UKBizDB.co.uk

HYMAN CAPITAL SERVICES LIMITED

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

This company is commonly known as Hyman Capital Services Limited. The company was founded 19 years ago and was given the registration number 05390220. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HYMAN CAPITAL SERVICES LIMITED
Company Number:05390220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
190, Brixham Crescent, Ruislip, England, HA4 8TT

Director02 January 2024Active
32, Chester Close South, London, England, NW1 4JG

Director06 February 2018Active
32, Chester Close South, Regent's Park, London, England, NW1 4JG

Director11 March 2005Active
32, Chester Close South, London, England, NW1 4JG

Director06 February 2018Active
213a Archway Road, Highgate, London, N6 5BN

Secretary05 October 2005Active
32, Chester Close South, Regent's Park, London, NW1 4JG

Secretary22 March 2018Active
33 West Common Way, Harpenden, AL5 2LH

Secretary11 March 2005Active
32, Chester Close South, Regent's Park, London, NW1 4JG

Director06 February 2018Active

People with Significant Control

Mr Clive Mark Hyman
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:32, Chester Close South, London, England, NW1 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-01-15Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Address

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

Download
2021-11-26Address

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

Download
2021-11-26Address

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

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

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

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-01-18Officers

Termination secretary company with name termination date.

Download
2018-10-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Officers

Appoint person secretary company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.