Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPC NOMINEES LIMITED
Company Information for

HPC NOMINEES LIMITED

C/O TENEO FINANCIAL ADVISORY LTD, THE COLMORE BUILDING 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT,
Company Registration Number
00607057
Private Limited Company
Liquidation

Company Overview

About Hpc Nominees Ltd
HPC NOMINEES LIMITED was founded on 1958-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hpc Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HPC NOMINEES LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LTD
THE COLMORE BUILDING 20 COLMORE CIRCUS
BIRMINGHAM
B4 6AT
Other companies in EC2M
 
Filing Information
Company Number 00607057
Company ID Number 00607057
Date formed 1958-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 13:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPC NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HPC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HENDERSON SECRETARIAL SERVICES LIMITED
Company Secretary 1998-09-01
RHIANNON WILLOW CHAUDHURI
Director 2017-08-23
ANNA NICOLE KURZON
Director 2015-10-30
JAMES WILLIAMS
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BARRASS
Director 2012-03-20 2018-06-30
MARTIN ROBERT SKINNER
Director 2015-10-30 2017-06-29
PRISCILLA ANN DAVIES
Director 2009-07-16 2015-10-30
GUY ROLAND MARC PIGACHE
Director 2006-09-07 2015-10-30
ROGER PAUL GREVILLE
Director 2003-01-31 2011-12-07
ANTONIE PAUL WOODBURY
Director 2006-09-07 2010-09-30
NICHOLAS TOBY HISCOCK
Director 1998-09-01 2009-09-01
DAVID MARCUS BULL
Director 2001-05-01 2006-09-01
TOBIAS HUMPHREY JAMES BOYLE
Director 2001-05-01 2004-11-17
STEVEN JOHN O'BRIEN
Director 2000-09-11 2004-07-06
PETER MAURICE HODGETT
Director 1999-09-24 2001-02-23
PAUL CHRISTOPHER EDMONDSON
Director 2000-04-28 2000-09-08
MARK VEVERS PHYTHIAN ADAMS
Director 1998-09-01 1999-10-29
JAMES WILLIAM MARSHALL
Director 1998-09-01 1999-04-01
NEIL BERNARD KINGON
Company Secretary 1998-06-11 1998-09-01
NEIL BERNARD KINGON
Director 1996-01-19 1998-09-01
ANTHONY WATSON
Director 1992-06-22 1998-09-01
MICHAEL GERARD CLARE
Director 1996-01-19 1998-07-01
PAUL CHRISTOPHER EDMONDSON
Director 1996-05-03 1998-07-01
JAMES ROGER COOPER HUNT
Director 1993-01-15 1998-07-01
CHRISTIAN RACHEL MARY JAGO
Director 1996-05-03 1998-07-01
PENELOPE ROSALIND ANNE FROGGATT
Company Secretary 1996-02-23 1998-06-11
MALCOLM JOHN WHALLEY
Director 1992-09-11 1998-06-01
COLIN JAMES NICHOLL
Director 1994-01-17 1996-10-18
NEIL BERNARD KINGON
Company Secretary 1992-06-22 1996-02-23
NEIL BERNARD KINGON
Director 1996-01-19 1996-02-23
RAYMOND GREENSHIELDS
Director 1992-06-22 1996-02-09
EDWARD JOHN RICHARDSON
Director 1992-06-22 1996-01-19
MERVYN LEONARD PEACOCK
Director 1992-06-22 1994-01-14
JOHN CASE
Director 1992-06-22 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ADMINISTRATION SERVICES LIMITED Company Secretary 2009-04-06 CURRENT 1988-11-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR INSTITUTIONAL MANAGERS HOLDINGS LIMITED Company Secretary 2009-04-06 CURRENT 1987-04-15 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED NEW STAR ASSET MANAGEMENT GROUP LIMITED Company Secretary 2009-04-06 CURRENT 2007-01-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ASSET MANAGEMENT LIMITED Company Secretary 2009-04-06 CURRENT 2000-05-03 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Company Secretary 2009-04-06 CURRENT 2005-03-10 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON NOMINEES LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HGI (INVESTMENTS) LIMITED Company Secretary 2008-11-10 CURRENT 2008-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON UK (HOLDINGS) LIMITED Company Secretary 2008-11-05 CURRENT 1986-11-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED ADVIZAS LIMITED Company Secretary 2006-05-03 CURRENT 1973-07-31 Dissolved 2017-08-30
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FINANCES. Company Secretary 2005-11-30 CURRENT 1985-12-31 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 1) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED CHARTPRIZE LIMITED Company Secretary 2005-09-06 CURRENT 2003-03-19 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED BOREHAMWOOD NOMINEES (NO 2) LIMITED Company Secretary 2005-09-06 CURRENT 2003-04-01 Dissolved 2014-05-27
HENDERSON SECRETARIAL SERVICES LIMITED HHG (VH) LIMITED Company Secretary 2005-04-13 CURRENT 1997-07-30 Dissolved 2013-12-25
