RE (HPL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRE (HPL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00598514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RE (HPL) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RE (HPL) LIMITED located?

    Registered Office Address
    Grand Buildings
    1-3 Strand
    WC2N 5JR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RE (HPL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORMPART (HPL) LIMITEDJul 28, 2008Jul 28, 2008
    HARCOURT PUBLISHERS LIMITEDMar 09, 1999Mar 09, 1999
    HARCOURT BRACE & COMPANY LIMITEDJan 29, 1993Jan 29, 1993
    HARCOURT BRACE JOVANOVICH LIMITEDMay 19, 1987May 19, 1987
    ACADEMIC PRESS INC. (LONDON) LIMITEDFeb 07, 1958Feb 07, 1958

    What are the latest accounts for RE (HPL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RE (HPL) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024

    What are the latest filings for RE (HPL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Notification of Relx Overseas Holdings Limited as a person with significant control on Mar 10, 2020

    2 pagesPSC02

    Cessation of Relx (Holdings) Limited as a person with significant control on Jun 09, 2023

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam David Christopher Westley on Nov 15, 2021

    2 pagesCH01

    Appointment of Mr Adam David Christopher Westley as a director on Nov 15, 2021

    2 pagesAP01

    Termination of appointment of Simon John Pereira as a director on Nov 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2020

    RES15

    Termination of appointment of Alan William Mcculloch as a director on Aug 30, 2019

    1 pagesTM01

    Appointment of Mr Simon John Pereira as a director on Aug 01, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2018

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of RE (HPL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    1327670012
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    WESTLEY, Adam David Christopher
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish289551450002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BARNETT, Bill Marvin
    14 Ladbroke Square
    W11 3NA London
    Director
    14 Ladbroke Square
    W11 3NA London
    Us Citizen34985920001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    DUGGAN, John Gerrard
    15 The Combe
    Ratton Manor
    BN20 9DB Eastbourne
    East Sussex
    Director
    15 The Combe
    Ratton Manor
    BN20 9DB Eastbourne
    East Sussex
    Irish30441490001
    EWINS, Michael John
    91 Friern Park
    N12 9UD London
    Director
    91 Friern Park
    N12 9UD London
    British30441470001
    FONTAINE, Charles P
    162 Colonial Road
    Providence
    Rhode Island 02906
    Usa
    Director
    162 Colonial Road
    Providence
    Rhode Island 02906
    Usa
    American77038300001
    FUJIMOTO, Joan Michiko
    20 Princedale Road
    W11 4NJ London
    Director
    20 Princedale Road
    W11 4NJ London
    British4857290001
    GIBSON, Christopher Alan
    5 Holly Park Road
    N11 3HA London
    Director
    5 Holly Park Road
    N11 3HA London
    British68203800001
    GIBSON, Christopher Alan
    5 Holly Park Road
    N11 3HA London
    Director
    5 Holly Park Road
    N11 3HA London
    British68203800001
    HAILSTONE, Timothy Martin
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    Director
    The White Cottage Ivy Bank
    Swannaton Road
    TQ6 9RL Dartmouth
    Devon
    United KingdomBritish62539790001
    HOENIGSBERG, Peter
    91 Tucker Farm Road
    North Andover
    Massachusetts
    01845
    Usa
    Director
    91 Tucker Farm Road
    North Andover
    Massachusetts
    01845
    Usa
    Usa MassachusettsAmerican64875500001
    HORBACZEWSKI, Henry
    48 Thackeray Road
    Wellesley Hills
    Massachusetts
    02481
    Usa
    Director
    48 Thackeray Road
    Wellesley Hills
    Massachusetts
    02481
    Usa
    American77230530001
    HORNE, Simon Peter Barry
    28 Elmwood
    AL8 6LE Welwyn Garden City
    Hertfordshire
    Director
    28 Elmwood
    AL8 6LE Welwyn Garden City
    Hertfordshire
    EnglandBritish53516450002
    HOWE, Gavin Anthony
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    The Boaters
    Park View Road, Woldingham
    CR3 7DN Caterham
    Surrey
    British32964550003
    HUTT, Charles
    The Vineyard Sparepenny Lane
    Farningham
    DA4 0JH Dartford
    Kent
    Director
    The Vineyard Sparepenny Lane
    Farningham
    DA4 0JH Dartford
    Kent
    British30441460001
    KNEZ, Brian Jon
    3 Tamarack Road
    Weston
    Massachusetts
    Usa 02193
    Director
    3 Tamarack Road
    Weston
    Massachusetts
    Usa 02193
    American60536830001
    LENGEMANN, Peter Heinz
    9 Downesbury
    40 Steeles Road Belsize Park
    NW3 4SA London
    Director
    9 Downesbury
    40 Steeles Road Belsize Park
    NW3 4SA London
    American51649430001
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    MCKAY, Peter
    83 Prince Of Wales Road
    NW5 3LY London
    Director
    83 Prince Of Wales Road
    NW5 3LY London
    British30441510001
    MOON, Anna Farley
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    Director
    5 Five Mile Drive
    OX2 8HT Oxford
    Oxfordshire
    United KingdomBritish57831040001
    MORGAN, Richard Thomas
    575 Westminster
    Lake Forest Illinois 60045
    FOREIGN Usa
    Director
    575 Westminster
    Lake Forest Illinois 60045
    FOREIGN Usa
    Us Citizen34987980001
    PEREIRA, Simon John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish261149560001
    REINES, Lewis
    1500 Locust Street
    Philadelphia Pennsylvania 19102
    FOREIGN Usa
    Director
    1500 Locust Street
    Philadelphia Pennsylvania 19102
    FOREIGN Usa
    Us Citizen34987970001
    RICHARDSON, Paul
    62 Beach Street
    Apartment 5c
    New York
    New York 10013
    Usa
    Director
    62 Beach Street
    Apartment 5c
    New York
    New York 10013
    Usa
    British77038170001
    SCOTT, Patricia
    45 Campden Street
    W8 7ET London
    Director
    45 Campden Street
    W8 7ET London
    British5140930001
    SEHMER, Charles James
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    9 St Omer Road
    GU1 2DA Guildford
    Surrey
    British4857280001
    SMITH, Robert Alan
    35 Carisbrooke Road
    MA 02181 Wellesley
    Usa
    Director
    35 Carisbrooke Road
    MA 02181 Wellesley
    Usa
    American51764060001
    TARR JNR, Robert Joseph
    40 White Oaks Road
    FOREIGN Wellesley
    Massachusetts 02181
    Usa
    Director
    40 White Oaks Road
    FOREIGN Wellesley
    Massachusetts 02181
    Usa
    Us Citizen28974140001
    VAUGHAN, Dominic Giles
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    Director
    34 Forge End
    AL2 3EQ St Albans
    Hertfordshire
    EnglandBritish57262550001
    VELTEROP, Johannes Josephus Marinus
    9 Benfleet Close
    KT11 2NR Cobham
    Surrey
    Director
    9 Benfleet Close
    KT11 2NR Cobham
    Surrey
    United KingdomDutch89480560001

    Who are the persons with significant control of RE (HPL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    England
    Mar 10, 2020
    Strand
    WC2N 5JR London
    1-3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09489059
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number5807690
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0