UKBizDB.co.uk

HPIS LIMITED

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

This company is commonly known as Hpis Limited. The company was founded 23 years ago and was given the registration number 04150692. The firm's registered office is in LONDON. You can find them at The Aig Building, 58 Fenchurch Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HPIS LIMITED
Company Number:04150692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2001
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aig Building, 58 Fenchurch Street, London, EC3M 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary31 July 2015Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director13 September 2018Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director03 December 2015Active
The Chartis Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Secretary28 January 2010Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary01 August 2014Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary10 April 2013Active
2 Lynton Close, Knutsford, WA16 8BH

Secretary30 January 2001Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary30 January 2001Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director18 March 2009Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director07 August 2013Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director30 January 2001Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director10 August 2002Active
96, George Street, Croydon, CR9 1BU

Director02 May 2007Active
83 Leonard Street, London, EC2A 4QS

Nominee Director30 January 2001Active
96, George Street, Croydon, CR9 1BU

Director22 October 2007Active
Aig Europe (Uk) Limited, The Aig Building 58 Fenchurch Street, London, EC3M 4AB

Director22 October 2007Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director30 November 2009Active
The Chartis Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director18 March 2009Active
Leasam House, Leasam Lane Playden, Rye, TN31 7UE

Director30 January 2001Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director12 November 2014Active

People with Significant Control

American International Group, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Corporation Service Company, 2711 Centerville Road, Wilmington De, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2022-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Address

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

Download
2021-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-17Capital

Legacy.

Download
2021-02-17Insolvency

Legacy.

Download
2021-02-17Resolution

Resolution.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-09-17Officers

Appoint person director company with name date.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.