UKBizDB.co.uk

HYDE PARK HOLDINGS LIMITED

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

This company is commonly known as Hyde Park Holdings Limited. The company was founded 7 years ago and was given the registration number 10267295. The firm's registered office is in LONDON. You can find them at 8-10 Grosvenor Gardens, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HYDE PARK HOLDINGS LIMITED
Company Number:10267295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:8-10 Grosvenor Gardens, London, England, SW1W 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10, Chandos Street, London, England, W1G 9DQ

Secretary31 May 2023Active
47, Park Lane, London, W1K 1PR

Director26 July 2016Active
7-10, Chandos Street, London, England, W1G 9DQ

Director07 July 2016Active

People with Significant Control

Chs Bidco Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:2nd Floor, 7-10 Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Zainab Binte Mohamed Omar
Notified on:09 December 2016
Status:Active
Date of birth:December 1986
Nationality:Singaporean
Country of residence:Singapore
Address:Epsilon Investments Pte Ltd, 111 North Bridge Road, Singapore, Singapore,
Nature of control:
  • Ownership of shares 50 to 75 percent
Epsilon Investments Pte Limited
Notified on:09 December 2016
Status:Active
Country of residence:Singapore
Address:77, High Street, Singapore, Singapore, 179433
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Hugh Michael Grant Mcalister
Notified on:07 July 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:8-10, Grosvenor Gardens, London, England, SW1W 0DH
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 (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
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-18Capital

Legacy.

Download
2023-12-18Resolution

Resolution.

Download
2023-10-05Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-06-06Officers

Appoint person secretary company with name date.

Download
2023-05-19Accounts

Accounts with accounts type group.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Address

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

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Accounts

Accounts with accounts type group.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Resolution

Resolution.

Download
2019-09-25Gazette

Gazette filings brought up to date.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-09-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.