Advanced company searchLink opens in new window

HYPERION EQUITY PARTNERS HOLDINGS I LIMITED

Company number 14884845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 21 May 2024
31 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
29 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/08/2024
14 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any director of the company be and hereby is authorised on behalf of the company to approve, execute, sign, deliver and perform, and to procure to be executed, delivered, signed and performed all such agreements, deeds, certificates, instruments or other documents and lo lake all such other and furiher actions (if any) as may be necessary/ sub-division of shares 25/01/2024
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 SH02 Sub-division of shares on 25 January 2024
05 Feb 2024 PSC04 Change of details for Mr Paul Kenneth Mahon as a person with significant control on 25 January 2024
05 Feb 2024 SH10 Particulars of variation of rights attached to shares
05 Feb 2024 SH08 Change of share class name or designation
02 Feb 2024 PSC01 Notification of James Kaberry as a person with significant control on 25 January 2024
02 Feb 2024 PSC01 Notification of Andrew Fearon as a person with significant control on 25 January 2024
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 2,234,866
06 Dec 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
20 Sep 2023 AP01 Appointment of Dr Paul Kenneth Mahon as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr James Christopher Kaberry as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mr Andrew Jason Fearon as a director on 19 September 2023
19 Sep 2023 PSC01 Notification of Paul Kenneth Mahon as a person with significant control on 19 September 2023
19 Sep 2023 PSC07 Cessation of Gateley Incorporations Limited as a person with significant control on 19 September 2023
19 Sep 2023 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom to Level 6 101 Wigmore Street London W1U 1QU on 19 September 2023
19 Sep 2023 CERTNM Company name changed ensco 1505 LIMITED\certificate issued on 19/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
19 Sep 2023 TM01 Termination of appointment of Michael James Ward as a director on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 19 September 2023
19 Sep 2023 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 19 September 2023
22 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-22
  • GBP 1