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

Hpl Mezz Holdco Limited LONDON


Hpl Mezz Holdco Limited is a private limited company registered at 8Th Floor, South Block, 55 Baker Street, London W1U 8EW. Incorporated on 2017-11-01, this 6-year-old company is run by 2 directors and 1 secretary.
Director Malcolm G., appointed on 31 December 2021. Director Richard L., appointed on 29 April 2019.
Moving on to secretaries, we can mention: Leon S., appointed on 12 December 2022.
The company is officially classified as "activities of other holding companies n.e.c." (SIC code: 64209).
The last confirmation statement was sent on 2022-10-31 and the date for the next filing is 2023-11-14. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Hpl Mezz Holdco Limited Address / Contact

Office Address 8th Floor, South Block
Office Address2 55 Baker Street
Town London
Post code W1U 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11042649
Date of Incorporation Wed, 1st Nov 2017
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Leon S.

Position: Secretary

Appointed: 12 December 2022

Malcolm G.

Position: Director

Appointed: 31 December 2021

Richard L.

Position: Director

Appointed: 29 April 2019

Leonard S.

Position: Director

Appointed: 22 January 2018

Resigned: 31 December 2021

Richard L.

Position: Director

Appointed: 01 November 2017

Resigned: 30 May 2018

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is London and Regional Group Property Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hotel (Pl Property) Holding Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited company 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. Moving on, there is Hotel (Pl Property) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. 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.

London And Regional Group Property Holdings Ltd

8th Floor, South Block 55 Baker Street, London, W1U 8EW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11393433
Notified on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hotel (Pl Property) Holding Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company Limited By Shares
Notified on 1 November 2017
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hotel (Pl Property) Limited

Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04330919
Notified on 1 November 2017
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search