Hicp Holdings Limited ROMFORD


Hicp Holdings started in year 2015 as Private Limited Company with registration number 09449236. The Hicp Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in Romford at St James House 3rd Floor, South Wing. Postal code: RM1 3NH.

The company has 3 directors, namely Bhriz H., Jonathan B. and Christopher K.. Of them, Bhriz H., Jonathan B., Christopher K. have been with the company the longest, being appointed on 25 May 2021. As of 19 April 2024, there were 11 ex directors - Neil R., Christopher E. and others listed below. There were no ex secretaries.

Hicp Holdings Limited Address / Contact

Office Address St James House 3rd Floor, South Wing
Office Address2 27-43 Eastern Wing
Town Romford
Post code RM1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09449236
Date of Incorporation Thu, 19th Feb 2015
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Bhriz H.

Position: Director

Appointed: 25 May 2021

Jonathan B.

Position: Director

Appointed: 25 May 2021

Christopher K.

Position: Director

Appointed: 25 May 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 19 March 2015

Neil R.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Christopher E.

Position: Director

Appointed: 02 December 2020

Resigned: 25 May 2021

Martinus P.

Position: Director

Appointed: 01 August 2019

Resigned: 23 August 2019

Jasper V.

Position: Director

Appointed: 20 July 2018

Resigned: 07 September 2018

Jasper V.

Position: Director

Appointed: 17 July 2017

Resigned: 13 September 2017

Martinus P.

Position: Director

Appointed: 15 July 2016

Resigned: 04 August 2016

Raoul H.

Position: Director

Appointed: 31 December 2015

Resigned: 25 May 2021

Gerardus S.

Position: Director

Appointed: 16 April 2015

Resigned: 25 May 2021

Lee M.

Position: Director

Appointed: 25 February 2015

Resigned: 16 April 2015

Daniel V.

Position: Director

Appointed: 25 February 2015

Resigned: 31 December 2015

Paul N.

Position: Director

Appointed: 19 February 2015

Resigned: 25 February 2015

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 19 February 2015

Resigned: 19 March 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Stephen F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen F.

Notified on 6 April 2016
Ceased on 25 May 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 7th, November 2023
Free Download (54 pages)

Company search