Advanced company searchLink opens in new window

HTA (UK) PARTNER LTD

Company number 07564867

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)
09 Feb 2018 TM01 Termination of appointment of Jeffrey Schumacher as a director on 30 January 2018
09 Feb 2018 TM01 Termination of appointment of Simon David Pitcher as a director on 29 January 2018
09 Feb 2018 TM01 Termination of appointment of Paul Gerard Cunningham as a director on 29 January 2018
09 Feb 2018 AP01 Appointment of Mrs Helen Sarah Shaw as a director on 29 January 2018
09 Feb 2018 AP01 Appointment of Thomas Francis Greenwood as a director on 29 January 2018
30 Jan 2018 AD01 Registered office address changed from , 2nd Floor 12 Charles Ii Street, St. James's, London, SW1Y 4QU to Level 21 8 Bishopsgate London EC2N 4BQ on 30 January 2018
14 Aug 2017 AA Full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 15 March 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
25 Sep 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
04 Sep 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AP01 Appointment of Mr Simon David Pitcher as a director on 22 July 2014
22 Jul 2014 TM01 Termination of appointment of Indraneil Mahapatra as a director on 22 July 2014
03 Jul 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
02 Oct 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
24 Sep 2012 AA Full accounts made up to 31 December 2011
18 Apr 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
13 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
18 May 2011 SH01 Statement of capital following an allotment of shares on 3 May 2011
  • GBP 2
21 Mar 2011 CH01 Director's details changed for Mr Paul Gerard Cunningham on 15 March 2011
21 Mar 2011 AD01 Registered office address changed from , 2nd Floor, 12 Charles Ii Street St. James''s, London, SW1Y 4QU, United Kingdom on 21 March 2011
21 Mar 2011 AP01 Appointment of Mr Indraneil Mahapatra as a director