HYPERION ENERGY LIMITED

HYPERION ENERGY LIMITED

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

    Company NameHYPERION ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06786306
    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 HYPERION ENERGY LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HYPERION ENERGY LIMITED located?

    Registered Office Address
    Palladium House
    1-4 Argyll Street
    W1F 7LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of HYPERION ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    AU CAPITAL RENEWABLE ENERGY LIMITEDDec 11, 2019Dec 11, 2019
    AU CAPITAL LIMITEDFeb 20, 2009Feb 20, 2009
    AU CAPITAL 2 LIMITEDFeb 05, 2009Feb 05, 2009
    AU CAPITAL LIMITEDJan 08, 2009Jan 08, 2009

    What are the latest accounts for HYPERION ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HYPERION ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2019

    RES15

    Termination of appointment of Paul Trevor Mccaughey as a director on Dec 11, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2019

    RES15

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 08, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Jan 08, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jan 08, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Jan 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Director's details changed for Mr Ian John Preston on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Mr Vivek Sharma on Dec 01, 2015

    2 pagesCH01

    Director's details changed for Paul Trevor Mccaughey on Dec 01, 2015

    2 pagesCH01

    Annual return made up to Jan 08, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Jan 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of David Johnson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Jan 08, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of HYPERION ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, Ian John
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishBusiness Consultant68381860001
    SHARMA, Vivek
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    EnglandBritishChartered Accountant119072780001
    JOHNSON, David Robert
    Lombard Street
    EC3V 9EA London
    60
    United Kingdom
    Director
    Lombard Street
    EC3V 9EA London
    60
    United Kingdom
    United KingdomBritishBusiness Consultant160485640001
    MCCAUGHEY, Paul Trevor
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    United KingdomBritishBusiness Consultant163821520001
    MONRO, Tina Louise
    4 Windsor Villas
    Val Plaisant St. Helier
    JE2 4TB Jersey
    Channel Islands
    Director
    4 Windsor Villas
    Val Plaisant St. Helier
    JE2 4TB Jersey
    Channel Islands
    BritishDirector123799770001
    STONES, Jak Richard
    Regent Road
    St. Helier
    JE2 4UZ Jersey
    22 Regency House Flats
    Channel Isles
    Director
    Regent Road
    St. Helier
    JE2 4UZ Jersey
    22 Regency House Flats
    Channel Isles
    JerseyBritishFinance Director133753430002

    Who are the persons with significant control of HYPERION ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vivek Sharma
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    Apr 06, 2016
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    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.
    • 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