Advanced company searchLink opens in new window

HYPERION DEVELOPMENT UK LIMITED

Company number 09348999

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)
05 Nov 2018 CH01 Director's details changed for Mr Mark Skimming Craig on 31 October 2018
01 Nov 2018 AP01 Appointment of Mr Mark Skimming Craig as a director on 31 October 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
12 Jun 2018 CH01 Director's details changed for Mr David Philip Howden on 1 June 2018
27 Dec 2017 AA Full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
25 Sep 2017 PSC02 Notification of Hig Finance 2 Limited as a person with significant control on 29 August 2017
25 Sep 2017 PSC07 Cessation of Hig Finance Limited as a person with significant control on 29 August 2017
09 May 2017 AA Full accounts made up to 30 September 2016
10 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
15 Dec 2016 RP04AR01 Second filing of the annual return made up to 8 January 2016
15 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • USD 839,619,838
18 May 2016 AA Full accounts made up to 30 September 2015
28 Apr 2016 AP01 Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 April 2016
18 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • USD 739,619,838
  • ANNOTATION Clarification a second filed AR01 was registered on 15/12/2016.
17 Aug 2015 TM01 Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015
17 Aug 2015 TM02 Termination of appointment of Amanda Massie as a secretary on 29 April 2015
17 Aug 2015 AP03 Appointment of Andrew John Moore as a secretary on 29 April 2015
09 Jun 2015 MA Memorandum and Articles of Association
22 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re:credit agreement,acquisitions. 27/04/2015
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 May 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • USD 739,619,838.00
07 May 2015 MR01 Registration of charge 093489990001, created on 29 April 2015
09 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • USD 1
22 Dec 2014 AP01 Appointment of Mr David Philip Howden as a director on 10 December 2014