UKBizDB.co.uk

HYPERION (UK) LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, The Heights, Northolt, United Kingdom, UB5 4BW

Secretary16 March 2007Active
37, The Heights, Northolt, United Kingdom, UB5 4BW

Director01 December 1997Active
101 Stanley Road, Ilford, IG1 1RJ

Secretary05 May 2005Active
7 Mill Lane, Alfington, EX11 1PF

Secretary30 December 2003Active
8 Palace Cottages, Exmouth, EX8 1RP

Secretary07 December 1998Active
Old Goodiford Farm, Kentisbeare, EX15 2AS

Secretary30 June 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary30 September 1997Active
6 The Parade, Exmouth, EX8 1RL

Corporate Secretary20 October 1997Active
37, The Heights, Northolt, United Kingdom, UB5 4BW

Director10 January 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director30 September 1997Active
31 Ascot Gardens, Southall, UB1 2SA

Director30 December 2003Active
8 Palace Cottages, Exmouth, EX8 1RP

Director20 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director30 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-10-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-23Accounts

Change account reference date company previous shortened.

Download
2022-04-26Accounts

Change account reference date company previous shortened.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Change account reference date company current extended.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Address

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

Download
2017-11-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-14Accounts

Accounts with accounts type micro entity.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Officers

Termination director company with name termination date.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type micro entity.

Download
2014-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.