Download leads from Nexok and grow your business. Find out more

HYDE Point Management Company Limited

Documents

Total Documents195
Total Pages936

Filing History

18 October 2023Appointment of Mr Simon Jeffrey Payne as a director on 10 October 2023
20 June 2023Confirmation statement made on 10 May 2023 with no updates
14 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 January 2023
13 February 2023Accounts for a small company made up to 31 December 2021
13 February 2023Appointment of Mr Daniel George Roberts as a director on 31 January 2023
13 February 2023Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 3 Copthall Avenue London EC2R 7BH on 13 February 2023
18 January 2023Appointment of Mr Simon Jeffrey Payne as a secretary on 1 January 2023
17 January 2023Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 12 st. James's Square London SW1Y 4LB on 17 January 2023
17 January 2023Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2023
8 December 2022Compulsory strike-off action has been discontinued
29 November 2022First Gazette notice for compulsory strike-off
4 October 2022Full accounts made up to 31 December 2020
13 May 2022Confirmation statement made on 10 May 2022 with no updates
12 March 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
2 August 2021Notification of a person with significant control statement
28 July 2021Cessation of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
22 July 2021Confirmation statement made on 10 May 2021 with no updates
12 January 2021Accounts for a small company made up to 31 December 2019
22 September 2020Appointment of Mr Daniel Marc Richard Jaffe as a director on 17 September 2020
22 September 2020Termination of appointment of Michelle O'flaherty as a director on 17 September 2020
22 July 2020Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020
27 May 2020Confirmation statement made on 10 May 2020 with no updates
22 May 2020Secretary's details changed for Intertrust (Uk) Limited on 31 March 2020
30 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 April 2020
12 February 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020
31 October 2019Full accounts made up to 31 December 2018
24 May 2019Confirmation statement made on 10 May 2019 with no updates
4 January 2019Appointment of Mrs Michelle O'flaherty as a director on 13 December 2018
4 January 2019Termination of appointment of Annick Agnes Bredero as a director on 13 December 2018
3 October 2018Accounts for a small company made up to 31 December 2017
11 May 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018
11 May 2018Appointment of Annick Agnes Bredero as a director on 4 April 2018
10 May 2018Confirmation statement made on 10 May 2018 with no updates
5 February 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
2 February 2018Cessation of Marvin Rice as a person with significant control on 30 August 2017
12 January 2018Appointment of Amy Nicole Lejune as a director on 11 December 2017
11 January 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017
14 September 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017
14 September 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017
14 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017
14 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017
14 September 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017
14 September 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017
14 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017
14 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017
21 July 2017Full accounts made up to 31 December 2016
21 July 2017Full accounts made up to 31 December 2016
12 May 2017Confirmation statement made on 10 May 2017 with updates
12 May 2017Confirmation statement made on 10 May 2017 with updates
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 143
11 May 2016Appointment of Mr Adam Isaacs as a director on 11 May 2016
11 May 2016Termination of appointment of Samuel Andrew Walker as a director on 11 May 2016
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 143
11 May 2016Appointment of Mr Adam Isaacs as a director on 11 May 2016
11 May 2016Termination of appointment of Samuel Andrew Walker as a director on 11 May 2016
4 May 2016Full accounts made up to 31 December 2014
4 May 2016Full accounts made up to 31 December 2014
11 December 2015Director's details changed for Mr Michael Daniel Marks on 11 December 2015
11 December 2015Director's details changed for Mr Michael Daniel Marks on 11 December 2015
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 143
5 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 143
9 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
9 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
9 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
9 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
9 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015
9 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015
3 November 2014Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014
3 November 2014Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014
31 October 2014Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014
31 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014
31 October 2014Appointment of Mr Michael Daniel Marks as a director on 31 October 2014
31 October 2014Termination of appointment of James Mark Havery as a director on 31 October 2014
31 October 2014Registered 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 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014
31 October 2014Appointment of Mr Michael Daniel Marks as a director on 31 October 2014
31 October 2014Registered 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 October 2014Termination of appointment of James Mark Havery as a director on 31 October 2014
31 October 2014Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 143
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 143
14 April 2014Full accounts made up to 31 December 2013
14 April 2014Full accounts made up to 31 December 2013
14 May 2013Full accounts made up to 31 December 2012
