UKBizDB.co.uk

HICP HOLDINGS LIMITED

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

This company is commonly known as Hicp Holdings Limited. The company was founded 9 years ago and was given the registration number 09449236. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:HICP HOLDINGS LIMITED
Company Number:09449236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary19 March 2015Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
St James House, 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, United Kingdom, RM1 3NH

Director25 May 2021Active
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ

Corporate Secretary19 February 2015Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director02 December 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director31 December 2015Active
84, Grosvenor Street, London, United Kingdom, W1K 3JZ

Director25 February 2015Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director19 February 2015Active
35, Great St Helen's, London, England, EC3A 6AP

Director01 August 2019Active
11 Old Jewry, 7th Floor, London, England, EC2R 8DU

Director15 July 2016Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director02 December 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director16 April 2015Active
32, Oude Utrechtseweg, Baarn, Netherlands,

Director20 July 2018Active
32, Oude Utrechtseweg, 3743 Kn, Baarn, Netherlands,

Director17 July 2017Active
11, Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director25 February 2015Active

People with Significant Control

Mr Stephen Andrew Feinberg
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:C/O Cerberus Capital Management L.P., 875 Third Avenue, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (6 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Accounts

Accounts with accounts type group.

Download
2023-04-27Address

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

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2023-03-21Gazette

Gazette filings brought up to date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-06-28Accounts

Accounts with accounts type group.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-21Resolution

Resolution.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.