HIDDEN ROAD PARTNERS CIV INTERNATIONAL HOLDCO LTD

50 Hans Crescent, London, SW1X 0NA, England
StatusACTIVE
Company No.11705916
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

HIDDEN ROAD PARTNERS CIV INTERNATIONAL HOLDCO LTD is an active private limited company with number 11705916. It was incorporated 5 years, 5 months, 16 days ago, on 30 November 2018. The company address is 50 Hans Crescent, London, SW1X 0NA, England.



Company Fillings

Memorandum articles

Date: 22 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117059160001

Charge creation date: 2024-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 30 May 2023

Category: Capital

Type: SH01

Capital : 12.73567 USD

Date: 2023-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Mr Marc Asch

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: 50 Hans Crescent London SW1X 0NA

Old address: One Fleet Place London EC4M 7WS England

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Higgins

Appointment date: 2022-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/11/21

Documents

View document PDF

Resolution

Date: 03 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-21

Old address: Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD England

New address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Accounts with accounts type group

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 12,680,670 USD

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 10,500,000 USD

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 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: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Legacy

Date: 11 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2019-12-11

Documents

View document PDF

Capital redomination of shares

Date: 11 Dec 2019

Action Date: 02 Dec 2019

Category: Capital

Type: SH14

Date: 2019-12-02

Capital : 1.29 USD

Documents

View document PDF

Legacy

Date: 11 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/12/19

Documents

View document PDF

Resolution

Date: 11 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: Berkeley Square House 2nd Floor, Berkeley Square Mayfair London W1J 6BD

Old address: Berkeley Square House Berkeley Square Mayfair London W1J 6BE United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom

Change date: 2019-03-05

New address: Berkeley Square House Berkeley Square Mayfair London W1J 6BE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTLEND TRADING LIMITED

38B THE AVENUE,LONDON,NW6 7NP

Number:02914346
Status:ACTIVE
Category:Private Limited Company

CELEBRITY SUPER SIXES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10960159
Status:ACTIVE
Category:Private Limited Company

HIRE AND SAFETY UK LTD

301 R CORBETT C/O SPACES,LIVERPOOL,L1 4DQ

Number:07067652
Status:ACTIVE
Category:Private Limited Company

HOGG JOHNSTON COMPANY FORMATIONS LTD.

SUITE 8,,EDINBURGH,EH6 6JA

Number:SC268923
Status:ACTIVE
Category:Private Limited Company

REO EXPRESS LTD

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:11576255
Status:ACTIVE
Category:Private Limited Company

TALUKDAR ACCOUNTING PRACTICES LTD

5A CHURCH STREET,NEWCASTLE UNDER LYME,ST5 1QS

Number:10921542
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