Warning: file_put_contents(c/97f9b9eff403c5d83673748afedc08ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hipflow Limited, EC1M 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIPFLOW LIMITED

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

This company is commonly known as Hipflow Limited. The company was founded 10 years ago and was given the registration number 08980800. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HIPFLOW LIMITED
Company Number:08980800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White Lyon House, Perry Hill, Worplesdon, Guildford, England, GU3 3RE

Director14 March 2016Active
9, Wootton Street, London, United Kingdom, SE1 8TG

Director07 April 2014Active
White Lyon House, Perry Hill, Worplesdon, Guildford, England, GU3 3RE

Director14 March 2016Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director07 April 2014Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director07 April 2014Active

People with Significant Control

Mr Paul Francis Jackson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:White Lyon House, Perry Hill, Guildford, England, GU3 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul David Anthony Schiavo
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:White Lyon House, Perry Hill, Guildford, England, GU3 3RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-12Change of name

Certificate change of name company.

Download
2023-06-12Change of name

Change of name notice.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Address

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

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-22Officers

Change person director company with change date.

Download
2018-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.