UKBizDB.co.uk

HYDER INVESTMENTS LIMITED

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

This company is commonly known as Hyder Investments Limited. The company was founded 30 years ago and was given the registration number 02898070. The firm's registered office is in LONDON. You can find them at 1 Kingsway, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HYDER INVESTMENTS LIMITED
Company Number:02898070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1994
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Kingsway, London, WC2B 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kingsway, London, WC2B 6AN

Director18 January 2019Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary26 May 1994Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary26 January 2001Active
1, Kingsway, London, WC2B 6AN

Secretary04 September 2015Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary15 February 1994Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary12 April 2002Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Secretary25 October 1994Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director15 February 1994Active
1 Priory Crescent, Lewes, BN7 1HP

Director26 January 2001Active
St Teilo House, Llantilio Pertholey, Abergavenny, NP7 6NY

Director26 May 1994Active
26 Elm Grove Road, Dinas Powys, CF64 4AB

Director25 October 1994Active
Tesano, Van, Llanidloes, SY18 6NG

Director25 October 1994Active
48 Beacons Park, Brecon, LD3 9BR

Director25 October 1994Active
8, Marsh Close, Mill Hill, London, NW7 4NY

Director31 May 2007Active
1, Kingsway, London, WC2B 6AN

Director30 April 2011Active
1, Kingsway, London, WC2B 6AN

Director16 April 2007Active
1, Kingsway, London, WC2B 6AN

Director04 September 2015Active
Barn Cottage, Long Road West, Dedham, CO7 6EH

Director23 April 2003Active
Belvedere Manor, Nempnett Thrubwell Chew Stoke, Bristol, BS40 8YH

Director21 September 2000Active
15 Parkfield Avenue, London, SW15 3HL

Director15 March 2006Active
Allington Grange, Allington, Chippenham, SN14 6LW

Director26 January 2001Active
203 Cyncoed Road, Cardiff, CF23 6AJ

Director04 April 1996Active
The Old Rectory, Wolvesnewton, Chepstow, NP6

Director26 May 1994Active
41 Harewood Avenue, Marylebone, London, NW1 6LE

Director03 December 1997Active
58 Avenue Road, Dorridge, Solihull, B93 8JZ

Director26 May 1994Active

People with Significant Control

John Laing Social Infrastructure Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kingsway, London, England, WC2B 6AN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-10Dissolution

Dissolution application strike off company.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type dormant.

Download
2017-02-09Accounts

Accounts with accounts type dormant.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination secretary company with name termination date.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-09-21Officers

Appoint person director company with name date.

Download
2015-09-21Officers

Appoint person secretary company with name date.

Download
2015-04-28Accounts

Accounts with accounts type dormant.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type dormant.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.