HPC NOMINEES LIMITED

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

    Company NameHPC NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00607057
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HPC NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMP NOMINEES LIMITEDFeb 11, 1992Feb 11, 1992
    METLAS NOMINEES LIMITEDJun 26, 1958Jun 26, 1958

    What are the latest accounts for HPC NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HPC NOMINEES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2023

    What are the latest filings for HPC NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location 201 Bishopsgate London EC2M 3AE

    2 pagesAD03

    Register inspection address has been changed to 201 Bishopsgate London EC2M 3AE

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2023

    LRESSP

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 10, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    27 pagesMA

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

    9 pagesAA

    Secretary's details changed for Henderson Secretarial Services Limited on Mar 14, 2022

    1 pagesCH04

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 13, 2021

    2 pagesCH01

    Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC02

    Cessation of Henderson Global Investors (Holdings) Limited as a person with significant control on Jul 01, 2021

    1 pagesPSC07

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

    8 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Ms Rhiannon Willow Chaudhuri on Aug 12, 2020

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of HPC NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    Identification TypeUK Limited Company
    Registration Number01471624
    6118210035
    CHAUDHURI, Rhiannon Willow
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishAccountant237305730003
    WILLIAMS, James
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomWelshAccountant237736500001
    FROGGATT, Penelope Rosalind Anne
    41 Finland Street
    Surrey Quays
    SE16 1TP London
    Secretary
    41 Finland Street
    Surrey Quays
    SE16 1TP London
    BritishSolicitor46698840001
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Secretary
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    British4704070001
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Secretary
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    British4704070001
    BARRASS, Ian
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishFund Manager79958610007
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritishDirector141831310001
    BULL, David Marcus
    15 Oakwood Road
    West Wimbledon
    SW20 0PL London
    Director
    15 Oakwood Road
    West Wimbledon
    SW20 0PL London
    AustralianFinancial Controller67316940002
    CASE, John
    290 Thorpe Road
    Longthorpe
    PE3 6LX Peterborough
    Cambridgeshire
    Director
    290 Thorpe Road
    Longthorpe
    PE3 6LX Peterborough
    Cambridgeshire
    BritishSurveyor8243450001
    CLARE, Michael Gerard
    1 Oakhill Gardens
    Oakhil Road
    TN13 1NY Sevenoaks
    Kent
    Director
    1 Oakhill Gardens
    Oakhil Road
    TN13 1NY Sevenoaks
    Kent
    AustralianDirector Of Funds59935980001
    DAVIES, Priscilla Ann
    Southvale Road
    SE3 0TP London
    10
    Director
    Southvale Road
    SE3 0TP London
    10
    United KingdomBritishDirector Of Finance And Operations135986600001
    EDMONDSON, Paul Christopher
    7 Wildcroft Manor
    Wildcroft Road
    SW15 3TS London
    Director
    7 Wildcroft Manor
    Wildcroft Road
    SW15 3TS London
    AustraliaDirector Of Investment Service66507040001
    EDMONDSON, Paul Christopher
    7 Wildcroft Manor
    Wildcroft Road
    SW15 3TS London
    Director
    7 Wildcroft Manor
    Wildcroft Road
    SW15 3TS London
    AustraliaInvestment Manager66507040001
    GREENSHIELDS, Raymond
    35 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    Director
    35 Grimwade Avenue
    CR0 5DJ Croydon
    Surrey
    AustralianChief Executive73619250001
    GREVILLE, Roger Paul
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    New ZealanderCompany Director73346540003
    HISCOCK, Nicholas Toby
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    Director
    49 Burlington Avenue
    TW9 4DG Kew
    Surrey
    United KingdomBritishChartered Accountant59419630001
    HODGETT, Peter Maurice
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    Director
    Rectory Manor 32 Shillington Road
    Pirton
    SG5 3QL Hitchin
    Hertfordshire
    British And AustralianActuary66550970001
    HUNT, James Roger Cooper
    Ashgarth Cottage Church Cottages
    Station Road Aldbury
    HP23 5RS Tring
    Hertfordshire
    Director
    Ashgarth Cottage Church Cottages
    Station Road Aldbury
    HP23 5RS Tring
    Hertfordshire
    United KingdomBritishDirector Of Marketing59836530001
    JAGO, Christian Rachel Mary
    15 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    Director
    15 Willowbank Gardens
    KT20 5DS Tadworth
    Surrey
    BritishAccountant37810170002
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Director
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    BritishAccountant4704070001
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Director
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    BritishAccountant4704070001
    KURZON, Anna Nicole
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    EnglandBritishChartered Accountant200386780001
    MARSHALL, James William
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    Director
    2b Lonsdale Drive
    Oakwood
    EN2 7LH Enfield
    Middlesex
    BritishChartered Accountant645530002
    NICHOLL, Colin James
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    Director
    Southbourne Court
    Polecat Lane
    RH13 9DJ Copsale
    West Sussex
    EnglandBritishDirector Of Investments80499810001
    O'BRIEN, Steven John
    10 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Director
    10 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    BritishSolicitor9964050001
    PEACOCK, Mervyn Leonard
    51 Bycullah Road
    EN2 8PH Enfield
    Middlesex
    Director
    51 Bycullah Road
    EN2 8PH Enfield
    Middlesex
    AustralianInvestment Manager8243470001
    PHYTHIAN ADAMS, Mark Vevers
    Wootten House
    Iffley
    OX4 4DS Oxford
    Oxfordshire
    Director
    Wootten House
    Iffley
    OX4 4DS Oxford
    Oxfordshire
    BritishSolicitor43962680001
    PIGACHE, Guy Roland Marc
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishCompany Director27753030003
    RICHARDSON, Edward John
    22 Ollards Grove
    IG10 4DW Loughton
    Essex
    Director
    22 Ollards Grove
    IG10 4DW Loughton
    Essex
    BritishInvestment Manager2649910001
    SKINNER, Martin Robert
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    United KingdomBritishChartered Accountant176246730001
    WATSON, Anthony
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    Director
    Cedar House
    50 The Street Manuden
    CM23 1DJ Bishops Stortford
    United KingdomBritishInvestment Manager27464590001
    WHALLEY, Malcolm John
    19 Peartree Lane
    Wapping
    E1 9SR London
    Director
    19 Peartree Lane
    Wapping
    E1 9SR London
    BritishProperty Investment Manager6718240002
    WOODBURY, Antonie Paul
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    United KingdomBritishCompany Director115475010001

    Who are the persons with significant control of HPC NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Jul 01, 2021
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02072534
    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.
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2M 3AE London
    201
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1721385
    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.

    Does HPC NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Commencement of winding up
    Aug 10, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    practitioner
    Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Ian Harvey Dean
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands
    practitioner
    The Colmore Building 20 Colmore Circus Queensway
    B4 6AT Birmingham
    West Midlands

    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