UKBizDB.co.uk

HPE ENVIRONMENTAL INNOVATION GP LIMITED

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

This company is commonly known as Hpe Environmental Innovation Gp Limited. The company was founded 14 years ago and was given the registration number SC371182. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HPE ENVIRONMENTAL INNOVATION GP LIMITED
Company Number:SC371182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Corporate Secretary14 January 2010Active
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET

Director21 May 2010Active
Sixth Floor, 150, Cheapside, London, United Kingdom, EC2V 6ET

Director14 January 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary14 January 2010Active
1, Portsoken Street, London, England, E1 8HZ

Director14 July 2014Active
Lloyds Chambers, 1 Portsoken Street, London, England, KT11 2RH

Director14 January 2010Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director18 September 2013Active
2, (2f1) Henderson Terrace, Edinburgh, Scotland, EH11 2JZ

Director14 January 2010Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ

Director21 May 2010Active
Sixth Floor, 150, Cheapside, London, United Kingdom, EC2V 6ET

Director14 July 2014Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director06 January 2011Active
Sixth Floor, 150, Cheapside, London, United Kingdom, EC2V 6ET

Director07 August 2015Active
Sixth Floor, 150, Cheapside, London, United Kingdom, EC2V 6ET

Director07 August 2015Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Director14 January 2010Active

People with Significant Control

Hermes Gpe Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sixth Floor, 150, Cheapside, London, England, EC2V 6ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2024-02-20Officers

Termination director company with name termination date.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-11Accounts

Legacy.

Download
2022-10-11Other

Legacy.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-15Other

Legacy.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-18Accounts

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-18Other

Legacy.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-06-03Accounts

Legacy.

Download
2021-05-28Other

Legacy.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.