UKBizDB.co.uk

RE (HPL) LIMITED

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

This company is commonly known as Re (hpl) Limited. The company was founded 66 years ago and was given the registration number 00598514. The firm's registered office is in LONDON. You can find them at Grand Buildings, 1-3 Strand, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RE (HPL) LIMITED
Company Number:00598514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Grand Buildings, 1-3 Strand, London, WC2N 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3 Strand, London, WC2N 5JR

Corporate Secretary20 September 2005Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director21 December 2011Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director15 November 2021Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary07 December 2001Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary-Active
14 Ladbroke Square, London, W11 3NA

Director28 January 1993Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director31 March 2011Active
Belmont House, Tonbridge Road, Mereworth, Maidstone, United Kingdom, ME18 5JE

Director15 September 2010Active
15 The Combe, Ratton Manor, Eastbourne, BN20 9DB

Director-Active
91 Friern Park, London, N12 9UD

Director-Active
162 Colonial Road, Providence, Usa,

Director12 July 2001Active
20 Princedale Road, London, W11 4NJ

Director-Active
5 Holly Park Road, London, N11 3HA

Director12 August 2001Active
5 Holly Park Road, London, N11 3HA

Director01 November 1999Active
The White Cottage Ivy Bank, Swannaton Road, Dartmouth, TQ6 9RL

Director15 January 1997Active
91 Tucker Farm Road, North Andover, Massachusetts, Usa,

Director01 November 1999Active
48 Thackeray Road, Wellesley Hills, Massachusetts, Usa,

Director12 July 2001Active
28 Elmwood, Welwyn Garden City, AL8 6LE

Director23 May 1997Active
The Boaters, Park View Road, Woldingham, Caterham, CR3 7DN

Director07 December 2001Active
The Vineyard Sparepenny Lane, Farningham, Dartford, DA4 0JH

Director-Active
3 Tamarack Road, Weston, Massachusetts,

Director26 February 1993Active
9 Downesbury, 40 Steeles Road Belsize Park, London, NW3 4SA

Director15 January 1997Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director27 July 2012Active
83 Prince Of Wales Road, London, NW5 3LY

Director-Active
5 Five Mile Drive, Oxford, OX2 8HT

Director12 September 2001Active
575 Westminster, Lake Forest Illinois 60045, Usa, FOREIGN

Director26 February 1993Active
1-3, Strand, London, United Kingdom, WC2N 5JR

Director01 August 2019Active
1500 Locust Street, Philadelphia Pennsylvania 19102, Usa, FOREIGN

Director26 February 1993Active
62 Beach Street, Apartment 5c, New York, Usa,

Director12 July 2001Active
45 Campden Street, London, W8 7ET

Director-Active
9 St Omer Road, Guildford, GU1 2DA

Director-Active
35 Carisbrooke Road, Wellesley, Usa, MA 02181

Director15 January 1997Active
40 White Oaks Road, Wellesley, Usa, FOREIGN

Director-Active
34 Forge End, St Albans, AL2 3EQ

Director17 June 2003Active
9 Benfleet Close, Cobham, KT11 2NR

Director26 February 1993Active

People with Significant Control

Relx Overseas Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:1-3, Strand, London, England, WC2N 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Relx (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1-3, Strand, London, United Kingdom, WC2N 5JR
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
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type small.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Resolution

Resolution.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-08-02Accounts

Accounts with accounts type small.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Capital

Legacy.

Download
2018-11-21Capital

Capital statement capital company with date currency figure.

Download
2018-11-21Insolvency

Legacy.

Download
2018-11-21Resolution

Resolution.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type small.

Download
2017-07-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.