HPT (HOLDINGS) LIMITED

6th Floor Capital Tower 6th Floor Capital Tower, London, SE1 8RT, United Kingdom
StatusACTIVE
Company No.10736394
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

HPT (HOLDINGS) LIMITED is an active private limited company with number 10736394. It was incorporated 7 years, 1 month, 21 days ago, on 24 April 2017. The company address is 6th Floor Capital Tower 6th Floor Capital Tower, London, SE1 8RT, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 25 Apr 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-24

Officer name: John Simon Morrey

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Cole

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Curcic

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Ian Jansingh

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Timothy William Snowball

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Bevis Gray

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: John Simon Morrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom

Change date: 2022-10-24

New address: 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Simon Morrey

Appointment date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2019

Action Date: 16 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-16

Capital : 201,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Timothy William Snowball

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-02

Psc name: Peter Curcic

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mga Managers Limited

Change date: 2017-11-02

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jansingh

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Curcic

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Bevis Gray

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Martin Bevis Gray

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Curcic

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Jansingh

Appointment date: 2018-01-01

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 10 Jul 2017

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2017-07-10

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2017-11-02

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2Z IMPORT & EXPORT LOGISTICS LTD

91 RUSKIN ROAD CHADWELL ST MARY,ESSEX,RM16 4HD

Number:11251561
Status:ACTIVE
Category:Private Limited Company

CROMARTY MUSSELS LIMITED

3 ATTADALE ROAD,INVERNESS,IV3 5QH

Number:SC331194
Status:ACTIVE
Category:Private Limited Company

FAZERZ LTD

168 NORTH END,CROYDON,CR0 1UF

Number:09113835
Status:ACTIVE
Category:Private Limited Company

MU LOGISTICS LTD

2 LEE COURT,RUNCORN,WA7 5XT

Number:11171593
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIPPLE AUDIO LIMITED

32 MULBERRY WAY,DONCASTER,DN3 3UE

Number:09464544
Status:ACTIVE
Category:Private Limited Company

RITA HAIR CARE SALON LTD

15 WAGER STREET,LONDON,E3 4JD

Number:05664700
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