You are here: bizstats.co.uk > a-z index > H list > HP list

Hpc Nominees Limited LONDON


Hpc Nominees started in year 1958 as Private Limited Company with registration number 00607057. The Hpc Nominees company has been functioning successfully for 66 years now and its status is active. The firm's office is based in London at 201 Bishopsgate. Postal code: EC2M 3AE. Since Wednesday 15th May 2002 Hpc Nominees Limited is no longer carrying the name Amp Nominees.

The company has 2 directors, namely James W., Rhiannon C.. Of them, Rhiannon C. has been with the company the longest, being appointed on 23 August 2017 and James W. has been with the company for the least time - from 21 June 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hpc Nominees Limited Address / Contact

Office Address 201 Bishopsgate
Town London
Post code EC2M 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00607057
Date of Incorporation Thu, 26th Jun 1958
Industry Non-trading company
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

James W.

Position: Director

Appointed: 21 June 2018

Rhiannon C.

Position: Director

Appointed: 23 August 2017

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 1998

Anna K.

Position: Director

Appointed: 30 October 2015

Resigned: 23 August 2019

Martin S.

Position: Director

Appointed: 30 October 2015

Resigned: 29 June 2017

Ian B.

Position: Director

Appointed: 20 March 2012

Resigned: 30 June 2018

Priscilla D.

Position: Director

Appointed: 16 July 2009

Resigned: 30 October 2015

Guy P.

Position: Director

Appointed: 07 September 2006

Resigned: 30 October 2015

Antonie W.

Position: Director

Appointed: 07 September 2006

Resigned: 30 September 2010

Roger G.

Position: Director

Appointed: 31 January 2003

Resigned: 07 December 2011

Tobias B.

Position: Director

Appointed: 01 May 2001

Resigned: 17 November 2004

David B.

Position: Director

Appointed: 01 May 2001

Resigned: 01 September 2006

Steven O.

Position: Director

Appointed: 11 September 2000

Resigned: 06 July 2004

Paul E.

Position: Director

Appointed: 28 April 2000

Resigned: 08 September 2000

Peter H.

Position: Director

Appointed: 24 September 1999

Resigned: 23 February 2001

Nicholas H.

Position: Director

Appointed: 01 September 1998

Resigned: 01 September 2009

James M.

Position: Director

Appointed: 01 September 1998

Resigned: 01 April 1999

Mark P.

Position: Director

Appointed: 01 September 1998

Resigned: 29 October 1999

Neil K.

Position: Secretary

Appointed: 11 June 1998

Resigned: 01 September 1998

Christian J.

Position: Director

Appointed: 03 May 1996

Resigned: 01 July 1998

Paul E.

Position: Director

Appointed: 03 May 1996

Resigned: 01 July 1998

Penelope F.

Position: Secretary

Appointed: 23 February 1996

Resigned: 11 June 1998

Michael C.

Position: Director

Appointed: 19 January 1996

Resigned: 01 July 1998

Neil K.

Position: Director

Appointed: 19 January 1996

Resigned: 01 September 1998

Colin N.

Position: Director

Appointed: 17 January 1994

Resigned: 18 October 1996

James H.

Position: Director

Appointed: 15 January 1993

Resigned: 01 July 1998

Malcolm W.

Position: Director

Appointed: 11 September 1992

Resigned: 01 June 1998

Edward R.

Position: Director

Appointed: 22 June 1992

Resigned: 19 January 1996

Anthony W.

Position: Director

Appointed: 22 June 1992

Resigned: 01 September 1998

Neil K.

Position: Secretary

Appointed: 22 June 1992

Resigned: 23 February 1996

Raymond G.

Position: Director

Appointed: 22 June 1992

Resigned: 09 February 1996

John C.

Position: Director

Appointed: 22 June 1992

Resigned: 31 August 1992

Mervyn P.

Position: Director

Appointed: 22 June 1992

Resigned: 14 January 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Janus Henderson Uk (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Henderson Global Investors (Holdings) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janus Henderson Uk (Holdings) Limited

201 Bishopsgate, London, EC2M 3AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02072534
Notified on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henderson Global Investors (Holdings) Limited

201 Bishopsgate, London, EC2M 3AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1721385
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Amp Nominees May 15, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search

Advertisements