Total Documents | 100 |
---|
Total Pages | 745 |
---|
9 July 2020 | Termination of appointment of Jason Michael Brady as a director on 1 July 2020 |
---|---|
17 June 2020 | Termination of appointment of Franciscus Johannes Carolus Overtoom as a director on 12 June 2020 |
28 May 2020 | Secretary's details changed for Ms Aileen Young on 28 May 2020 |
18 May 2020 | Confirmation statement made on 16 May 2020 with updates |
15 May 2020 | Termination of appointment of Roderick John Williams as a director on 15 May 2020 |
14 January 2020 | Director's details changed for Mr Franciscus Johannes Carolus Overtoom on 13 January 2020 |
14 January 2020 | Director's details changed for Mr Roderick John Williams on 13 January 2020 |
6 January 2020 | Accounts for a small company made up to 31 March 2019 |
13 December 2019 | Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 13 December 2019 |
4 December 2019 | Change of details for Hpi Holding Limited as a person with significant control on 18 November 2019 |
2 December 2019 | Registered office address changed from Unit 5 Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RG12 1RW on 2 December 2019 |
29 August 2019 | Director's details changed for Mr Jason Michael Brady on 29 August 2019 |
29 August 2019 | Director's details changed for Mr Ron Rogozinski on 29 August 2019 |
27 August 2019 | Change of details for Hpi Holding Limited as a person with significant control on 26 January 2017 |
12 August 2019 | Termination of appointment of Anthony Aquila as a director on 7 August 2019 |
9 August 2019 | Appointment of Mr David L. Babin Jr as a director on 7 August 2019 |
9 August 2019 | Appointment of Mr Ron Rogozinski as a director on 7 August 2019 |
9 August 2019 | Termination of appointment of Renato Carlo Giger as a director on 7 August 2019 |
9 August 2019 | Appointment of Ms Aileen Young as a secretary on 7 August 2019 |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates |
4 February 2019 | Accounts for a small company made up to 31 March 2018 |
12 June 2018 | Confirmation statement made on 16 May 2018 with no updates |
8 December 2017 | Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017 |
8 December 2017 | Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 7 December 2017 |
7 December 2017 | Director's details changed for Mr Renato Carlo Giger on 7 December 2017 |
7 December 2017 | Director's details changed for Mr Renato Carlo Giger on 7 December 2017 |
4 December 2017 | Director's details changed for Mr Jason Michael Brady on 4 December 2017 |
4 December 2017 | Director's details changed for Mr Jason Michael Brady on 4 December 2017 |
2 November 2017 | Appointment of Mr Jason Michael Brady as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Anthony Aquila as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Jason Michael Brady as a director on 1 November 2017 |
2 November 2017 | Appointment of Mr Anthony Aquila as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017 |
1 November 2017 | Appointment of Mr Renato Carlo Giger as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Mark Graeme Trepte as a director on 1 November 2017 |
1 November 2017 | Appointment of Mr Renato Carlo Giger as a director on 1 November 2017 |
1 November 2017 | Termination of appointment of Nigel Marcus William Bleach as a director on 1 November 2017 |
17 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 |
17 October 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 |
15 August 2017 | Group of companies' accounts made up to 30 November 2016 |
15 August 2017 | Group of companies' accounts made up to 30 November 2016 |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates |
16 June 2017 | Confirmation statement made on 16 May 2017 with updates |
17 February 2017 | Termination of appointment of Debra Lynn Barr as a director on 2 February 2017 |
17 February 2017 | Termination of appointment of Debra Lynn Barr as a director on 2 February 2017 |
8 February 2017 | Termination of appointment of Vivek Kumar as a director on 26 January 2017 |
8 February 2017 | Termination of appointment of Rupert Keane as a director on 26 January 2017 |
8 February 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017 |
8 February 2017 | Termination of appointment of Rupert Keane as a director on 26 January 2017 |
8 February 2017 | Termination of appointment of Vivek Kumar as a director on 26 January 2017 |
8 February 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 26 January 2017 |
11 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
10 May 2016 | Group of companies' accounts made up to 30 November 2015 |
10 May 2016 | Group of companies' accounts made up to 30 November 2015 |
14 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 |
2 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2015 |
4 September 2015 | Group of companies' accounts made up to 30 November 2014 |
4 September 2015 | Group of companies' accounts made up to 30 November 2014 |
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-12-02
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-12-02
|
8 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 May 2015 | Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015 |
18 May 2015 | Appointment of Mr Nigel Marcus William Bleach as a director on 29 April 2015 |
16 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
15 September 2014 | Appointment of Rupert Keane as a director on 1 September 2014 |
15 September 2014 | Appointment of Rupert Keane as a director on 1 September 2014 |
23 July 2014 | Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014 |
23 July 2014 | Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014 |
23 July 2014 | Director's details changed for Mr Julian James Lawrence Masters on 1 July 2014 |
21 July 2014 | Current accounting period shortened from 31 May 2015 to 30 November 2014 |
21 July 2014 | Current accounting period shortened from 31 May 2015 to 30 November 2014 |
9 June 2014 | Resolutions
|
9 June 2014 | Appointment of Mark Graeme Trepte as a director |
9 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
9 June 2014 | Appointment of Mr Roderick John Williams as a director |
9 June 2014 | Resolutions
|
9 June 2014 | Appointment of Vivek Kumar as a director |
9 June 2014 | Registered office address changed from , 3 st. James's Square London, SW1Y 4JU, United Kingdom on 9 June 2014 |
9 June 2014 | Sub-division of shares on 22 May 2014 |
9 June 2014 | Appointment of Mark Graeme Trepte as a director |
9 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
9 June 2014 | Appointment of Vivek Kumar as a director |
9 June 2014 | Appointment of Mr Roderick John Williams as a director |
9 June 2014 | Appointment of Debra Lynn Barr as a director |
9 June 2014 | Change of share class name or designation |
9 June 2014 | Termination of appointment of Mark Salter as a director |
9 June 2014 | Change of share class name or designation |
9 June 2014 | Termination of appointment of Mark Salter as a director |
9 June 2014 | Registered office address changed from , 3 st. James's Square London, SW1Y 4JU, United Kingdom on 9 June 2014 |
9 June 2014 | Sub-division of shares on 22 May 2014 |
9 June 2014 | Appointment of Debra Lynn Barr as a director |
9 June 2014 | Registered office address changed from 3 St. James's Square London SW1Y 4JU United Kingdom on 9 June 2014 |
16 May 2014 | Incorporation |
16 May 2014 | Incorporation |