HPUT B LIMITED

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

    Company NameHPUT B LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09389118
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HPUT B LIMITED?

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

    Where is HPUT B LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HPUT B LIMITED?

    OverdueNo
    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 HPUT B LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for HPUT B LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with updates

    5 pagesCS01

    Appointment of Mark Christopher Croman as a director on Dec 18, 2024

    2 pagesAP01

    Termination of appointment of Jonathan Hedgecock as a director on Nov 21, 2024

    1 pagesTM01

    Termination of appointment of Joseph Sanderson as a director on Nov 20, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Satisfaction of charge 093891180001 in full

    1 pagesMR04

    Satisfaction of charge 093891180002 in full

    1 pagesMR04

    Confirmation statement made on Jan 23, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Lawrence James Ladbrook as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Jan 23, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Joseph Sanderson on Apr 01, 2022

    2 pagesCH01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Appointment of Neal Philip King as a director on May 31, 2022

    2 pagesAP01

    Appointment of Lawrence James Ladbrook as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Peter David Christmas as a director on May 31, 2022

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Davies as a director on May 31, 2022

    1 pagesTM01

    Appointment of James Thomas Green as a director on May 31, 2022

    2 pagesAP01

    Appointment of Luke Speakman as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on Jan 14, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mr Joseph Sanderson on Sep 07, 2021

    2 pagesCH01

    Director's details changed for Mr Jonathan Hedgecock on Sep 07, 2021

    2 pagesCH01

    Who are the officers of HPUT B LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    CROMAN, Mark Christopher
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    ScotlandBritishBank Official330626450001
    GREEN, James Thomas
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishBank Official296439520001
    KING, Neal Philip
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishBank Official294327060001
    SPEAKMAN, Luke
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishBank Official294326230001
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    194101670001
    CAULFIELD, Charlotte
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    206747460001
    BRAITHWAITE, Perry Alan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishManager202736140001
    BROTHWELL, Paul Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishSenior Trustee Relationship Manager234521300001
    CHRISTMAS, Peter David
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishBusiness Development Director229715080001
    DAVIES, Karen Elizabeth
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    United KingdomBritishAssistant Director, External Compliance201351930001
    DONNER, Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker258240200001
    FLANNERY, Joe
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishTrustee Relationship Manager234521310001
    HEDGECOCK, Jonathan
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishAssistant Director Client Relations179627590001
    HORWOOD, William Edward
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishTrustee Relationship Manager186089320001
    JONES, Alistair Nigel Duncan
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritishBank Officer 163912200001
    LADBROOK, Lawrence James
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishBank Official294325550001
    MORTON, Andrew Paul
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishSenior Trustee Relationship Manager211681900001
    ROBERTSON, Steven Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishTrustee/Depositary Manager186100450001
    SANDERSON, Joseph
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AA London
    250
    United Kingdom
    EnglandBritishCompany Director229380710002
    SHARPE, Ian Rogan
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    ScotlandBritishDirector, Client Relationships79369270002
    WRIGHT, Simon Andrew
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritishManaging Director200940690001

    Who are the persons with significant control of HPUT B LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4AA London
    250 Bishopsgate
    England
    Sep 01, 2018
    EC2M 4AA London
    250 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11194605
    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.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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.
    Bishopsgate
    Bishopsgate
    EC2M 3UR London
    135
    Apr 06, 2016
    Bishopsgate
    Bishopsgate
    EC2M 3UR London
    135
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948-1989
    Place RegisteredCompanies House
    Registration Number00929027
    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.

    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