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

Hpi Holding Limited LEEDS


Hpi Holding started in year 2008 as Private Limited Company with registration number 06765994. The Hpi Holding company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Leeds at Capitol House. Postal code: LS1 5EZ.

There is a single director in the firm at the moment - David J., appointed on 7 August 2019. In addition, a secretary was appointed - Aileen Y., appointed on 7 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joe D. who worked with the the firm until 13 April 2011.

Hpi Holding Limited Address / Contact

Office Address Capitol House
Office Address2 Bond Court
Town Leeds
Post code LS1 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06765994
Date of Incorporation Thu, 4th Dec 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David J.

Position: Director

Appointed: 07 August 2019

Aileen Y.

Position: Secretary

Appointed: 07 August 2019

Bryony H.

Position: Director

Appointed: 12 June 2020

Resigned: 31 March 2024

Ron R.

Position: Director

Appointed: 07 August 2019

Resigned: 28 February 2023

Frank O.

Position: Director

Appointed: 20 March 2017

Resigned: 12 June 2020

Tony A.

Position: Director

Appointed: 04 December 2008

Resigned: 07 August 2019

Joe D.

Position: Secretary

Appointed: 04 December 2008

Resigned: 13 April 2011

Renato G.

Position: Director

Appointed: 04 December 2008

Resigned: 07 August 2019

Jason B.

Position: Director

Appointed: 04 December 2008

Resigned: 01 July 2020

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Galaxy Acquisition Co 2 Ltd from Leeds, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Galaxy Acquisition Co 1 Ltd that put Leeds, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Audatex (Schweiz) Gmbh, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a gmbh", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Galaxy Acquisition Co 2 Ltd

Capitol House Bond Court, Leeds, LS1 5EZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10000754
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Galaxy Acquisition Co 1 Ltd

Capitol House Bond Court, Leeds, LS1 5EZ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 10000739
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Audatex (Schweiz) Gmbh

Audatex Gmbh Unternehmerzentrum, Rotzbergstrasse 1, Ch-6362 Stansstad, Switzerland

Legal authority Switzerland
Legal form Gmbh
Country registered Switzerland
Place registered Switzerland
Registration number 25134333
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2024/03/31
filed on: 2nd, April 2024
Free Download (1 page)

Company search