Company number 04344201
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address 22 EASTCHEAP, 2ND FLOOR, LONDON, EC3M 1EU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms. Nancy Bennett on 1 January 2016. The most likely internet sites of HOPETEAM LIMITED are www.hopeteam.co.uk, and www.hopeteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hopeteam Limited is a Private Limited Company.
The company registration number is 04344201. Hopeteam Limited has been working since 21 December 2001.
The present status of the company is Active. The registered address of Hopeteam Limited is 22 Eastcheap 2nd Floor London Ec3m 1eu. . P & T SECRETARIES LIMITED is a Secretary of the company. BENNETT, Nancy is a Director of the company. EDWARDSON PARKER ASSOCIATES LIMITED is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director D'ANDREA, Ivano has been resigned. Director MINKOFF, Nadia has been resigned. Director LONDON MANAGEMENT DIRECTORS LIMITED has been resigned. Nominee Director MU DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
P & T SECRETARIES LIMITED
Appointed Date: 25 June 2008
Director
EDWARDSON PARKER ASSOCIATES LIMITED
Appointed Date: 25 June 2008
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001
Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 25 June 2008
Appointed Date: 21 December 2001
Director
D'ANDREA, Ivano
Resigned: 16 December 2005
Appointed Date: 30 July 2003
59 years old
Director
MINKOFF, Nadia
Resigned: 25 June 2008
Appointed Date: 16 December 2005
59 years old
Director
LONDON MANAGEMENT DIRECTORS LIMITED
Resigned: 16 December 2005
Appointed Date: 28 October 2002
Nominee Director
MU DIRECTORS LIMITED
Resigned: 29 October 2002
Appointed Date: 21 December 2001
Persons With Significant Control
Franco Mercuri
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
HOPETEAM LIMITED Events
04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Director's details changed for Ms. Nancy Bennett on 1 January 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
- EUR 1,608,000
- GBP 2,200,000
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
15 Nov 2002
Resolutions
-
ELRES ‐
Elective resolution
28 Oct 2002
Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100
28 Oct 2002
Delivery ext'd 3 mth 31/12/02
07 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation