HYPSOS LONDON LIMITED
HOVE INTERCEDE 2295 LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 2PJ

Company number 06660316
Status Active
Incorporation Date 30 July 2008
Company Type Private Limited Company
Address THE OLD CASINO, 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of HYPSOS LONDON LIMITED are www.hypsoslondon.co.uk, and www.hypsos-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Hypsos London Limited is a Private Limited Company. The company registration number is 06660316. Hypsos London Limited has been working since 30 July 2008. The present status of the company is Active. The registered address of Hypsos London Limited is The Old Casino 28 Fourth Avenue Hove East Sussex Bn3 2pj. . HYPSOS INTERNATIONAL BV is a Secretary of the company. VAN DRIEBERGE, Mark is a Director of the company. HYPSOS INTERNATIONAL BV is a Director of the company. Secretary MITRE DIRECTORS LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary HYPSOS GROUP B V has been resigned. Director ANDERSON, Timothy Graham has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. Director HYPSOS GROUP B V has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HYPSOS INTERNATIONAL BV
Appointed Date: 19 May 2010

Director
VAN DRIEBERGE, Mark
Appointed Date: 01 April 2015
56 years old

Director
HYPSOS INTERNATIONAL BV
Appointed Date: 11 May 2010

Resigned Directors

Secretary
MITRE DIRECTORS LIMITED
Resigned: 30 October 2008
Appointed Date: 30 July 2008

Secretary
MITRE SECRETARIES LIMITED
Resigned: 30 October 2008
Appointed Date: 30 July 2008

Secretary
HYPSOS GROUP B V
Resigned: 19 May 2010
Appointed Date: 03 November 2008

Director
ANDERSON, Timothy Graham
Resigned: 28 February 2015
Appointed Date: 30 October 2008
63 years old

Director
MITRE SECRETARIES LIMITED
Resigned: 30 October 2008
Appointed Date: 30 July 2008

Director
HYPSOS GROUP B V
Resigned: 11 May 2010
Appointed Date: 03 November 2008

Persons With Significant Control

Hypsos Group Bv
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

HYPSOS LONDON LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 30 July 2016 with updates
06 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
24 Apr 2015
Appointment of Mr Mark Van Drieberge as a director on 1 April 2015
...
... and 31 more events
03 Nov 2008
Nc inc already adjusted 30/10/08
03 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

03 Nov 2008
Ad 30/10/08\gbp si 99@1=99\gbp ic 1/100\
30 Oct 2008
Company name changed intercede 2295 LIMITED\certificate issued on 30/10/08
30 Jul 2008
Incorporation

HYPSOS LONDON LIMITED Charges

19 December 2008
Rent deposit deed
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Buschow Henley Limited
Description: All interest in the deposit and all money from time to time…

Similar Companies

HYPSICLES LTD HYPSIS GLOBAL LIMITED HYPUS LTD HYPX LIMITED HYQ BUSINESS SOLUTIONS LIMITED HYQA LTD HYQUANT LTD