14 May 2013Full accounts made up to 31 December 2012
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
17 May 2012Full accounts made up to 31 December 2011
17 May 2012Full accounts made up to 31 December 2011
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
13 January 2012Director's details changed for James Mark Havery on 11 January 2012
13 January 2012Director's details changed for Mark Douglas Ovens on 11 January 2012
13 January 2012Director's details changed for James Mark Havery on 11 January 2012
13 January 2012Director's details changed for Mark Douglas Ovens on 11 January 2012
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
13 October 2011Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
13 October 2011Termination of appointment of Tarka Duhalde as a secretary
13 October 2011Termination of appointment of Tarka Duhalde as a secretary
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
19 May 2011Full accounts made up to 31 December 2010
19 May 2011Full accounts made up to 31 December 2010
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 143
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 143
4 January 2011Total exemption full accounts made up to 30 April 2010
4 January 2011Total exemption full accounts made up to 30 April 2010
26 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
26 July 2010Annual return made up to 10 May 2010 with a full list of shareholders
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
18 May 2010Current accounting period shortened from 30 April 2011 to 31 December 2010
12 May 2010Appointment of Mark Douglas Ovens as a director
12 May 2010Appointment of Mark Douglas Ovens as a director
12 May 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 12 May 2010
12 May 2010Termination of appointment of Susan Groat as a director
12 May 2010Appointment of James Mark Havery as a director
12 May 2010Termination of appointment of Susan Groat as a director
12 May 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 12 May 2010
12 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary
12 May 2010Appointment of Tarka Isabella Carradine Duhalde as a secretary
12 May 2010Appointment of James Mark Havery as a director
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 135.00
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 135.00
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 135.00
25 February 2010Termination of appointment of James Bryan as a director
25 February 2010Termination of appointment of James Bryan as a director
15 February 2010Appointment of Susan Elizabeth Groat as a director
15 February 2010Termination of appointment of Neil Mcguinness as a director
15 February 2010Termination of appointment of Neil Mcguinness as a director
15 February 2010Appointment of Susan Elizabeth Groat as a director
9 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 125
9 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 125
19 October 2009Total exemption full accounts made up to 30 April 2009
19 October 2009Total exemption full accounts made up to 30 April 2009
15 June 2009Capitals not rolled up
15 June 2009Capitals not rolled up
11 June 2009Return made up to 10/05/09; full list of members
11 June 2009Return made up to 10/05/09; full list of members
10 June 2009Director's change of particulars / neil mcguiness / 10/06/2009
10 June 2009Director's change of particulars / neil mcguiness / 10/06/2009
5 March 2009Total exemption full accounts made up to 30 April 2008
5 March 2009Total exemption full accounts made up to 30 April 2008
25 September 2008Return made up to 10/05/08; full list of members
25 September 2008Return made up to 10/05/08; full list of members
16 September 2008Registered office changed on 16/09/2008 from 27 dover street london W1S 4DY
16 September 2008Registered office changed on 16/09/2008 from 27 dover street london W1S 4DY
23 July 2008Ad 14/07/08\gbp si 13@1=13\gbp ic 57/70\
23 July 2008Ad 14/07/08\gbp si 13@1=13\gbp ic 57/70\
12 June 2008Director appointed neil stephen mcguiness
12 June 2008Appointment terminated director and secretary simon james
12 June 2008Ad 03/06/08\gbp si 9@1=9\gbp ic 48/57\
12 June 2008Appointment terminated director and secretary simon james
12 June 2008Director appointed neil stephen mcguiness
12 June 2008Resolutions
  • RES13 ‐ Appoint new director 28/05/2008
12 June 2008Resolutions
  • RES13 ‐ Appoint new director 28/05/2008
12 June 2008Ad 03/06/08\gbp si 9@1=9\gbp ic 48/57\
24 September 2007Registered office changed on 24/09/07 from: c/o knight frank 55 king street manchester M2 4LQ
24 September 2007Registered office changed on 24/09/07 from: c/o knight frank 55 king street manchester M2 4LQ
14 September 2007Ad 20/08/07--------- £ si 8@1=8 £ ic 32/40
14 September 2007Ad 22/08/07--------- £ si 30@1=30 £ ic 2/32
14 September 2007Ad 22/08/07--------- £ si 30@1=30 £ ic 2/32
14 September 2007Ad 22/08/07--------- £ si 5@1=5 £ ic 40/45
14 September 2007Ad 22/08/07--------- £ si 5@1=5 £ ic 40/45
14 September 2007Ad 22/08/07--------- £ si 3@1=3 £ ic 45/48
14 September 2007Ad 22/08/07--------- £ si 3@1=3 £ ic 45/48
14 September 2007Ad 20/08/07--------- £ si 8@1=8 £ ic 32/40
2 August 2007New director appointed
2 August 2007New secretary appointed;new director appointed
2 August 2007New director appointed
2 August 2007New secretary appointed;new director appointed
10 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2
10 July 2007Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08
25 June 2007Director resigned
25 June 2007Secretary resigned
25 June 2007Accounting reference date shortened from 31/05/08 to 30/04/08
25 June 2007Secretary resigned
25 June 2007Director resigned
25 June 2007Registered office changed on 25/06/07 from: 1 park row leeds LS1 5AB
25 June 2007Registered office changed on 25/06/07 from: 1 park row leeds LS1 5AB
21 June 2007Company name changed pimco 2649 LIMITED\certificate issued on 21/06/07
21 June 2007Company name changed pimco 2649 LIMITED\certificate issued on 21/06/07
10 May 2007Incorporation
10 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing