HPI HOLDING LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4RA

Company number 06765994
Status Active
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address THE FORUM STATION ROAD, THEALE, READING, BERKSHIRE, RG7 4RA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Appointment of Mr Frank Johannes Overtoom as a director on 20 March 2017; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HPI HOLDING LIMITED are www.hpiholding.co.uk, and www.hpi-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Hpi Holding Limited is a Private Limited Company. The company registration number is 06765994. Hpi Holding Limited has been working since 04 December 2008. The present status of the company is Active. The registered address of Hpi Holding Limited is The Forum Station Road Theale Reading Berkshire Rg7 4ra. . AQUILA, Tony is a Director of the company. BRADY, Jason Michael is a Director of the company. GIGER, Renato Carlo is a Director of the company. OVERTOOM, Frank Johannes is a Director of the company. Secretary DOYLE, Joe has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AQUILA, Tony
Appointed Date: 04 December 2008
60 years old

Director
BRADY, Jason Michael
Appointed Date: 04 December 2008
56 years old

Director
GIGER, Renato Carlo
Appointed Date: 04 December 2008
65 years old

Director
OVERTOOM, Frank Johannes
Appointed Date: 20 March 2017
59 years old

Resigned Directors

Secretary
DOYLE, Joe
Resigned: 13 April 2011
Appointed Date: 04 December 2008

Persons With Significant Control

Audatex Holding Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPI HOLDING LIMITED Events

22 Mar 2017
Appointment of Mr Frank Johannes Overtoom as a director on 20 March 2017
16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
29 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 25,134,333

26 Nov 2015
Registered office address changed from Dolphin House New Street Salisbury Wiltshire SP1 2PH to The Forum Station Road Theale Reading Berkshire RG7 4RA on 26 November 2015
...
... and 28 more events
06 Dec 2009
Director's details changed for Jason Brady on 4 December 2009
04 Dec 2009
Director's details changed for Renato Carlo Giger on 4 December 2009
03 Jun 2009
Accounting reference date shortened from 31/12/2009 to 30/06/2009
22 Dec 2008
Particulars of a mortgage or charge / charge no: 1
04 Dec 2008
Incorporation

HPI HOLDING LIMITED Charges

13 April 2012
Supplemental share charge
Delivered: 24 April 2012
Status: Satisfied on 23 July 2013
Persons entitled: Goldman Sachs Credit Partners L.P. (The Collateral Agent)
Description: All of the shares, all related rights. Shares means all the…
13 April 2012
Debenture
Delivered: 24 April 2012
Status: Satisfied on 23 July 2013
Persons entitled: Goldman Sachs Credit Partners L.P. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Accession deed to the debenture dated 16 may 2007 and
Delivered: 22 December 2008
Status: Satisfied on 23 July 2013
Persons entitled: Goldman Sachs Credit Partners L.P.
Description: Fixed and floating charge over the undertaking and all…