This company is commonly known as Hpe Gp Limited. The company was founded 15 years ago and was given the registration number 06636681. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150, Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HPE GP LIMITED |
---|---|---|
Company Number | : | 06636681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 02 July 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sixth Floor, 150, Cheapside, London, England, EC2V 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Corporate Secretary | 13 January 2009 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 21 May 2010 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 14 July 2014 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 07 August 2015 | Active |
Sixth Floor, 150, Cheapside, London, England, EC2V 6ET | Director | 07 August 2015 | Active |
4 Belmont Close, Wickford, SS12 0HR | Secretary | 02 July 2008 | Active |
Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ | Director | 14 July 2014 | Active |
10, Norwich Street, London, EC4A 1BD | Director | 02 July 2008 | Active |
26, Mizen Way, Cobham, KT11 2RH | Director | 18 May 2009 | Active |
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ | Director | 18 September 2013 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 21 May 2010 | Active |
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ | Director | 06 January 2011 | Active |
Flat 3 4 Spital Square, London, E1 6DU | Director | 13 January 2009 | Active |
The Crows Nest, 11 Queens Road, Richmond, TW10 6JW | Director | 13 January 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-05 | Accounts | Change account reference date company previous extended. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Gazette | Gazette notice voluntary. | Download |
2020-07-01 | Dissolution | Dissolution application strike off company. | Download |
2020-01-23 | Officers | Change person director company with change date. | Download |
2019-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-16 | Accounts | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-10-16 | Other | Legacy. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type full. | Download |
2018-02-06 | Officers | Change corporate secretary company with change date. | Download |
2018-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Accounts with accounts type full. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.