HENDERSON SECRETARIAL SERVICES LIMITED UKLS FINANCIAL PLANNING LIMITED Company Secretary 2005-04-13 CURRENT 2001-05-18 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTORS LIMITED Company Secretary 2005-04-13 CURRENT 1999-08-13 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Company Secretary 2005-04-13 CURRENT 1988-03-31 Active
HENDERSON SECRETARIAL SERVICES LIMITED ALPHAGEN CAPITAL LIMITED Company Secretary 2005-04-13 CURRENT 1969-09-25 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON UNIT TRUSTS LTD Company Secretary 2005-04-13 CURRENT 1969-07-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HGP5 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP3 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP4 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Dissolved 2018-04-15
HENDERSON SECRETARIAL SERVICES LIMITED HGP2 LIMITED Company Secretary 2002-12-11 CURRENT 2002-11-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP1 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP2 LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HGI PROPERTY LIMITED Company Secretary 2002-01-04 CURRENT 2001-10-25 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED INDEXFINAL LIMITED Company Secretary 2001-11-15 CURRENT 2001-10-19 Dissolved 2014-12-29
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS (GP) LIMITED Company Secretary 2001-01-12 CURRENT 2000-12-19 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BR BIRMINGHAM LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON BRLP3 LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Dissolved 2015-08-21
HENDERSON SECRETARIAL SERVICES LIMITED HEP (GP) LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Company Secretary 1999-10-29 CURRENT 1983-05-09 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON (BULL RING) LIMITED Company Secretary 1999-05-17 CURRENT 1999-05-17 Dissolved 2016-07-03
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EQUITY PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1991-05-01 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON FUND MANAGEMENT LIMITED Company Secretary 1998-06-01 CURRENT 1991-05-02 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON ADMINISTRATION UK LIMITED Company Secretary 1995-04-27 CURRENT 1934-07-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON FUND MANAGEMENT UK LIMITED Company Secretary 1995-03-31 CURRENT 1992-01-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED JANUS HENDERSON INVESTORS UK LIMITED Company Secretary 1995-03-31 CURRENT 1967-05-17 Active
HENDERSON SECRETARIAL SERVICES LIMITED TREG FINANCE LIMITED Company Secretary 1994-03-01 CURRENT 1991-03-01 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HOLDINGS LIMITED Company Secretary 1993-09-01 CURRENT 1978-10-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON EUROTRUST PLC Company Secretary 1993-06-18 CURRENT 1992-05-28 Active
HENDERSON SECRETARIAL SERVICES LIMITED LOWLAND INVESTMENT COMPANY P L C Company Secretary 1993-06-18 CURRENT 1960-09-20 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON OPPORTUNITIES TRUST PLC Company Secretary 1993-06-17 CURRENT 1985-08-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON INVESTMENT MANAGEMENT LIMITED Company Secretary 1993-04-09 CURRENT 1984-02-28 Liquidation
HENDERSON SECRETARIAL SERVICES LIMITED DURITAS TRUSTEES LIMITED Company Secretary 1993-01-03 CURRENT 1924-01-24 Dissolved 2014-02-11
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON FINANCE COMPANY LIMITED(THE) Company Secretary 1992-10-24 CURRENT 1978-02-21 Active
HENDERSON SECRETARIAL SERVICES LIMITED CITY OF LONDON INVESTMENTS LIMITED Company Secretary 1992-10-24 CURRENT 1982-02-15 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON INVESTMENT TRUST PLC Company Secretary 1992-10-24 CURRENT 1891-09-26 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE CITY OF LONDON EUROPEAN TRUST LIMITED Company Secretary 1992-10-24 CURRENT 1899-08-27 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE EUROPEAN SMALLER COMPANIES TRUST PLC Company Secretary 1992-07-10 CURRENT 1990-07-10 Active
HENDERSON SECRETARIAL SERVICES LIMITED HENDERSON HIGH INCOME TRUST PLC Company Secretary 1992-05-14 CURRENT 1989-09-13 Active
HENDERSON SECRETARIAL SERVICES LIMITED ARMY AND NAVY INVESTMENT COMPANY LIMITED(THE) Company Secretary 1992-03-06 CURRENT 1964-11-05 Dissolved 2014-02-28
HENDERSON SECRETARIAL SERVICES LIMITED THE HENDERSON SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 1991-10-10 CURRENT 1887-12-16 Active
HENDERSON SECRETARIAL SERVICES LIMITED THE BANKERS INVESTMENT TRUST PLC Company Secretary 1991-03-06 CURRENT 1888-04-13 Active
