About

Registered Number: 06660316
Date of Incorporation: 30/07/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Having been setup in 2008, Hypsos London Ltd are based in Hove, East Sussex, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Hypsos International Bv, Van Drieberge, Mark, Hypsos International Bv, Mitre Directors Limited, Mitre Secretaries Limited, Anderson, Timothy Graham, Mitre Secretaries Limited, Hypsos Group B V at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DRIEBERGE, Mark 01 April 2015 - 1
HYPSOS INTERNATIONAL BV 11 May 2010 - 1
ANDERSON, Timothy Graham 30 October 2008 28 February 2015 1
MITRE SECRETARIES LIMITED 30 July 2008 30 October 2008 1
HYPSOS GROUP B V 03 November 2008 11 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HYPSOS INTERNATIONAL BV 19 May 2010 - 1
MITRE DIRECTORS LIMITED 30 July 2008 30 October 2008 1
MITRE SECRETARIES LIMITED 30 July 2008 30 October 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 09 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 July 2015
AP01 - Appointment of director 24 April 2015
TM01 - Termination of appointment of director 20 March 2015
AD01 - Change of registered office address 08 January 2015
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 August 2012
CH02 - Change of particulars for corporate director 09 August 2012
CH04 - Change of particulars for corporate secretary 09 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 13 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP04 - Appointment of corporate secretary 24 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP02 - Appointment of corporate director 21 May 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
395 - Particulars of a mortgage or charge 20 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
225 - Change of Accounting Reference Date 03 November 2008
MEM/ARTS - N/A 03 November 2008
123 - Notice of increase in nominal capital 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 2008
CERTNM - Change of name certificate 30 October 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.