UKBizDB.co.uk

H.I.E.C. LLP

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

This company is commonly known as H.i.e.c. Llp. The company was founded 12 years ago and was given the registration number OC374370. The firm's registered office is in LONDON. You can find them at Foxglove House, 166 Piccadilly, London, . This company's SIC code is None Supplied.

Company Information

Name:H.I.E.C. LLP
Company Number:OC374370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Foxglove House, 166 Piccadilly, London, W1J 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxglove House, 166 Piccadilly, London, W1J 9EF

Llp Designated Member16 April 2012Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Corporate Llp Designated Member22 November 2012Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Corporate Llp Designated Member22 November 2012Active
Foxglove House, Piccadilly, London, England, W1J 9EF

Corporate Llp Designated Member22 November 2012Active
Finsgate 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Designated Member16 April 2012Active
Finsgate 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Designated Member16 April 2012Active
Finsgate 5-7, Cranwood Street, London, United Kingdom, EC1V 9EE

Llp Designated Member16 April 2012Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Llp Designated Member11 July 2013Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Llp Designated Member11 July 2013Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Llp Designated Member11 July 2013Active

People with Significant Control

Pmboyd Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Richardajbrennan Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Tprobson Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Change of name

Change of name notice limited liability partnership.

Download
2019-01-31Change of name

Certificate change of name company.

Download
2018-10-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Accounts

Change account reference date limited liability partnership previous extended.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change corporate member limited liability partnership with name change date.

Download
2017-05-23Officers

Change corporate member limited liability partnership with name change date.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return limited liability partnership with made up date.

Download
2016-04-28Officers

Change corporate member limited liability partnership with name change date.

Download
2016-04-28Officers

Change corporate member limited liability partnership with name change date.

Download
2016-04-28Officers

Change corporate member limited liability partnership with name change date.

Download
2016-04-28Officers

Change person member limited liability partnership with name change date.

Download
2016-04-04Address

Change registered office address limited liability partnership with date old address new address.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Accounts

Change account reference date limited liability partnership previous shortened.

Download
2015-05-15Annual return

Annual return limited liability partnership with made up date.

Download

Copyright © 2024. All rights reserved.