RHIANNON WILLOW CHAUDHURI HENDERSON INVESTMENT MANAGEMENT LIMITED Director 2017-09-27 CURRENT 1984-02-28 Liquidation
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON FUND MANAGEMENT UK LIMITED Director 2017-09-27 CURRENT 1992-01-17 Active
RHIANNON WILLOW CHAUDHURI ALPHAGEN CAPITAL LIMITED Director 2017-09-27 CURRENT 1969-09-25 Active
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON SECRETARIAL SERVICES UK LIMITED Director 2017-09-13 CURRENT 1980-01-08 Active
RHIANNON WILLOW CHAUDHURI GARTMORE INVESTMENT MANAGEMENT LIMITED Director 2017-08-02 CURRENT 1969-05-07 Active
RHIANNON WILLOW CHAUDHURI HENDERSON NOMINEES LIMITED Director 2017-08-02 CURRENT 2009-02-26 Liquidation
RHIANNON WILLOW CHAUDHURI JANUS HENDERSON ADMINISTRATION UK LIMITED Director 2017-08-02 CURRENT 1934-07-26 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (INTERNATIONAL HOLDINGS) B.V. Director 2018-02-21 CURRENT 2002-06-14 Active
ANNA NICOLE KURZON GARTMORE INVESTMENT SERVICES LIMITED Director 2017-08-02 CURRENT 1969-05-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS GROUP LIMITED Director 2017-08-02 CURRENT 2008-11-06 Liquidation
ANNA NICOLE KURZON HENDERSON HOLDINGS LIMITED Director 2017-08-02 CURRENT 1978-10-13 Active
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1983-05-09 Active
ANNA NICOLE KURZON JANUS HENDERSON UK (HOLDINGS) LIMITED Director 2017-08-02 CURRENT 1986-11-10 Active
ANNA NICOLE KURZON HGI (INVESTMENTS) LIMITED Director 2017-07-24 CURRENT 2008-11-10 Active
ANNA NICOLE KURZON HGP5 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP3 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HGP4 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Dissolved 2018-04-15
ANNA NICOLE KURZON HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2015-10-30 CURRENT 2000-12-19 Liquidation
ANNA NICOLE KURZON HGP2 LIMITED Director 2015-10-30 CURRENT 2002-11-15 Active
ANNA NICOLE KURZON HEP (GP) LIMITED Director 2015-10-30 CURRENT 1999-12-02 Liquidation
ANNA NICOLE KURZON ADVIZAS LIMITED Director 2015-07-31 CURRENT 1973-07-31 Dissolved 2017-08-30
ANNA NICOLE KURZON CLOF II UK LIMITED Director 2015-07-31 CURRENT 2010-04-16 Dissolved 2018-05-07
ANNA NICOLE KURZON HGI OMP UK LIMITED Director 2015-07-31 CURRENT 2008-05-29 Dissolved 2018-05-07
ANNA NICOLE KURZON NEW STAR ASSET MANAGEMENT GROUP LIMITED Director 2015-07-31 CURRENT 2007-01-10 Liquidation
ANNA NICOLE KURZON HENDERSON GLOBAL INVESTORS ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1988-03-31 Active
ANNA NICOLE KURZON HENDERSON ASSET MANAGEMENT LIMITED Director 2015-07-31 CURRENT 2000-05-03 Liquidation
ANNA NICOLE KURZON HENDERSON ALTERNATIVE INVESTMENT ADVISOR LIMITED Director 2015-07-31 CURRENT 2005-03-10 Liquidation
JAMES WILLIAMS HENDERSON EQUITY PARTNERS LIMITED Director 2018-04-17 CURRENT 1991-05-01 Active
JAMES WILLIAMS HENDERSON EQUITY PARTNERS (GP) LIMITED Director 2017-08-23 CURRENT 2000-12-19 Liquidation
JAMES WILLIAMS HGP2 LIMITED Director 2017-08-23 CURRENT 2002-11-15 Active
JAMES WILLIAMS HEP (GP) LIMITED Director 2017-08-23 CURRENT 1999-12-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10Voluntary liquidation. Notice of members return of final meeting
2024-01-05Register inspection address changed to 201 Bishopsgate London EC2M 3AE
2024-01-05Registers moved to registered inspection location of 201 Bishopsgate London EC2M 3AE
2024-01-05AD03Registers moved to registered inspection location of 201 Bishopsgate London EC2M 3AE
2024-01-05AD02Register inspection address changed to 201 Bishopsgate London EC2M 3AE
2023-12-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-12Appointment of a voluntary liquidator
2023-12-12Voluntary liquidation declaration of solvency
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 201 Bishopsgate London EC2M 3AE
2023-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/23 FROM 201 Bishopsgate London EC2M 3AE
2023-12-12LIQ01Voluntary liquidation declaration of solvency
2023-12-12600Appointment of a voluntary liquidator
2023-12-12LRESSPResolutions passed:
  • Special resolution to wind up on 2023-11-30
2023-06-15CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-19RES01ADOPT ARTICLES 19/05/22
2022-05-19MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-05CH04SECRETARY'S DETAILS CHNAGED FOR HENDERSON SECRETARIAL SERVICES LIMITED on 2022-03-14
2021-08-25CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2021-08-13
2021-07-01PSC02Notification of Janus Henderson Uk (Holdings) Limited as a person with significant control on 2021-07-01
