UKBizDB.co.uk

HPCO LIMITED

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

This company is commonly known as Hpco Limited. The company was founded 9 years ago and was given the registration number 09195657. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HPCO LIMITED
Company Number:09195657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Leman Street, London, United Kingdom, E1W 9US

Director30 August 2014Active
2, Leman Street, London, United Kingdom, E1W 9US

Director30 August 2014Active
Flat 24, Steeple View Apartments, 433 Holloway Road, London, United Kingdom, N7 6LJ

Director30 August 2014Active
First Floor, Holborn Gate, 330 High Holborn, London, England, WC1V 6QT

Director30 August 2014Active

People with Significant Control

Mr Roger Bromley
Notified on:24 July 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:32, Farringdon Street, London, United Kingdom, EC4A 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sally Mary Black
Notified on:24 July 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:25, Thornton Avenue, London, United Kingdom, W4 1QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Graham Hughman
Notified on:30 August 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Michael Black
Notified on:30 August 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

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

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Accounts

Change account reference date company previous shortened.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Address

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

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Officers

Change person director company with change date.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Persons with significant control

Change to a person with significant control.

Download
2019-04-16Address

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

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.