UKBizDB.co.uk

THE HYPHEN GROUP LTD

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

This company is commonly known as The Hyphen Group Ltd. The company was founded 25 years ago and was given the registration number 03694027. The firm's registered office is in WINCHESTER. You can find them at 3 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:THE HYPHEN GROUP LTD
Company Number:03694027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:3 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Charlecote Mews, Staple Gardens, Winchester, England, SO23 8SR

Secretary01 January 2019Active
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR

Director01 January 2023Active
43, C/Alcantara, Bajoizquierda, Madrid, Spain, 28006

Director01 January 2012Active
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR

Director01 January 2023Active
20, Stanier Way, Hedge End, Southampton, United Kingdom, SO30 2XF

Director01 June 2008Active
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR

Director12 March 2024Active
39, Moreland Street, London, England, EC1V 8BB

Director12 January 1999Active
1st Floor, 16/17 College Green, Dublin, Ireland, D02 V078

Director01 January 2023Active
49, Via Leonardo Bistolfi, Milan, Italy, 20134

Director01 January 2023Active
23 Thorn Lane, Leeds, LS8 1NF

Secretary12 January 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 January 1999Active
39, Moreland Street, London, United Kingdom, EC1V 8BB

Director01 January 2016Active
Rosenthaler S, Househam Henderson, Rosenthaler Strasse 51, Berlin 10178, Germany,

Director01 August 2015Active
54, Calle Alcala - 3 Izq, Madrid, Spain, 28014

Director17 April 2023Active
Rosenthaler Strasse 51, ., Berlin, 10178, Germany,

Director01 August 2015Active
Cobb House, Paynes Lane, Broughton, SO20 8AH

Director12 January 1999Active
23, Quai Saint-Michel, Paris 75005, France,

Director01 August 2015Active
83 Porteous Crescent, Chandlers Ford, Eastleigh, SO53 2DG

Director12 January 1999Active
Sur 39, Enrique Foster, Las Condes, Santiago De Chile, Chile, 00012

Director01 January 2023Active
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR

Director12 January 1999Active
23, Quai Saint-Michel, 75005 Paris, France,

Director01 January 2019Active
Househam Henderson, C/Claudio Coello 124, 5o Delantero, Madrid, Spain,

Director01 August 2015Active
3 Charlecote Mews, Staple Gardens, Winchester, SO23 8SR

Director01 June 2017Active
39, Moreland Street, London, England, EC1V 8BB

Director01 July 2018Active
Sylvatica Abbotts Court, Park Road, Winchester, SO23 7BE

Director12 January 1999Active

People with Significant Control

Mr John Paul Mullan
Notified on:01 January 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:3 Charlecote Mews, Winchester, SO23 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Julian Miles
Notified on:01 January 2017
Status:Active
Date of birth:November 1961
Nationality:British
Address:3 Charlecote Mews, Winchester, SO23 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-16Capital

Capital cancellation shares.

Download
2024-01-16Capital

Capital return purchase own shares.

Download
2024-01-12Capital

Capital cancellation shares.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-04Officers

Termination director company with name termination date.

Download
2024-01-02Capital

Capital return purchase own shares.

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.