This company is commonly known as Hyperion (uk) Limited. The company was founded 26 years ago and was given the registration number 03442352. The firm's registered office is in SWINDON. You can find them at Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HYPERION (UK) LIMITED |
---|---|---|
Company Number | : | 03442352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1997 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyperion Uk Limited Aspen Close, Kembrey Trade Centre, Kembrey Park, Swindon, England, SN2 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, The Heights, Northolt, United Kingdom, UB5 4BW | Secretary | 16 March 2007 | Active |
37, The Heights, Northolt, United Kingdom, UB5 4BW | Director | 01 December 1997 | Active |
101 Stanley Road, Ilford, IG1 1RJ | Secretary | 05 May 2005 | Active |
7 Mill Lane, Alfington, EX11 1PF | Secretary | 30 December 2003 | Active |
8 Palace Cottages, Exmouth, EX8 1RP | Secretary | 07 December 1998 | Active |
Old Goodiford Farm, Kentisbeare, EX15 2AS | Secretary | 30 June 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 30 September 1997 | Active |
6 The Parade, Exmouth, EX8 1RL | Corporate Secretary | 20 October 1997 | Active |
37, The Heights, Northolt, United Kingdom, UB5 4BW | Director | 10 January 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 30 September 1997 | Active |
31 Ascot Gardens, Southall, UB1 2SA | Director | 30 December 2003 | Active |
8 Palace Cottages, Exmouth, EX8 1RP | Director | 20 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 30 September 1997 | Active |
Mr Mohammad Anwar | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyperion Uk Limited, Aspen Close, Swindon, England, SN2 8AJ |
Nature of control | : |
|
Mr. Ahmed Hassan | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Hyperion Uk Limited, Aspen Close, Swindon, England, SN2 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Accounts | Change account reference date company current extended. | Download |
2018-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Officers | Termination director company with name termination date. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2014-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.