Advanced company searchLink opens in new window

HYPO PROPERTY INVESTMENT (1992) LIMITED

Company number 02698661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2016 TM01 Termination of appointment of Tobias Muente as a director on 10 August 2016
26 Aug 2016 AP01 Appointment of Carola Falkner as a director on 10 August 2016
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
06 Nov 2015 AP01 Appointment of Dr Arndt Faatz as a director on 15 October 2015
06 Nov 2015 TM01 Termination of appointment of Frank Oliver Lehmann as a director on 15 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Sep 2015 AP01 Appointment of Mr Tobias Muente as a director on 11 September 2015
24 Sep 2015 AP01 Appointment of Mr Jan Lars-Hendrik Busch as a director on 11 September 2015
21 Sep 2015 TM01 Termination of appointment of Mariano Perez-Durantez as a director on 11 September 2015
17 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
26 Nov 2014 AP01 Appointment of Mariano Perez-Durantez as a director on 7 November 2014
14 Nov 2014 TM01 Termination of appointment of Michael Juergen De Grieff as a director on 7 November 2014
14 Nov 2014 CH01 Director's details changed for Frank Oliver Lehmann on 7 November 2014
14 Nov 2014 AP04 Appointment of Jordan Cosec Limited as a secretary on 7 November 2014
14 Nov 2014 AD01 Registered office address changed from 105 Wigmore Street London W1U 1QY to 20-22 Bedford Row London WC1R 4JS on 14 November 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
04 Apr 2014 CH01 Director's details changed for Mr Michael Juergen De Grieff on 1 October 2013
04 Apr 2014 CH01 Director's details changed for Frank Oliver Lehmann on 1 October 2013
14 Oct 2013 TM02 Termination of appointment of Grant Pirie as a secretary
04 Oct 2013 AD01 Registered office address changed from 21St Floor 30 St Mary Axe London EC3A 8BF on 4 October 2013
16 Sep 2013 AA Full accounts made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders