Company number 02937399
Status Active
Incorporation Date 9 June 1994
Company Type Private Limited Company
Address 16 EASTCHEAP, LONDON, EC3M 1BD
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 15 December 2016
GBP 13,500,000
; Director's details changed for Lyn Mary Grobler on 7 October 2016. The most likely internet sites of HYPERION SERVICES LIMITED are www.hyperionservices.co.uk, and www.hyperion-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four 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.Hyperion Services Limited is a Private Limited Company.
The company registration number is 02937399. Hyperion Services Limited has been working since 09 June 1994.
The present status of the company is Active. The registered address of Hyperion Services Limited is 16 Eastcheap London Ec3m 1bd. . MOORE, Andrew John is a Secretary of the company. BLOOMER, William David is a Director of the company. CORBETT, Oliver Roebling Panton is a Director of the company. GROBLER, Lyn Mary is a Director of the company. SCOTT, Rebecca Briony is a Director of the company. Secretary HOWDEN, David Philip has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary PALLOT, Hugh Glen has been resigned. Secretary PIGRAM, Ivor has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BRAGOLI, Andrea has been resigned. Director FADY, Eric Rene Marcel has been resigned. Director FARMER, Paul Robert has been resigned. Director HORTON, Richard Paul has been resigned. Director HOWDEN, David Philip has been resigned. Director PANGBORN, Mark Nicholas has been resigned. Director SMITH, Alan has been resigned. Director WOOD, Simon Christopher has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".
Current Directors
Resigned Directors
Secretary
PIGRAM, Ivor
Resigned: 24 January 2007
Appointed Date: 27 July 1999
Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 August 1994
Appointed Date: 09 June 1994
Director
BRAGOLI, Andrea
Resigned: 20 November 2007
Appointed Date: 14 April 1997
61 years old
Director
SMITH, Alan
Resigned: 31 March 2004
Appointed Date: 24 June 2002
57 years old
Nominee Director
HUNTSMOOR LIMITED
Resigned: 11 August 1994
Appointed Date: 09 June 1994
Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 11 August 1994
Appointed Date: 09 June 1994
HYPERION SERVICES LIMITED Events
24 Jan 2017
Full accounts made up to 30 September 2016
15 Dec 2016
Statement of capital following an allotment of shares on 15 December 2016
07 Oct 2016
Director's details changed for Lyn Mary Grobler on 7 October 2016
06 Oct 2016
Appointment of Lyn Mary Grobler as a director on 28 September 2016
06 Oct 2016
Appointment of Rebecca Briony Scott as a director on 28 September 2016
...
... and 114 more events
22 Aug 1994
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
22 Aug 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
19 Aug 1994
Company name changed law 583 LIMITED\certificate issued on 22/08/94
19 Aug 1994
Company name changed\certificate issued on 19/08/94
09 Jun 1994
Incorporation
29 April 2015
Charge code 0293 7399 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding, Inc.
Description: All intellectual property, meaning any patent, trademarks…
17 October 2013
Charge code 0293 7399 0003
Delivered: 4 November 2013
Status: Satisfied
on 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
31 May 2012
Group debenture
Delivered: 8 June 2012
Status: Satisfied
on 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied
on 11 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…