Advanced company searchLink opens in new window

HPC NOMINEES LIMITED

Company number 00607057

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 Jan 2024 AD03 Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE
05 Jan 2024 AD02 Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE
12 Dec 2023 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 12 December 2023
12 Dec 2023 LIQ01 Declaration of solvency
12 Dec 2023 600 Appointment of a voluntary liquidator
12 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-30
15 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
19 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2022 MA Memorandum and Articles of Association
09 May 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Apr 2022 CH04 Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022
25 Aug 2021 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 13 August 2021
01 Jul 2021 PSC02 Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on 1 July 2021
01 Jul 2021 PSC07 Cessation of Henderson Global Investors (Holdings) Limited as a person with significant control on 1 July 2021
29 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
18 Mar 2021 MR04 Satisfaction of charge 2 in full
18 Mar 2021 MR04 Satisfaction of charge 1 in full
17 Nov 2020 CH01 Director's details changed for Ms Rhiannon Willow Chaudhuri on 12 August 2020
21 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
23 Aug 2019 TM01 Termination of appointment of Anna Nicole Kurzon as a director on 23 August 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates