Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPUT B LIMITED
Company Information for

HPUT B LIMITED

250 BISHOPSGATE, LONDON, EC2M 4AA,
Company Registration Number
09389118
Private Limited Company
Active

Company Overview

About Hput B Ltd
HPUT B LIMITED was founded on 2015-01-14 and has its registered office in London. The organisation's status is listed as "Active". Hput B Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HPUT B LIMITED
 
Legal Registered Office
250 BISHOPSGATE
LONDON
EC2M 4AA
 
Filing Information
Company Number 09389118
Company ID Number 09389118
Date formed 2015-01-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-06 00:36:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HPUT B LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2017-05-09
PETER DAVID CHRISTMAS
Director 2017-05-09
KAREN ELIZABETH DAVIES
Director 2017-05-09
JONATHAN HEDGECOCK
Director 2017-05-09
JOSEPH SANDERSON
Director 2017-05-09
IAN ROGAN SHARPE
Director 2017-05-09
SIMON ANDREW WRIGHT
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE CAULFIELD
Company Secretary 2016-03-23 2017-05-09
PERRY ALAN BRAITHWAITE
Director 2016-03-23 2017-05-09
PAUL ANDREW BROTHWELL
Director 2016-03-23 2017-05-09
ANDREW DONNER
Director 2015-03-04 2017-05-09
JOE FLANNERY
Director 2016-03-23 2017-05-09
ANDREW PAUL MORTON
Director 2016-03-23 2017-05-09
WILLIAM EDWARD HORWOOD
Director 2015-01-14 2016-03-23
DENETTE BOTCHWAY
Company Secretary 2015-01-14 2016-02-29
STEVEN ANDREW ROBERTSON
Director 2015-01-14 2016-01-08
ALISTAIR NIGEL DUNCAN JONES
Director 2015-03-04 2015-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID CHRISTMAS NEXTLINKS LIMITED Director 2017-05-17 CURRENT 2000-04-10 Active
PETER DAVID CHRISTMAS HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
PETER DAVID CHRISTMAS FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2017-04-13 CURRENT 1992-02-12 Active
PETER DAVID CHRISTMAS FIT NOMINEE LIMITED Director 2017-04-13 CURRENT 2012-05-28 Active
PETER DAVID CHRISTMAS FIT NOMINEE 2 LIMITED Director 2017-04-13 CURRENT 2013-12-03 Active
PETER DAVID CHRISTMAS BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2017-04-13 CURRENT 1927-04-02 Active
PETER DAVID CHRISTMAS W G T C NOMINEES LIMITED Director 2017-04-13 CURRENT 1976-04-20 Active
KAREN ELIZABETH DAVIES HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
KAREN ELIZABETH DAVIES TDS NOMINEE COMPANY LIMITED Director 2017-03-03 CURRENT 1997-03-05 Active
KAREN ELIZABETH DAVIES FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2015-09-14 CURRENT 1992-02-12 Active
KAREN ELIZABETH DAVIES FIT NOMINEE LIMITED Director 2015-09-14 CURRENT 2012-05-28 Active
KAREN ELIZABETH DAVIES FIT NOMINEE 2 LIMITED Director 2015-09-14 CURRENT 2013-12-03 Active
KAREN ELIZABETH DAVIES BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2015-09-14 CURRENT 1927-04-02 Active
KAREN ELIZABETH DAVIES W G T C NOMINEES LIMITED Director 2015-09-14 CURRENT 1976-04-20 Active
JONATHAN HEDGECOCK NEXTLINKS LIMITED Director 2017-05-17 CURRENT 2000-04-10 Active
JONATHAN HEDGECOCK HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
JONATHAN HEDGECOCK FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2017-04-13 CURRENT 1992-02-12 Active
JONATHAN HEDGECOCK FIT NOMINEE LIMITED Director 2017-04-13 CURRENT 2012-05-28 Active
JONATHAN HEDGECOCK FIT NOMINEE 2 LIMITED Director 2017-04-13 CURRENT 2013-12-03 Active
JONATHAN HEDGECOCK TDS NOMINEE COMPANY LIMITED Director 2017-03-03 CURRENT 1997-03-05 Active
JONATHAN HEDGECOCK BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2012-08-02 CURRENT 1927-04-02 Active
JONATHAN HEDGECOCK W G T C NOMINEES LIMITED Director 2012-08-02 CURRENT 1976-04-20 Active
JOSEPH SANDERSON HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
JOSEPH SANDERSON FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2017-04-12 CURRENT 1992-02-12 Active
JOSEPH SANDERSON FIT NOMINEE LIMITED Director 2017-04-12 CURRENT 2012-05-28 Active
JOSEPH SANDERSON FIT NOMINEE 2 LIMITED Director 2017-04-12 CURRENT 2013-12-03 Active
JOSEPH SANDERSON BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2017-04-12 CURRENT 1927-04-02 Active
JOSEPH SANDERSON W G T C NOMINEES LIMITED Director 2017-04-12 CURRENT 1976-04-20 Active
JOSEPH SANDERSON ZALIA RETREATS LTD Director 2016-05-19 CURRENT 2016-05-19 Active - Proposal to Strike off
IAN ROGAN SHARPE NEXTLINKS LIMITED Director 2017-05-17 CURRENT 2000-04-10 Active
IAN ROGAN SHARPE HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
IAN ROGAN SHARPE TDS NOMINEE COMPANY LIMITED Director 2017-03-20 CURRENT 1997-03-05 Active
IAN ROGAN SHARPE FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2014-09-11 CURRENT 1992-02-12 Active
IAN ROGAN SHARPE FIT NOMINEE LIMITED Director 2014-09-11 CURRENT 2012-05-28 Active
IAN ROGAN SHARPE FIT NOMINEE 2 LIMITED Director 2014-09-11 CURRENT 2013-12-03 Active
IAN ROGAN SHARPE BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2014-09-11 CURRENT 1927-04-02 Active
IAN ROGAN SHARPE W G T C NOMINEES LIMITED Director 2014-09-11 CURRENT 1976-04-20 Active
SIMON ANDREW WRIGHT NEXTLINKS LIMITED Director 2017-06-01 CURRENT 2000-04-10 Active
SIMON ANDREW WRIGHT HPUT A LIMITED Director 2017-05-09 CURRENT 2015-01-14 Active
