Advanced company searchLink opens in new window

HYPERWALLET SYSTEMS EUROPE LIMITED

Company number 10215249

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)
20 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 19 September 2023
23 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 September 2022
22 Oct 2021 AD03 Register(s) moved to registered inspection location Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh
12 Oct 2021 AD02 Register inspection address has been changed to Whittaker House Whittaker Avenue Richmond-upon-Thames Tw9 Ieh
06 Oct 2021 AD01 Registered office address changed from Whittaker House Whittaker Avenue Richmond-upon-Thames Surrey TW9 1EH England to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 6 October 2021
06 Oct 2021 LIQ01 Declaration of solvency
06 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
02 Sep 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 5,061,219
01 Sep 2021 SH19 Statement of capital on 1 September 2021
  • GBP 1
01 Sep 2021 SH20 Statement by Directors
01 Sep 2021 CAP-SS Solvency Statement dated 19/08/21
01 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2021 CH01 Director's details changed for Mrs Daniela Matiz on 18 June 2021
13 Jan 2021 AA Full accounts made up to 31 December 2019
12 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
29 Oct 2020 AD01 Registered office address changed from 247 Tottenham Court Road Floor 1 London W1T 7QX United Kingdom to Whittaker House Whittaker Avenue Richmond-upon-Thames Surrey TW9 1EH on 29 October 2020
27 Feb 2020 AP01 Appointment of Mrs Daniela Matiz as a director on 24 February 2020
30 Jan 2020 PSC07 Cessation of Peter Richmond Burridge as a person with significant control on 15 January 2020
17 Jan 2020 TM01 Termination of appointment of Peter Richmond Burridge as a director on 15 January 2020
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
15 Jan 2020 PSC07 Cessation of Christian Fadel as a person with significant control on 31 December 2019
07 Nov 2019 AP01 Appointment of Mr. Timothy Brian Minall as a director on 31 October 2019
07 Nov 2019 TM01 Termination of appointment of Gareth David Rowlands as a director on 31 October 2019
09 Sep 2019 AA Full accounts made up to 31 December 2018