About

Registered Number: 07750046
Date of Incorporation: 23/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 8th Floor South, 11 Old Jewry, London, EC2R 8DU,

 

Founded in 2011, Hydropool Uk Ltd have registered office in London. There are 9 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.