Advanced company searchLink opens in new window

HYPERION PARTNERS LTD

Company number 14605860

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Jul 2024 CH01 Director's details changed for Richard Graham Collins on 2 July 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
05 Jan 2024 CH01 Director's details changed for Richard Graham Collins on 5 January 2024
05 Jan 2024 CH01 Director's details changed for Mr Edward Tree on 5 January 2024
06 Oct 2023 PSC07 Cessation of Edward Tree as a person with significant control on 27 June 2023
06 Oct 2023 PSC02 Notification of Insight Executive Group Limited as a person with significant control on 27 June 2023
10 Jul 2023 MA Memorandum and Articles of Association
10 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2023 SH08 Change of share class name or designation
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 202
08 Jun 2023 AP01 Appointment of Richard Graham Collins as a director on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr George Patrick Alfred Arnold on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Edward Tree on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Edward Tree as a person with significant control on 6 June 2023
06 Jun 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
06 Jun 2023 AD01 Registered office address changed from 6th Floor Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 6 June 2023
25 May 2023 AP01 Appointment of Mr George Patrick Alfred Arnold as a director on 25 May 2023
19 May 2023 PSC07 Cessation of Peter Henry Barton as a person with significant control on 19 May 2023
19 May 2023 TM01 Termination of appointment of Peter Henry Barton as a director on 19 May 2023
20 Jan 2023 NEWINC Incorporation
Statement of capital on 2023-01-20
  • GBP 100