UKBizDB.co.uk

HPC NOMINEES LIMITED

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

This company is commonly known as Hpc Nominees Limited. The company was founded 66 years ago and was given the registration number 00607057. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HPC NOMINEES LIMITED
Company Number:00607057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:201 Bishopsgate, London, EC2M 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, EC2M 3AE

Corporate Secretary01 September 1998Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director23 August 2017Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director21 June 2018Active
41 Finland Street, Surrey Quays, London, SE16 1TP

Secretary23 February 1996Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Secretary11 June 1998Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Secretary-Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director20 March 2012Active
67 Carlton Hill, London, NW8 0EN

Director01 May 2001Active
15 Oakwood Road, West Wimbledon, London, SW20 0PL

Director01 May 2001Active
290 Thorpe Road, Longthorpe, Peterborough, PE3 6LX

Director-Active
1 Oakhill Gardens, Oakhil Road, Sevenoaks, TN13 1NY

Director19 January 1996Active
10, Southvale Road, London, SE3 0TP

Director16 July 2009Active
7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS

Director28 April 2000Active
7 Wildcroft Manor, Wildcroft Road, London, SW15 3TS

Director03 May 1996Active
35 Grimwade Avenue, Croydon, CR0 5DJ

Director-Active
201, Bishopsgate, London, EC2M 3AE

Director31 January 2003Active
49 Burlington Avenue, Kew, TW9 4DG

Director01 September 1998Active
Rectory Manor 32 Shillington Road, Pirton, Hitchin, SG5 3QL

Director24 September 1999Active
Ashgarth Cottage Church Cottages, Station Road Aldbury, Tring, HP23 5RS

Director15 January 1993Active
15 Willowbank Gardens, Tadworth, KT20 5DS

Director03 May 1996Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Director19 January 1996Active
Green Pastures Bullocks Farm Lane, Wheeler End, High Wycombe, HP14 3NQ

Director19 January 1996Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director30 October 2015Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Director01 September 1998Active
Southbourne Court, Polecat Lane, Copsale, RH13 9DJ

Director17 January 1994Active
10 Ryders, Langton Green, Tunbridge Wells, TN3 0DX

Director11 September 2000Active
51 Bycullah Road, Enfield, EN2 8PH

Director-Active
Wootten House, Iffley, Oxford, OX4 4DS

Director01 September 1998Active
201, Bishopsgate, London, EC2M 3AE

Director07 September 2006Active
22 Ollards Grove, Loughton, IG10 4DW

Director-Active
201, Bishopsgate, London, United Kingdom, EC2M 3AE

Director30 October 2015Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director-Active
19 Peartree Lane, Wapping, London, E1 9SR

Director11 September 1992Active
201, Bishopsgate, London, EC2M 3AE

Director07 September 2006Active

People with Significant Control

Janus Henderson Uk (Holdings) Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Henderson Global Investors (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:201, Bishopsgate, London, United Kingdom, EC2M 3AE
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.