Warning: file_put_contents(c/98025b4ebbbf57be635e18c6a2e24bf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Hpc Bas Limited, EC1A 4HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HPC BAS LIMITED

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

This company is commonly known as Hpc Bas Limited. The company was founded 25 years ago and was given the registration number 03664786. The firm's registered office is in LONDON. You can find them at 3rd Floor, South Building, 200 Aldersgate Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HPC BAS LIMITED
Company Number:03664786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary05 October 2023Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director31 March 2023Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 December 2022Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 December 2022Active
10 Park Edge, Harrogate, HG2 8JU

Secretary10 November 1998Active
3rd, Floor, 46 Charles Street, Cardiff, United Kingdom, CF10 2GE

Corporate Secretary13 April 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary10 November 1998Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director05 November 2010Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director28 March 2014Active
1 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN

Director02 February 2001Active
4 Woodlands Close, Harrogate, HG2 7AZ

Director01 October 2002Active
25 Summerfield Road, Woodthorpe, York, YO24 2RU

Director15 April 2002Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director08 May 2018Active
29 Carrs Meadow, Escrick, York, YO19 6JZ

Director15 April 2002Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director15 July 2010Active
46 Charles Street, Cardiff, South Glamorgan, CF10 2GE

Director03 December 2007Active
59 Sarsfeld Road, London, SW12 8HR

Director27 June 2006Active
Henderson, 201 Bishopsgate, London, United Kingdom, EC2M 3AE

Director18 April 2007Active
30 Earls Road, Tunbridge Wells, TN4 8EE

Director13 April 2005Active
Woodlands, Old Hall Lane, Kexby, York, YO41 5LL

Director10 November 1998Active
Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director28 March 2014Active
21 Hamilton Way, Acomb, York, YO24 4LE

Director10 November 1998Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director08 May 2018Active
46 Charles Street, Cardiff, South Glamorgan, CF10 2GE

Director13 April 2005Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director10 November 1998Active

People with Significant Control

Equitix Infrastructure 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hpc Bishop Auckland Hospital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, South Building, London, United Kingdom, EC1A 4HD
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 (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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint corporate secretary company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Address

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

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.