HOPPY LIMITED

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

    Company NameHOPPY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04049231
    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 HOPPY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is HOPPY LIMITED located?

    Registered Office Address
    90 Whitfield Street
    W1T 4EZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOPPY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWEB ENERGY LIMITEDJul 01, 2003Jul 01, 2003
    SWEB LIMITEDAug 08, 2000Aug 08, 2000

    What are the latest accounts for HOPPY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for HOPPY LIMITED?

    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

    Statement of capital on Sep 22, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michel Vanhaesbroucke as a director on Nov 12, 2020

    1 pagesTM01

    Termination of appointment of Aurore Henault as a director on Nov 12, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Jean-Benoit Marie Ritz as a director on Sep 07, 2020

    1 pagesTM01

    Confirmation statement made on May 15, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2020

    • Capital: GBP 8,510,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2020

    • Capital: GBP 9,000,100
    3 pagesSH01

    Appointment of Mr Richard Tudor Hughes as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Beatrice Bigois as a director on Jan 01, 2020

    1 pagesTM01

    Appointment of Mr Philippe Andre Dominique Commaret as a director on Nov 06, 2019

    2 pagesAP01

    Termination of appointment of Katherine Rebecca Jacob as a director on Oct 04, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Statement of capital following an allotment of shares on Jun 17, 2019

    • Capital: GBP 8,000,100
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 17, 2019

    • Capital: GBP 7,020,100
    3 pagesSH01

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2019

    • Capital: GBP 6,000,100
    3 pagesSH01

    Who are the officers of HOPPY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTO, Joe
    Whitfield Street
    W1T 4EZ London
    90
    England
    Secretary
    Whitfield Street
    W1T 4EZ London
    90
    England
    239555440001
    COMMARET, Philippe Andre Dominique
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandFrench264615780001
    HUGHES, Richard Tudor
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomBritish208887100001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    146038420001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BEAMENT, Ian Roger
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    British29378140001
    BIGOIS, Beatrice
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    United KingdomFrench210109020001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    DEVERICK, Lisa
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomNew Zealander140013070001
    FRANCONY, Michel
    50 Rue De Montval
    Marly Le Roi
    78160
    France
    Director
    50 Rue De Montval
    Marly Le Roi
    78160
    France
    French71248840001
    HENAULT, Aurore
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    Director
    Whitfield Street
    W1T 4EZ London
    90
    United Kingdom
    FranceFrench254178080001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Director
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    EnglandBritish61249910002
    JACOB, Katherine Rebecca
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandBritish223624510001
    KINSEY, Jonathan Robert
    19 St Joseph Mews
    HP9 1GA Beaconsfield
    Buckinghamshire
    Director
    19 St Joseph Mews
    HP9 1GA Beaconsfield
    Buckinghamshire
    British109729070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LATTAIGNANT, Caroline
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench242710420001
    LESCOEUR, Bruno Jean
    20 Astell Street
    SW3 Chelsea
    London
    Director
    20 Astell Street
    SW3 Chelsea
    London
    French61729960008
    RITZ, Jean-Benoit Marie
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    EnglandFrench203264940001
    RIUTORT, Marc
    28 Cours Marigny
    Vincennes
    FOREIGN France 94300
    Director
    28 Cours Marigny
    Vincennes
    FOREIGN France 94300
    French68066800001
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish141110520010
    TAVERA, Richard Pierre
    19 Parc Du Bearn
    Saint-Cloud
    92210
    France
    Director
    19 Parc Du Bearn
    Saint-Cloud
    92210
    France
    French71606730001
    TOMBLIN, David
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish169306340001
    VANHAESBROUCKE, Michel
    Whitfield Street
    W1T 4EZ London
    90
    England
    Director
    Whitfield Street
    W1T 4EZ London
    90
    England
    FranceFrench242710410001
    WENBAN, Martin Robert
    Frith Hall
    Dean Street, East Farleigh
    ME15 0PR Maidstone
    Kent
    Director
    Frith Hall
    Dean Street, East Farleigh
    ME15 0PR Maidstone
    Kent
    United KingdomBritish55970210006
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of HOPPY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitfield Street
    W1T 4EZ London
    90
    England
    Apr 06, 2016
    Whitfield Street
    W1T 4EZ London
    90
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2228297
    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