HIPGNOSIS SFH I LIMITED

HIPGNOSIS SFH I LIMITED

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

    Company NameHIPGNOSIS SFH I LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10809693
    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 HIPGNOSIS SFH I LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HIPGNOSIS SFH I LIMITED located?

    Registered Office Address
    Eastcastle House
    27-28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HIPGNOSIS SFH I LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIPGNOSIS SONGS HOLDINGS UK LIMITEDJun 08, 2017Jun 08, 2017

    What are the latest accounts for HIPGNOSIS SFH I LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HIPGNOSIS SFH I LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for HIPGNOSIS SFH I LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ocorian Administration (Uk) Limited on Jan 16, 2026

    1 pagesCH04

    Confirmation statement made on Aug 23, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Previous accounting period shortened from Sep 30, 2025 to Dec 31, 2024

    1 pagesAA01

    Full accounts made up to Sep 30, 2024

    36 pagesAA

    Statement of capital on Jun 30, 2025

    • Capital: USD 2,349.56
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Redenomination of shares. Statement of capital Jun 30, 2025

    • Capital: USD 2,349,559.70
    6 pagesSH14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 30/06/2025
    RES13

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 30/06/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 108096930014 in full

    1 pagesMR04

    Satisfaction of charge 108096930015 in full

    1 pagesMR04

    Satisfaction of charge 108096930016 in full

    1 pagesMR04

    Satisfaction of charge 108096930013 in full

    1 pagesMR04

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Cindy Purnamattie Rampersaud as a director on Jul 29, 2024

    1 pagesTM01

    Termination of appointment of Robert Graham Naylor as a director on Jul 29, 2024

    1 pagesTM01

    Appointment of Mr Phillip Lindsay Kerle as a director on Jul 29, 2024

    2 pagesAP01

    Appointment of Mr Daniel John Pounder as a director on Jul 29, 2024

    2 pagesAP01

    Who are the officers of HIPGNOSIS SFH I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    KATOVSKY, Benjamin Jerome
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish166215020001
    KERLE, Phillip Lindsay
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish93496560005
    POUNDER, Daniel John
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish325658780001
    BURGER, Paul Jeffrey
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish57783350002
    COLEMAN, Sylvia May
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish34894480002
    NAYLOR, Robert Graham
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish280396440001
    RAMPERSAUD, Cindy Purnamattie
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish99049630002
    SUTCH, Andrew Lang
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish17429320002
    WILKINSON, Andrew James Durham
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish253644600001

    Who are the persons with significant control of HIPGNOSIS SFH I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Aug 14, 2019
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12123246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hipgnosis Songs Fund Limited
    Trafalgar Court
    Les Banques
    286
    GY1 4LY St Peter Port
    Floor 2
    Guernsey
    Jul 10, 2018
    Trafalgar Court
    Les Banques
    286
    GY1 4LY St Peter Port
    Floor 2
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number65158
    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.
    Mr Merck Mercuriadis
    Lansdowne Road
    W11 3LP London
    1b Lansdowne House
    United Kingdom
    Jun 08, 2017
    Lansdowne Road
    W11 3LP London
    1b Lansdowne House
    United Kingdom
    Yes
    Nationality: Canadian
    Country of Residence: United Kingdom
    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