HYPERION ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2PN

Company number 03993262
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address 55 PRINCES GATE, EXHIBITION ROAD, LONDON, SW7 2PN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 20,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HYPERION ENTERPRISES LIMITED are www.hyperionenterprises.co.uk, and www.hyperion-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Hyperion Enterprises Limited is a Private Limited Company. The company registration number is 03993262. Hyperion Enterprises Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Hyperion Enterprises Limited is 55 Princes Gate Exhibition Road London Sw7 2pn. . GC SECRETARIAL SERVICES LTD is a Secretary of the company. CANNELL, Jeremy is a Director of the company. Secretary APA COMPANY SECRETARIES LIMITED has been resigned. Secretary ALEXANDERS GRI NOMINEES LIMITED has been resigned. Secretary APPLETON SECRETARIES LIMITED has been resigned. Director AMERICANOS, Stelios has been resigned. Director ANTONIADES, Anna has been resigned. Director ANTONIADES, Antonakis has been resigned. Director BORREMANS, Patrick has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GC SECRETARIAL SERVICES LTD
Appointed Date: 11 October 2006

Director
CANNELL, Jeremy
Appointed Date: 12 November 2012
72 years old

Resigned Directors

Secretary
APA COMPANY SECRETARIES LIMITED
Resigned: 11 July 2001
Appointed Date: 10 May 2000

Secretary
ALEXANDERS GRI NOMINEES LIMITED
Resigned: 07 September 2004
Appointed Date: 11 July 2001

Secretary
APPLETON SECRETARIES LIMITED
Resigned: 14 November 2006
Appointed Date: 07 September 2004

Director
AMERICANOS, Stelios
Resigned: 30 October 2006
Appointed Date: 24 February 2001
60 years old

Director
ANTONIADES, Anna
Resigned: 17 May 2004
Appointed Date: 10 May 2000
73 years old

Director
ANTONIADES, Antonakis
Resigned: 24 February 2001
Appointed Date: 10 May 2000
76 years old

Director
BORREMANS, Patrick
Resigned: 12 November 2012
Appointed Date: 11 October 2006
73 years old

HYPERION ENTERPRISES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20,000

10 Nov 2015
Total exemption small company accounts made up to 31 May 2015
09 Jul 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 20,000

29 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 52 more events
24 May 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 May 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 May 2000
£ nc 1000/500000 10/05/00
24 May 2000
New director appointed
10 May 2000
Incorporation