HC CORP LTD

71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom
StatusACTIVE
Company No.11794488
CategoryPrivate Limited Company
Incorporated29 Jan 2019
Age5 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

HC CORP LTD is an active private limited company with number 11794488. It was incorporated 5 years, 4 months, 5 days ago, on 29 January 2019. The company address is 71-75 Shelton Street, London, WC2H 9JQ, Greater London, United Kingdom.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez

Change date: 2024-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: 42, Valentine House 2 Sands End Lane London SW6 2QH United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-15

Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez

Documents

View document PDF

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Change date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

New address: 42, Valentine House 2 Sands End Lane London SW6 2QH

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

Change date: 2024-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-04-15

Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Change date: 2023-05-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Old address: Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD England

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Change date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-27

Officer name: Mrs Florence Noémie Nadège Aubame Ep Danhiez

Documents

View document PDF

Change person secretary company with change date

Date: 28 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Florence Noemie Nadege Aubame Ep Danhiez

Change date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

New address: Ranelagh House 3-5, Flat 34 Elystan Place London SW3 3LD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Florence Noemie Nadege Aubame Danhiez

Change date: 2022-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 18 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-05-12

Officer name: Ms Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Florence Noemie Nadege Aubame Danhiez

Change date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2021

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-30

Psc name: Ms Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change person director company with change date

Date: 19 May 2021

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-30

Officer name: Ms Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2020

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-20

Psc name: Ms Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Florence Noemie Nadege Aubame Danhiez

Change date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-12

Officer name: Mrs Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Florence Noemie Nadege Aubame Danhiez

Change date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Florence Noemie Nadege Aubame Danhiez

Change date: 2020-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Florence Noemie Nadege Aubame Danhiez

Change date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Florence Noemie Nadege Aubame Danhiez

Change date: 2020-05-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-23

Psc name: Miss Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Miss Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: Flat 34 Holland Park Avenue London W11 4XB United Kingdom

New address: 71-75 Shelton Street London Greater London WC2H 9JQ

Change date: 2020-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Florence Noemie Nadege Aubame Danhiez

Change date: 2020-04-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-07

Psc name: Miss Florence Noemie Nadege Aubame Danhiez

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Florence Noemie Nadege Aubame Danhiez

Change date: 2020-02-07

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Florence Noemie Nadege Aubame Danhiez

Change date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: Flat 34 Holland Park Avenue London W11 4XB

Change date: 2020-02-07

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Olivier Danhiez

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Danhiez

Termination date: 2019-05-15

Documents

View document PDF

Incorporation company

Date: 29 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKS PACKAGING LIMITED

186 TORRINGTON AVENUE,COVENTRY,CV4 9AJ

Number:08291045
Status:ACTIVE
Category:Private Limited Company

DELVES & CO LIMITED

CRAVEN CENTRE,CRAVEN ARMS,SY7 9PY

Number:08261006
Status:ACTIVE
Category:Private Limited Company

HGT SATURN L.P.

1 ROYAL PLAZA,ST PETER PORT,GY1 2HL

Number:LP018987
Status:ACTIVE
Category:Limited Partnership

LUCRUMCOIN LTD

11118769: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11118769
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOUTH WEST PREMIER DEVELOPMENTS LTD

UNIT 15 CATTLEMARKET BUSINESS PARK CHEW ROAD,BRISTOL,BS40 8HB

Number:09472115
Status:ACTIVE
Category:Private Limited Company

SP NORTH WEST LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:11919378
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