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

Hdr Corporation Limited LONDON


Hdr Corporation started in year 2011 as Private Limited Company with registration number 07485936. The Hdr Corporation company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 240 Blackfriars Road. Postal code: SE1 8NW. Since 2021/12/29 Hdr Corporation Limited is no longer carrying the name Hurleypalmerflatt Group.

Currently there are 4 directors in the the firm, namely Neil G., John H. and David L. and others. In addition one secretary - Jaynisha A. - is with the company. As of 26 April 2024, there were 11 ex directors - Charles O., Eric K. and others listed below. There were no ex secretaries.

Hdr Corporation Limited Address / Contact

Office Address 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07485936
Date of Incorporation Fri, 7th Jan 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Neil G.

Position: Director

Appointed: 01 January 2024

John H.

Position: Director

Appointed: 06 December 2022

David L.

Position: Director

Appointed: 24 December 2020

Jaynisha A.

Position: Secretary

Appointed: 29 March 2011

Paul F.

Position: Director

Appointed: 03 February 2011

Charles O.

Position: Director

Appointed: 31 August 2021

Resigned: 06 December 2022

Eric K.

Position: Director

Appointed: 24 June 2019

Resigned: 01 January 2024

Timothy C.

Position: Director

Appointed: 24 June 2019

Resigned: 31 August 2021

Charles O.

Position: Director

Appointed: 24 June 2019

Resigned: 24 December 2020

Stuart D.

Position: Director

Appointed: 03 May 2012

Resigned: 18 April 2013

Colin S.

Position: Director

Appointed: 19 December 2011

Resigned: 24 June 2019

Duncan W.

Position: Director

Appointed: 17 February 2011

Resigned: 13 December 2011

Mark T.

Position: Director

Appointed: 17 February 2011

Resigned: 04 October 2013

Daniel S.

Position: Director

Appointed: 17 February 2011

Resigned: 04 October 2013

David Y.

Position: Director

Appointed: 03 February 2011

Resigned: 04 October 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 07 January 2011

Resigned: 29 March 2011

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 07 January 2011

Resigned: 03 February 2011

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 07 January 2011

Resigned: 03 February 2011

Christopher M.

Position: Director

Appointed: 07 January 2011

Resigned: 03 February 2011

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Hdr Holdings Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Hdr Consulting Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", 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. Then there is Paul F., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares.

Hdr Holdings Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 21 June 2019
Nature of control: 75,01-100% shares

Hdr Consulting Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 24 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul F.

Notified on 6 April 2016
Ceased on 24 June 2019
Nature of control: 50,01-75% shares

Company previous names

Hurleypalmerflatt Group December 29, 2021
Newincco 1073 March 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 6th, October 2023
Free Download (43 pages)

Company search

Advertisements