About

Registered Number: 02904669
Date of Incorporation: 04/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 59a Old Sarum Airfield, Salisbury, Wiltshire, SP4 6DZ

 

Hyperion Travel Ltd was established in 1994. There are 7 directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Lyndon Oliver Antrobus 28 October 2002 05 October 2013 1
COLE, John Michael 04 March 1994 10 February 1998 1
CRISTINI, Gilles Marie Armand 28 October 2002 29 February 2008 1
HARDING, Lorraine 27 October 1994 01 May 2002 1
OSBORNE, Lindsay 04 March 1994 13 May 2003 1
SMART, Jane Margaret 05 October 2013 30 September 2018 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, John Eric 05 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 06 March 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 20 December 2018
PSC01 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 March 2014
TM01 - Termination of appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP03 - Appointment of secretary 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
MR04 - N/A 07 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 19 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 29 June 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 29 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 March 2006
353 - Register of members 29 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 31 March 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 07 January 2004
225 - Change of Accounting Reference Date 16 December 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 13 April 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 01 October 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 21 November 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
363s - Annual Return 03 July 1997
287 - Change in situation or address of Registered Office 20 May 1997
AA - Annual Accounts 09 January 1997
287 - Change in situation or address of Registered Office 02 October 1996
363s - Annual Return 20 August 1996
288 - N/A 26 July 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 06 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
395 - Particulars of a mortgage or charge 14 April 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
287 - Change in situation or address of Registered Office 17 March 1994
NEWINC - New incorporation documents 04 March 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 April 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.