HILSON MORAN PARTNERSHIP LIMITED

HILSON MORAN PARTNERSHIP LIMITED

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

    Company NameHILSON MORAN PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01233447
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HILSON MORAN PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILSON MORAN LIMITEDDec 31, 1980Dec 31, 1980
    HTA (M & E) LIMITEDNov 13, 1975Nov 13, 1975

    What are the latest accounts for HILSON MORAN PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HILSON MORAN PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for HILSON MORAN PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 19, 2025 with updates

    5 pagesCS01

    Notification of Tyrens Uk Limited as a person with significant control on Apr 16, 2025

    2 pagesPSC02

    Cessation of Hilson Moran Holdings Limited as a person with significant control on Apr 16, 2025

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    82 pagesAA

    Termination of appointment of Simon Giles as a director on May 30, 2024

    1 pagesTM01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Johan Rickard Dozzi as a director on Mar 06, 2024

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2022

    84 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on May 24, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Roger Charles Waters-Duke as a director on Aug 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    88 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Appointment of Mr Simon Giles as a director on Nov 22, 2021

    2 pagesAP01

    Termination of appointment of Klas Henrik Rewelj as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on May 24, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Termination of appointment of Nigel Stewart Clark as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Termination of appointment of Christopher Ronald Plummer as a director on May 31, 2019

    1 pagesTM01

    Confirmation statement made on May 24, 2019 with updates

    4 pagesCS01

    Who are the officers of HILSON MORAN PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POCOCK, Virginia Ann
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Secretary
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    British52272430002
    DEASY, John Vincent
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    EnglandBritishCompany Director166549650001
    MORRIS, Tony
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    EnglandBritishCompany Director166549810001
    MARLES, Ann
    4 Hartsleaf Close
    GU13 9RD Fleet
    Hampshire
    Secretary
    4 Hartsleaf Close
    GU13 9RD Fleet
    Hampshire
    British13898140001
    CLARK, Nigel Stewart
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    EnglandBritishDirector103039070001
    DOZZI, Johan Rickard
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    SwedenSwedishPresident And Ceo245916210001
    DUPEYRON, Xavier
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    FranceFrenchManager116946330001
    FRANCKE, Ulrika Marareta Helene
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    SwedenSwedishCeo238896190001
    GILES, Simon
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    Director
    Hay's Galleria
    4 Battle Bridge Lane
    SE1 2HP London
    Shackleton House
    England
    EnglandBritishDirector290543730001
    HILSON, James Roland
    Isington House
    Isington Road Isington
    GU34 4PS Alton
    Hampshire
    Director
    Isington House
    Isington Road Isington
    GU34 4PS Alton
    Hampshire
    BritishConsultant Engineer37149260002
    MORAN, Peter Charles
    The Gate House The Long Road
    Rowledge
    GU10 4DL Farnham
    Surrey
    Director
    The Gate House The Long Road
    Rowledge
    GU10 4DL Farnham
    Surrey
    BritishConsultant Engineer13808010001
    NOBILET, Christophe Robert Yves
    40 Sterndale Road
    Brook Green
    W14 0HS London
    Director
    40 Sterndale Road
    Brook Green
    W14 0HS London
    FrenchDirector92682420002
    PLUMMER, Christopher Ronald
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    United KingdomBritishConsultant Engineer13898160009
    REWELJ, Klas Henrik
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    SwedenSwedishCfo238799280001
    WATERS-DUKE, Roger Charles
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Director
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    EnglandBritishFinance Director131244700002

    Who are the persons with significant control of HILSON MORAN PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tyrens Uk Limited
    1 Old Street Yard
    EC1Y 8AF London
    White Collar Factory
    Greater London
    England
    Apr 16, 2025
    1 Old Street Yard
    EC1Y 8AF London
    White Collar Factory
    Greater London
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredTyrens Uk Limited
    Registration Number10853438
    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.
    Hilson Moran Holdings Limited
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Apr 06, 2016
    Columbus Drive
    Southwood West
    GU14 0NZ Farnborough
    One Discovery Place
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegister Of Companies
    Registration Number07735466
    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