HPIS LIMITED

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

    Company NameHPIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04150692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HPIS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HPIS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HPIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for HPIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 10, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Jan 10, 2022

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    42 pages600

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB to 15 Canada Square London E14 5GL on Apr 03, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Nov 30, 2019

    18 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2018

    15 pagesAA

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ian Charles Stuart Slater as a director on Oct 11, 2018

    1 pagesTM01

    Appointment of Ms Kate Hillery as a director on Sep 13, 2018

    2 pagesAP01

    Full accounts made up to Nov 30, 2017

    15 pagesAA

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Who are the officers of HPIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANE, Andrew George, Mr.
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    199844090001
    HILLERY, Kate
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandNew Zealander209941710001
    ROBINSON, Ian Thomas
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish203265100001
    GOLDING, Hilary Margaret Victoria
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Secretary
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British148958770001
    HILLERY, Kate
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Secretary
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    190175110001
    NEWBY, Christopher David Seymour
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Secretary
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    183115460001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    CORBETT, Patrick Michael
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomBritish137501830001
    FAUCHER, Michel
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomCanadian181195110001
    GIBLIN, Michael Henry
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    United KingdomBritish50743380003
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    American83937480002
    HOYLE, John Simon
    George Street
    CR9 1BU Croydon
    96
    Surrey
    Director
    George Street
    CR9 1BU Croydon
    96
    Surrey
    British120099730002
    NICHOLLS, Sarah Elizabeth
    George Street
    CR9 1BU Croydon
    96
    Surrey
    Director
    George Street
    CR9 1BU Croydon
    96
    Surrey
    British125563910002
    REILLY, Brian Joseph
    Aig Europe (Uk) Limited
    The Aig Building 58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe (Uk) Limited
    The Aig Building 58 Fenchurch Street
    EC3M 4AB London
    British113109810002
    SLATER, Ian Charles Stuart
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United KingdomBritish147301650001
    SMART, Steven David
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Chartis Building
    United Kingdom
    British27149410003
    WALSH, Nicholas Charles
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    Director
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    British48439060003
    WINSLOW, Adam Charles
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    EnglandBritish160560930001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of HPIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    American International Group, Inc.
    2711 Centerville Road
    Suite 400
    19808 Wilmington De
    Corporation Service Company
    United States
    Apr 06, 2016
    2711 Centerville Road
    Suite 400
    19808 Wilmington De
    Corporation Service Company
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HPIS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2021Commencement of winding up
    Jun 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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