SIMON ANDREW WRIGHT TDS NOMINEE COMPANY LIMITED Director 2017-03-20 CURRENT 1997-03-05 Active
SIMON ANDREW WRIGHT FREEHOLD MANAGERS (NOMINEES) LIMITED Director 2015-09-14 CURRENT 1992-02-12 Active
SIMON ANDREW WRIGHT FIT NOMINEE LIMITED Director 2015-09-14 CURRENT 2012-05-28 Active
SIMON ANDREW WRIGHT FIT NOMINEE 2 LIMITED Director 2015-09-14 CURRENT 2013-12-03 Active
SIMON ANDREW WRIGHT BRITISH OVERSEAS BANK NOMINEES LIMITED Director 2015-09-14 CURRENT 1927-04-02 Active
SIMON ANDREW WRIGHT W G T C NOMINEES LIMITED Director 2015-09-14 CURRENT 1976-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES LADBROOK
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-01AP01DIRECTOR APPOINTED NEAL PHILIP KING
2022-05-31AP01DIRECTOR APPOINTED LUKE SPEAKMAN
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH DAVIES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-16CH04SECRETARY'S DETAILS CHNAGED FOR NATWEST GROUP SECRETARIAL SERVICES LIMITED on 2020-08-03
2021-09-07CH01Director's details changed for Mr Peter David Christmas on 2021-09-07
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-10-13CH04SECRETARY'S DETAILS CHNAGED FOR RBS SECRETARIAL SERVICES LIMITED on 2020-09-16
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WRIGHT
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WRIGHT
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WRIGHT
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW WRIGHT
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGAN SHARPE
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-03-13CH01Director's details changed for Mr Simon Andrew Wright on 2019-03-13
2019-02-11PSC02Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 2018-09-01
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-26PSC02Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 2018-09-01
2018-10-26PSC07CESSATION OF NATIONAL WESTMINSTER BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093891180002
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-13PSC07CESSATION OF HSBC BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-01-23PSC02Notification of National Westminster Bank Plc as a person with significant control on 2016-04-06
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093891180001
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 093891180001
2017-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAULFIELD
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAULFIELD
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORTON
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY BRAITHWAITE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY BRAITHWAITE
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOE FLANNERY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOE FLANNERY
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROTHWELL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROTHWELL
2017-05-11AP01DIRECTOR APPOINTED MR IAN ROGAN SHARPE
2017-05-11AP01DIRECTOR APPOINTED MR IAN ROGAN SHARPE
2017-05-11AP01DIRECTOR APPOINTED MR JONATHAN HEDGECOCK
2017-05-11AP01DIRECTOR APPOINTED MR JONATHAN HEDGECOCK
2017-05-10AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH DAVIES
2017-05-10AP01DIRECTOR APPOINTED MRS KAREN ELIZABETH DAVIES
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-05-10AP03SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2017-05-10AP03SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2017-05-10AP01DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT
2017-05-10AP01DIRECTOR APPOINTED MR SIMON ANDREW WRIGHT
2017-05-10AP01DIRECTOR APPOINTED MR JOSEPH SANDERSON
2017-05-10AP01DIRECTOR APPOINTED MR JOSEPH SANDERSON
2017-05-10AP01DIRECTOR APPOINTED MR PETER DAVID CHRISTMAS
2017-05-10AP01DIRECTOR APPOINTED MR PETER DAVID CHRISTMAS
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-05AP01DIRECTOR APPOINTED ANDREW PAUL MORTON
2016-08-05AP01DIRECTOR APPOINTED ANDREW PAUL MORTON
2016-04-05AP01DIRECTOR APPOINTED PAUL ANDREW BROTHWELL
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HORWOOD
2016-04-05AP01DIRECTOR APPOINTED PERRY ALAN BRAITHWAITE
2016-04-05AP03SECRETARY APPOINTED MS CHARLOTTE CAULFIELD
2016-04-05AP01DIRECTOR APPOINTED JOE FLANNERY
2016-02-29TM02APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0114/01/16 FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JONES
2015-03-19AP01DIRECTOR APPOINTED ANDREW DONNER
2015-03-19AP01DIRECTOR APPOINTED ALISTAIR NIGEL DUNCAN JONES
2015-03-18AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HPUT B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HPUT B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HPUT B LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HPUT B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPUT B LIMITED
Trademarks
We have not found any records of HPUT B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPUT B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HPUT B LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HPUT B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPUT B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HPUT B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.