Founded in 2011, Hydropool Uk Ltd have registered office in London. There are 9 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVALLO, Anthony | 10 October 2017 | - | 1 |
SIMCOX, Duncan Edwin | 13 September 2019 | - | 1 |
BARRALIS, Stephane Joseph | 22 February 2016 | 10 October 2017 | 1 |
BUNN, Alexander David | 23 August 2011 | 22 December 2015 | 1 |
BUNN, Jonathan Alexander | 23 August 2011 | 28 June 2017 | 1 |
BUNN, Matthew David Alexander | 23 August 2011 | 28 June 2017 | 1 |
HOFFMAN, Stephen John | 13 September 2019 | 31 October 2019 | 1 |
JACKSON, David Everett | 22 February 2016 | 28 June 2017 | 1 |
MEISENZAHL, Gregory Robert | 28 June 2017 | 01 August 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 04 June 2020 | |
PSC01 - N/A | 09 April 2020 | |
AP01 - Appointment of director | 09 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
PSC01 - N/A | 22 November 2019 | |
PSC07 - N/A | 22 November 2019 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
PSC01 - N/A | 24 October 2019 | |
PSC07 - N/A | 17 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 09 October 2019 | |
TM01 - Termination of appointment of director | 09 October 2019 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 28 August 2019 | |
RESOLUTIONS - N/A | 04 July 2019 | |
MA - Memorandum and Articles | 04 July 2019 | |
MR01 - N/A | 10 June 2019 | |
MR01 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 29 November 2018 | |
CS01 - N/A | 09 October 2018 | |
AAMD - Amended Accounts | 04 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
AA01 - Change of accounting reference date | 01 December 2017 | |
PSC01 - N/A | 23 October 2017 | |
CS01 - N/A | 21 October 2017 | |
PSC07 - N/A | 21 October 2017 | |
AP01 - Appointment of director | 18 October 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 July 2017 | |
RESOLUTIONS - N/A | 17 July 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
MR04 - N/A | 28 June 2017 | |
CH01 - Change of particulars for director | 14 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
AA - Annual Accounts | 06 December 2016 | |
RP04AR01 - N/A | 04 November 2016 | |
RP04AR01 - N/A | 04 November 2016 | |
RP04AR01 - N/A | 04 November 2016 | |
RP04AR01 - N/A | 04 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 15 October 2016 | |
CS01 - N/A | 13 October 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
TM01 - Termination of appointment of director | 18 March 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AP01 - Appointment of director | 18 March 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 31 July 2015 | |
MR01 - N/A | 24 December 2014 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 30 July 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 22 April 2013 | |
AA01 - Change of accounting reference date | 22 February 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AP01 - Appointment of director | 11 November 2011 | |
AP01 - Appointment of director | 10 November 2011 | |
AP01 - Appointment of director | 10 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 09 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 November 2011 | |
SH01 - Return of Allotment of shares | 09 November 2011 | |
TM01 - Termination of appointment of director | 26 August 2011 | |
NEWINC - New incorporation documents | 23 August 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |