H&P PROCESSING LTD

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.08558262
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age10 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

H&P PROCESSING LTD is an active private limited company with number 08558262. It was incorporated 10 years, 11 months, 28 days ago, on 06 June 2013. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Notification of a person with significant control statement

Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-11

Psc name: Hugh Trelawny Morshead

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-01

Psc name: Hugh Trelawny Morshead

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irina Simonyan

Appointment date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karina Ermolova

Termination date: 2023-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karina Ermolova

Change date: 2023-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: 1-2 Paris Garden London SE1 8nd England

Change date: 2021-07-14

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: 1-2 Paris Gardens Paris Garden London SE1 8nd England

New address: 1-2 Paris Garden London SE1 8nd

Change date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Karina Ermolova

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artem Alexeev

Termination date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Artem Alexeev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 1st Floor 19-20 Grosvenor Place London SW1X 7HN

Change date: 2017-10-11

New address: 1-2 Paris Gardens Paris Garden London SE1 8nd

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Artem Alexeev

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change corporate director company with change date

Date: 20 Oct 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-09-17

Officer name: Henley & Partners (Switzerland) Ag

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-09-17

Officer name: Henley & Partners (Switzerland) Ag

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Peter Krummenacher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed henley estates london LTD\certificate issued on 04/03/15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Dr Peter Krummenacher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Taylor

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadia Lucas

Documents

View document PDF

Termination secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nadia Lucas

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadia Susan Lucas

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02742824
Status:ACTIVE
Category:Private Limited Company

F. W. E. REALISATIONS LIMITED

LEVEL 8 CENTRAL SQUARE,LEEDS,LS1 4DL

Number:02784079
Status:IN ADMINISTRATION
Category:Private Limited Company

GREAT TYRES UK LTD

1 FAVERSHAM ROAD,MORDEN,SM4 6RE

Number:10861943
Status:ACTIVE
Category:Private Limited Company

ICEBLUE LIMITED

17 REEDSWOOD ROAD,EAST SUSSEX,TN3 6DH

Number:01674751
Status:ACTIVE
Category:Private Limited Company

KING & KING PARTNERSHIP

GAIRNEYBRIDGE FARM COTTAGE,,KY13 9JZ

Number:SL003308
Status:ACTIVE
Category:Limited Partnership

SOMERSET ARTISTS LIMITED

3A LOVERS WALK,WELLS,BA5 2QL

Number:09681608
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