HYLOBATES
Overview
| Company Name | HYLOBATES |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01584942 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYLOBATES?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HYLOBATES located?
| Registered Office Address | Tower Bridge House St Katharine's Way E1W 1DD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HYLOBATES?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for HYLOBATES?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jacqueline Mary Berry as a director on Nov 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alistair John Fraser as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Glynn Davies as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Glyn Mark Williams as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy Glynn Davies on Feb 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Glynn Davies on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Fraser on Aug 08, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Fraser on Aug 07, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mazars Company Secretaries Limited as a secretary on Sep 27, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Timothy Glynn Davies as a director on Sep 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Roger Pierre Herbinet as a director on Sep 27, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HYLOBATES?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Jacqueline Mary | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 141533590001 | |||||||||
| VERITY, Philip Andrew | Director | 4 Portfields Farm MK16 8NG Newport Pagnell Rowan House Buckinghamshire United Kingdom | United Kingdom | British | 141533910001 | |||||||||
| GIBBONS, David Victor | Nominee Secretary | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| MAZARS COMPANY SECRETARIES LIMITED | Secretary | Bridge House St. Katharines Way E1W 1DD London Tower England |
| 130398850001 | ||||||||||
| CHAPMAN, David George | Director | Sankyns Green Farm Sankyns Green WR6 6LQ Little Witley Worcestershire | United Kingdom | British | 84430430002 | |||||||||
| DAVIES, Timothy Glynn | Director | Tower Bridge House St Katharine's Way E1W 1DD London | United Kingdom | British | 175292340004 | |||||||||
| EVANS, David John | Director | 1 Hillcrest Close London Road Loughton MK5 8BJ Milton Keynes Buckinghamshire | England | British | 37630080001 | |||||||||
| FRASER, Alistair John | Director | Tower Bridge House St Katharine's Way E1W 1DD London | England | British | 68612710005 | |||||||||
| GIBBONS, David Victor | Nominee Director | Briarfields Plough Corner CO16 9LU Little Clacton Essex | British | 900005080001 | ||||||||||
| HERBINET, David Roger Pierre | Director | Farquhar Road SW19 8DA London 15 United Kingdom | United Kingdom | French | 120154950001 | |||||||||
| MELLOWS, John Stanley | Director | Brookville 230 Chase Side Southgate N14 4PL London | United Kingdom | British | 39329140001 | |||||||||
| WILLIAMS, Glyn Mark | Director | Avron Penshurst Road Speldhurst TN3 0PQ Tunbridge Wells Kent | United Kingdom | British | 84430560002 |
Who are the persons with significant control of HYLOBATES?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mazars Llp | Apr 06, 2016 | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
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