HILSON MORAN PARTNERSHIP LIMITED
Overview
Company Name | HILSON MORAN PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01233447 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILSON MORAN PARTNERSHIP LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is HILSON MORAN PARTNERSHIP LIMITED located?
Registered Office Address | Shackleton House Hay's Galleria 4 Battle Bridge Lane SE1 2HP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HILSON MORAN PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
HILSON MORAN LIMITED | Dec 31, 1980 | Dec 31, 1980 |
HTA (M & E) LIMITED | Nov 13, 1975 | Nov 13, 1975 |
What are the latest accounts for HILSON MORAN PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HILSON MORAN PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | May 19, 2026 |
---|---|
Next Confirmation Statement Due | Jun 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2025 |
Overdue | No |
What are the latest filings for HILSON MORAN PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Notification of Tyrens Uk Limited as a person with significant control on Apr 16, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Hilson Moran Holdings Limited as a person with significant control on Apr 16, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 82 pages | AA | ||||||||||
Termination of appointment of Simon Giles as a director on May 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Johan Rickard Dozzi as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 84 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from One Discovery Place Columbus Drive Southwood West Farnborough Hampshire GU14 0NZ to Shackleton House Hay's Galleria 4 Battle Bridge Lane London SE1 2HP on Oct 10, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Roger Charles Waters-Duke as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 88 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Appointment of Mr Simon Giles as a director on Nov 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Klas Henrik Rewelj as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Termination of appointment of Nigel Stewart Clark as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Ronald Plummer as a director on May 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of HILSON MORAN PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POCOCK, Virginia Ann | Secretary | Hay's Galleria 4 Battle Bridge Lane SE1 2HP London Shackleton House England | British | 52272430002 | ||||||
DEASY, John Vincent | Director | Hay's Galleria 4 Battle Bridge Lane SE1 2HP London Shackleton House England | England | British | Company Director | 166549650001 | ||||
MORRIS, Tony | Director | Hay's Galleria 4 Battle Bridge Lane SE1 2HP London Shackleton House England | England | British | Company Director | 166549810001 | ||||
MARLES, Ann | Secretary | 4 Hartsleaf Close GU13 9RD Fleet Hampshire | British | 13898140001 | ||||||
CLARK, Nigel Stewart | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | England | British | Director | 103039070001 | ||||
DOZZI, Johan Rickard | Director | Hay's Galleria 4 Battle Bridge Lane SE1 2HP London Shackleton House England | Sweden | Swedish | President And Ceo | 245916210001 | ||||
DUPEYRON, Xavier | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | France | French | Manager | 116946330001 | ||||
FRANCKE, Ulrika Marareta Helene | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire | Sweden | Swedish | Ceo | 238896190001 | ||||
GILES, Simon | Director | Hay's Galleria 4 Battle Bridge Lane SE1 2HP London Shackleton House England | England | British | Director | 290543730001 | ||||
HILSON, James Roland | Director | Isington House Isington Road Isington GU34 4PS Alton Hampshire | British | Consultant Engineer | 37149260002 | |||||
MORAN, Peter Charles | Director | The Gate House The Long Road Rowledge GU10 4DL Farnham Surrey | British | Consultant Engineer | 13808010001 | |||||
NOBILET, Christophe Robert Yves | Director | 40 Sterndale Road Brook Green W14 0HS London | French | Director | 92682420002 | |||||
PLUMMER, Christopher Ronald | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | United Kingdom | British | Consultant Engineer | 13898160009 | ||||
REWELJ, Klas Henrik | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire | Sweden | Swedish | Cfo | 238799280001 | ||||
WATERS-DUKE, Roger Charles | Director | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | England | British | Finance Director | 131244700002 |
Who are the persons with significant control of HILSON MORAN PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tyrens Uk Limited | Apr 16, 2025 | 1 Old Street Yard EC1Y 8AF London White Collar Factory Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hilson Moran Holdings Limited | Apr 06, 2016 | Columbus Drive Southwood West GU14 0NZ Farnborough One Discovery Place Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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