Advanced company searchLink opens in new window

HYDE POINT MANAGEMENT COMPANY LIMITED

Company number 06243688

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)
02 Feb 2018 PSC07 Cessation of Marvin Rice as a person with significant control on 30 August 2017
12 Jan 2018 AP01 Appointment of Amy Nicole Lejune as a director on 11 December 2017
11 Jan 2018 TM01 Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017
14 Sep 2017 AP01 Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017
14 Sep 2017 AP01 Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017
14 Sep 2017 AP01 Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017
14 Sep 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017
14 Sep 2017 TM01 Termination of appointment of Michael Daniel Marks as a director on 30 August 2017
14 Sep 2017 TM01 Termination of appointment of Adam Isaacs as a director on 30 August 2017
14 Sep 2017 AD01 Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 143
11 May 2016 TM01 Termination of appointment of Samuel Andrew Walker as a director on 11 May 2016
11 May 2016 AP01 Appointment of Mr Adam Isaacs as a director on 11 May 2016
04 May 2016 AA Full accounts made up to 31 December 2014
11 Dec 2015 CH01 Director's details changed for Mr Michael Daniel Marks on 11 December 2015
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 143
09 Feb 2015 AP01 Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
09 Feb 2015 TM01 Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
03 Nov 2014 TM02 Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014
31 Oct 2014 AD01 Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014
31 Oct 2014 AP01 Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014
31 Oct 2014 TM01 Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014