HYPERION CAPITAL LTD

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

    Company NameHYPERION CAPITAL LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06065335
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HYPERION CAPITAL LTD?

    • Ready-made interactive leisure and entertainment software development (62011) / Information and communication

    Where is HYPERION CAPITAL LTD located?

    Registered Office Address
    Menzies Llp 4th Floor
    95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of HYPERION CAPITAL LTD?

    Previous Company Names
    Company NameFromUntil
    HYPERION CAPITAL PARTNERS LIMITEDJan 24, 2007Jan 24, 2007

    What are the latest accounts for HYPERION CAPITAL LTD?

    OverdueYes
    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 HYPERION CAPITAL LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 07, 2025
    Next Confirmation Statement DueFeb 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2024
    OverdueYes

    What are the latest filings for HYPERION CAPITAL LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 26, 2025

    12 pagesLIQ03

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Registered office address changed from Foxglen Warren Lane Priors Dean Petersfield Hampshire GU32 1BN England to Lynton House 7-12 Tavistock Square London WC1H 9LT on Oct 05, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2024

    LRESSP

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 08, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Feb 13, 2024

    • Capital: GBP 8,122.6332
    5 pagesSH06

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 07, 2023 with updates

    5 pagesCS01

    Registered office address changed from 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR England to Foxglen Warren Lane Priors Dean Petersfield Hampshire GU32 1BN on Oct 12, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Feb 07, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Registered office address changed from Somerville Offices Gunwharf Quays Somerville Offices Portsmouth Somerset PO1 3TR England to 7-10 Somerville Offices North Promenade Buildings Gunwharf Quays Portsmouth Hampshire PO1 3TR on May 16, 2019

    1 pagesAD01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Karl Darren Jeffery on Mar 04, 2019

    2 pagesCH01

    Secretary's details changed for Mr Karl Darren Jeffery on Mar 04, 2019

    1 pagesCH03

    Who are the officers of HYPERION CAPITAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEFFERY, Karl Darren
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Secretary
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    172697140001
    JEFFERY, Karl Darren
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    EnglandBritish41334390005
    BARRETT, Emma Louise
    Somerville Office
    North Promenade Building Gunwharf Quays
    PO1 3TR Portsmouth
    7-10
    Hampshire
    England
    Secretary
    Somerville Office
    North Promenade Building Gunwharf Quays
    PO1 3TR Portsmouth
    7-10
    Hampshire
    England
    153793470001
    JEFFREY, Karl Darren
    5 Woodlands
    PO16 8UH Fareham
    Hampshire
    Secretary
    5 Woodlands
    PO16 8UH Fareham
    Hampshire
    British83369070001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    JEFFREY, Keith
    20 Chester Crescent
    PO13 9BH Lee On The Solent Gosport
    Hampshire
    Director
    20 Chester Crescent
    PO13 9BH Lee On The Solent Gosport
    Hampshire
    United KingdomBritish122295250001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of HYPERION CAPITAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Karl Darren Jeffery
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Apr 06, 2016
    4th Floor
    95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HYPERION CAPITAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2024Commencement of winding up
    Sep 27, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Bass
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Giuseppe Parla
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT 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