October 2020Active
Beaumont House, Avonmore Road, Kensington Village, London, United Kingdom, W14 8TS

Director31 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Significant influence or control as trust

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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Gazette

Gazette filings brought up to date.

Download
2021-12-13Address

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

Download
2021-12-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-13Other

Legacy.

Download
2021-12-13Other

Legacy.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-21Accounts

Legacy.

Download
2021-09-21Other

Legacy.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-07-02Capital

Capital allotment shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Capital

Capital allotment shares.

Download
2020-11-10Capital

Capital allotment shares.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-09-25Capital

Capital allotment shares.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.