2021-07-01PSC07CESSATION OF HENDERSON GLOBAL INVESTORS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-17CH01Director's details changed for Ms Rhiannon Willow Chaudhuri on 2020-08-12
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANNA NICOLE KURZON
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-10AP01DIRECTOR APPOINTED MR JAMES WILLIAMS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRASS
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 4
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-11AP01DIRECTOR APPOINTED RHIANNON WILLOW CHAUDHURI
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT SKINNER
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-11AR0102/05/16 ANNUAL RETURN FULL LIST
2015-11-28AP01DIRECTOR APPOINTED MARTIN ROBERT SKINNER
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GUY PIGACHE
2015-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PRISCILLA DAVIES
2015-11-14AP01DIRECTOR APPOINTED ANNA NICOLE KURZON
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-07AR0102/05/15 ANNUAL RETURN FULL LIST
2014-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-02AR0102/05/14 ANNUAL RETURN FULL LIST
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-15AR0102/05/13 ANNUAL RETURN FULL LIST
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09AR0102/05/12 ANNUAL RETURN FULL LIST
2012-04-19AP01DIRECTOR APPOINTED IAN BARRASS
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GREVILLE
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-09AR0102/05/11 FULL LIST
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE WOODBURY
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-19AR0102/05/10 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL GREVILLE / 15/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY ROLAND MARC PIGACHE / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIE PAUL WOODBURY / 04/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA ANN DAVIES / 04/01/2010
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS HISCOCK
2009-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-23288aDIRECTOR APPOINTED PRISCILLA ANN DAVIES
2009-05-13363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2008-11-18288cSECRETARY'S CHANGE OF PARTICULARS / HENDERSON SECRETARIAL SERVICES LIMITED / 17/11/2008
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 4 BROADGATE LONDON EC2M 2DA
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-05-08363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-06363aRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13288bDIRECTOR RESIGNED
2004-04-29363aRETURN MADE UP TO 02/05/04; NO CHANGE OF MEMBERS
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-21395PARTICULARS OF MORTGAGE/CHARGE
2003-06-06363aRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-02-19288aNEW DIRECTOR APPOINTED
2002-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-15CERTNMCOMPANY NAME CHANGED AMP NOMINEES LIMITED CERTIFICATE ISSUED ON 15/05/02
2002-05-13363aRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-05-15363aRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-27288bDIRECTOR RESIGNED
2001-01-04288cSECRETARY'S PARTICULARS CHANGED
2000-10-20287REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 3 FINSBURY AVENUE LONDON EC2M 2PA
2000-10-19288aNEW DIRECTOR APPOINTED
2000-09-14288bDIRECTOR RESIGNED
2000-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26363aRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-05-09288aNEW DIRECTOR APPOINTED
2000-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HPC NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-12-11
Appointment of Liquidators2023-12-11
Fines / Sanctions
No fines or sanctions have been issued against HPC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2003-08-21 Outstanding BARCLAYS BANK PLC
SECURITY ASSIGNMENT AGREEMENT (OF WHICH THE COMPANY IS A LIMITED PARTNER IN EUROPEAN E-COMMERCE FUND,AN ENGLISH LIMITED PARTNERSHIP) 2000-08-22 Outstanding LEHMAN BROTHERS INTERNATIONAL (EUROPE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HPC NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of HPC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPC NOMINEES LIMITED
Trademarks
We have not found any records of HPC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPC NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HPC NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HPC NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPC NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPC NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.