HYLOBATES

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHYLOBATES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01584942
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for HYLOBATES?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2018

    What are the latest filings for HYLOBATES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Appointment of Jacqueline Mary Berry as a director on Nov 07, 2019

    2 pagesAP01

    Termination of appointment of Alistair John Fraser as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Timothy Glynn Davies as a director on Aug 31, 2019

    1 pagesTM01

    Termination of appointment of Glyn Mark Williams as a director on Aug 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Aug 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Glynn Davies on Feb 23, 2018

    2 pagesCH01

    Director's details changed for Mr Timothy Glynn Davies on Jan 01, 2018

    2 pagesCH01

    Director's details changed for Mr Alistair John Fraser on Aug 08, 2018

    2 pagesCH01

    Director's details changed for Mr Alistair John Fraser on Aug 07, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Mazars Company Secretaries Limited as a secretary on Sep 27, 2017

    1 pagesTM02

    Appointment of Mr Timothy Glynn Davies as a director on Sep 27, 2017

    2 pagesAP01

    Termination of appointment of David Roger Pierre Herbinet as a director on Sep 27, 2017

    1 pagesTM01

    Total exemption full accounts made up to Aug 31, 2016

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Aug 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Aug 31, 2014

    4 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of HYLOBATES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Jacqueline Mary
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish141533590001
    VERITY, Philip Andrew
    4 Portfields Farm
    MK16 8NG Newport Pagnell
    Rowan House
    Buckinghamshire
    United Kingdom
    Director
    4 Portfields Farm
    MK16 8NG Newport Pagnell
    Rowan House
    Buckinghamshire
    United Kingdom
    United KingdomBritish141533910001
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Secretary
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    MAZARS COMPANY SECRETARIES LIMITED
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    England
    Secretary
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number759664
    130398850001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    GIBBONS, David Victor
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Nominee Director
    Briarfields
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British900005080001
    HERBINET, David Roger Pierre
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    Director
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    United KingdomFrench120154950001
    MELLOWS, John Stanley
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    Director
    Brookville 230 Chase Side
    Southgate
    N14 4PL London
    United KingdomBritish39329140001
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002

    Who are the persons with significant control of HYLOBATES?

    Persons with significant controls
    NameNotified OnAddressCeased
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    Apr 06, 2016
    St Katharine's Way
    E1W 1DD London
    Tower Bridge House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration NumberOc308299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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