Advanced company searchLink opens in new window

HYPERION CAPITAL LTD

Company number 06065335

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)
16 Aug 2011 AD01 Registered office address changed from C/O Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 16 August 2011
15 Aug 2011 CERTNM Company name changed hyperion capital partners LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-15
  • NM01 ‐ Change of name by resolution
24 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
11 Nov 2010 CH01 Director's details changed for Mr Karl Darren Jeffrey on 11 November 2010
13 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
01 Sep 2010 TM01 Termination of appointment of Keith Jeffrey as a director
01 Sep 2010 AP03 Appointment of Miss Emma Louise Barrett as a secretary
01 Sep 2010 TM02 Termination of appointment of Karl Jeffrey as a secretary
11 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Karl Darren Jeffrey on 10 February 2010
11 Feb 2010 CH01 Director's details changed for Keith Jeffrey on 10 February 2010
11 Feb 2010 CH03 Secretary's details changed for Karl Darren Jeffrey on 10 February 2010
27 Oct 2009 AD01 Registered office address changed from Somerville Offices Gunwharf Quays Portsmouth Hampshire PO1 3TR on 27 October 2009
24 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
01 Oct 2009 287 Registered office changed on 01/10/2009 from staple court 11 staple inn buildings london WC1V 7QH
05 Mar 2009 353 Location of register of members
05 Mar 2009 363a Return made up to 24/01/09; no change of members
28 Oct 2008 AA Group of companies' accounts made up to 31 December 2007
08 Mar 2008 363s Return made up to 24/01/08; full list of members
04 Oct 2007 88(3) Particulars of contract relating to shares
04 Oct 2007 88(2)R Ad 18/09/07--------- £ si 800@.00001 £ ic 825/825
21 Sep 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
31 Aug 2007 287 Registered office changed on 31/08/07 from: 12 great james street, london, WC1N 3DR
12 Jul 2007 88(2)R Ad 16/05/07--------- £ si 82431399@.00001= 824 £ ic 1/825
16 Jun 2007 288a New director appointed