HPC NOMINEES LIMITED
Overview
| Company Name | HPC NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00607057 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HPC NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HPC NOMINEES LIMITED located?
| Registered Office Address | C/O TENEO FINANCIAL ADVISORY LTD The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HPC NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMP NOMINEES LIMITED | Feb 11, 1992 | Feb 11, 1992 |
| METLAS NOMINEES LIMITED | Jun 26, 1958 | Jun 26, 1958 |
What are the latest accounts for HPC NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HPC NOMINEES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 10, 2023 |
What are the latest filings for HPC NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE | 2 pages | AD02 | ||||||||||
Registered office address changed from 201 Bishopsgate London EC2M 3AE to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Dec 12, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021 | 2 pages | CH01 | ||||||||||
Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Henderson Global Investors (Holdings) Limited as a person with significant control on Jul 01, 2021 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HPC NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 |
| 6118210035 | ||||||||||
| CHAUDHURI, Rhiannon Willow | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 237305730003 | |||||||||
| WILLIAMS, James | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | Welsh | 237736500001 | |||||||||
| FROGGATT, Penelope Rosalind Anne | Secretary | 41 Finland Street Surrey Quays SE16 1TP London | British | 46698840001 | ||||||||||
| KINGON, Neil Bernard | Secretary | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | 4704070001 | ||||||||||
| KINGON, Neil Bernard | Secretary | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | 4704070001 | ||||||||||
| BARRASS, Ian | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 79958610007 | |||||||||
| BOYLE, Tobias Humphrey James | Director | 67 Carlton Hill NW8 0EN London | England | British | 141831310001 | |||||||||
| BULL, David Marcus | Director | 15 Oakwood Road West Wimbledon SW20 0PL London | Australian | 67316940002 | ||||||||||
| CASE, John | Director | 290 Thorpe Road Longthorpe PE3 6LX Peterborough Cambridgeshire | British | 8243450001 | ||||||||||
| CLARE, Michael Gerard | Director | 1 Oakhill Gardens Oakhil Road TN13 1NY Sevenoaks Kent | Australian | 59935980001 | ||||||||||
| DAVIES, Priscilla Ann | Director | Southvale Road SE3 0TP London 10 | United Kingdom | British | 135986600001 | |||||||||
| EDMONDSON, Paul Christopher | Director | 7 Wildcroft Manor Wildcroft Road SW15 3TS London | Australia | 66507040001 | ||||||||||
| EDMONDSON, Paul Christopher | Director | 7 Wildcroft Manor Wildcroft Road SW15 3TS London | Australia | 66507040001 | ||||||||||
| GREENSHIELDS, Raymond | Director | 35 Grimwade Avenue CR0 5DJ Croydon Surrey | Australian | 73619250001 | ||||||||||
| GREVILLE, Roger Paul | Director | Bishopsgate EC2M 3AE London 201 | New Zealander | 73346540003 | ||||||||||
| HISCOCK, Nicholas Toby | Director | 49 Burlington Avenue TW9 4DG Kew Surrey | United Kingdom | British | 59419630001 | |||||||||
| HODGETT, Peter Maurice | Director | Rectory Manor 32 Shillington Road Pirton SG5 3QL Hitchin Hertfordshire | British And Australian | 66550970001 | ||||||||||
| HUNT, James Roger Cooper | Director | Ashgarth Cottage Church Cottages Station Road Aldbury HP23 5RS Tring Hertfordshire | United Kingdom | British | 59836530001 | |||||||||
| JAGO, Christian Rachel Mary | Director | 15 Willowbank Gardens KT20 5DS Tadworth Surrey | British | 37810170002 | ||||||||||
| KINGON, Neil Bernard | Director | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | 4704070001 | ||||||||||
| KINGON, Neil Bernard | Director | Green Pastures Bullocks Farm Lane Wheeler End HP14 3NQ High Wycombe Buckinghamshire | British | 4704070001 | ||||||||||
| KURZON, Anna Nicole | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | England | British | 200386780001 | |||||||||
| MARSHALL, James William | Director | 2b Lonsdale Drive Oakwood EN2 7LH Enfield Middlesex | British | 645530002 | ||||||||||
| NICHOLL, Colin James | Director | Southbourne Court Polecat Lane RH13 9DJ Copsale West Sussex | England | British | 80499810001 | |||||||||
| O'BRIEN, Steven John | Director | 10 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 9964050001 | ||||||||||
| PEACOCK, Mervyn Leonard | Director | 51 Bycullah Road EN2 8PH Enfield Middlesex | Australian | 8243470001 | ||||||||||
| PHYTHIAN ADAMS, Mark Vevers | Director | Wootten House Iffley OX4 4DS Oxford Oxfordshire | British | 43962680001 | ||||||||||
| PIGACHE, Guy Roland Marc | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 27753030003 | |||||||||
| RICHARDSON, Edward John | Director | 22 Ollards Grove IG10 4DW Loughton Essex | British | 2649910001 | ||||||||||
| SKINNER, Martin Robert | Director | Bishopsgate EC2M 3AE London 201 United Kingdom | United Kingdom | British | 176246730001 | |||||||||
| WATSON, Anthony | Director | Cedar House 50 The Street Manuden CM23 1DJ Bishops Stortford | United Kingdom | British | 27464590001 | |||||||||
| WHALLEY, Malcolm John | Director | 19 Peartree Lane Wapping E1 9SR London | British | 6718240002 | ||||||||||
| WOODBURY, Antonie Paul | Director | Bishopsgate EC2M 3AE London 201 | United Kingdom | British | 115475010001 |
Who are the persons with significant control of HPC NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Janus Henderson Uk (Holdings) Limited | Jul 01, 2021 | Bishopsgate EC2M 3AE London 201 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Henderson Global Investors (Holdings) Limited | Apr 06, 2016 | Bishopsgate EC2M 3AE London 201 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HPC NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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