HAYFIN OPAL III GP LIMITED

One One, London, SW1Y 6AF
StatusACTIVE
Company No.09451225
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

HAYFIN OPAL III GP LIMITED is an active private limited company with number 09451225. It was incorporated 9 years, 3 months, 23 days ago, on 20 February 2015. The company address is One One, London, SW1Y 6AF.



Company Fillings

Change person director company with change date

Date: 15 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Tsu-Jea Shen

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Alice Onslow Gray

Change date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Tsu-Jea Shen

Change date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 05 Oct 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-02

Officer name: Ms Jessica Alice Onslow Harris

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikas Mehta

Termination date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2022

Category: Address

Type: AD02

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 01 Mar 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2021

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Minister of Finance for British Columbia

Cessation date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessica Alice Onslow Harris

Appointment date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-05

Officer name: Ms Jennifer Tsu-Jea Shen

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: David Earl Rushford

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-27

Officer name: Mr David Earl Rushford

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-27

Officer name: Andrew John Tingle

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vikas Mehta

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 15 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/02/2017

Documents

View document PDF

Second filing of annual return with made up date

Date: 15 May 2019

Action Date: 20 Feb 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola O'regan

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Vikas Mehta

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-06-21

Psc name: Minister of Finance for British Columbia

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ramez Farid Sousou

Cessation date: 2017-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Moszkowski

Cessation date: 2017-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-03

Officer name: Bethany Frances Walker

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Tingle

Appointment date: 2017-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-03

Officer name: Miss Nicola O'regan

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2016

Category: Address

Type: AD03

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2016

Category: Address

Type: AD02

New address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-18

Officer name: Ms Bethany Frances Walker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Abrielle Hara Rosenthal

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Axel Gero Meyersiek

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-18

Officer name: Gordon Andrew Holmes

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEQUITAS ASSOCIATES LIMITED

12 LELY CLOSE,BEDFORD,MK41 7LS

Number:10635139
Status:ACTIVE
Category:Private Limited Company

BELMONT 102 LIMITED

BELMONT HOUSE, 102 FINKLE LANE,LEEDS,LS27 7DU

Number:10856124
Status:ACTIVE
Category:Private Limited Company

BRISTOL CHILD CARE LIMITED

THE ELMS,BRISTOL,BS32 4LQ

Number:02585191
Status:ACTIVE
Category:Private Limited Company

CARTER CHILDREN INVESTMENTS LIMITED

THE STABLES DAISY BANK ROAD,CHELTENHAM,GL53 9QQ

Number:05045029
Status:ACTIVE
Category:Private Limited Company
Number:05631739
Status:ACTIVE
Category:Private Limited Company

NEW FORTUNE HOUSE LTD

26 GARSTANG ROAD SOUTH,PRESTON,PR4 3BL

Number:08656977
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