HIPCAMP UK LIMITED

Summit House Summit House, London, NW3 6BP
StatusACTIVE
Company No.05577942
CategoryPrivate Limited Company
Incorporated29 Sep 2005
Age18 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

HIPCAMP UK LIMITED is an active private limited company with number 05577942. It was incorporated 18 years, 8 months, 9 days ago, on 29 September 2005. The company address is Summit House Summit House, London, NW3 6BP.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Alyssa Lea Ravasio

Change date: 2023-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Knight

Change date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tripadee LIMITED\certificate issued on 16/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-18

Officer name: Oluyemi Okupe

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hipcamp Inc

Notification date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Knight

Cessation date: 2021-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Alyssa Lea Ravasio

Appointment date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Oluyemi Okupe

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Charles Henry Mark Ellingham

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brown

Termination date: 2021-09-03

Documents

View document PDF

Resolution

Date: 30 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jul 2021

Action Date: 09 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-09

Capital : 1,331 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2021

Action Date: 09 Jul 2021

Category: Capital

Type: SH01

Capital : 1,331 GBP

Date: 2021-07-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 03 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 12 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-12

Capital : 1,261 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Jonathan Knight

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 28 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-28

Officer name: Mr Jonathan Knight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-05

Officer name: Linda Elizabeth Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Knight

Change date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Capital : 1,160 GBP

Date: 2010-04-07

Documents

View document PDF

Statement of companys objects

Date: 09 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Henry Mark Ellingham

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Brown

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lordship Commercial Services Litd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Linda Elizabeth Collins

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: 55 North Cross Road East Dulwich London SE22 9ET

Change date: 2009-12-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed lordship commercial services litd

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 26/08/2008 from 114 harbut road london SW11 2RE

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary shellani gupta

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 287

Description: Registered office changed on 10/05/06 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Incorporation company

Date: 29 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

13 HIGH SCAFFOLDING LIMITED

C/O SATNAM ACCOUNTANTS LTD,HOUNSLOW,TW3 3UH

Number:11382323
Status:ACTIVE
Category:Private Limited Company

LONDON SCHOOL OF BUSINESS AND ECONOMICS LTD

806 HIGH STREET,LONDON,E10 6AE

Number:11809192
Status:ACTIVE
Category:Private Limited Company

N & P ASSET MANAGEMENT LTD

FIRST FLOOR 5,BRISTOL,BS9 1NB

Number:08811868
Status:ACTIVE
Category:Private Limited Company

N A G INTERNATIONAL LIMITED

82 ST JOHN STREET,,EC1M 4JN

Number:02882362
Status:ACTIVE
Category:Private Limited Company

OM ULTRA GLOBAL LIMITED

UNIT 5, CONCEPT COURT KETTLESTRING LANE,YORK,YO30 4XF

Number:11089315
Status:ACTIVE
Category:Private Limited Company

PJB PROJECTS MANAGEMENT LTD

98 OCEAN ROAD,BARROW-IN-FURNESS,LA14 3DB

Number:11665251
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source