Hypertek (trust) Holding Limited LONDON


Founded in 1984, Hypertek (trust) Holding, classified under reg no. 01859671 is an active company. Currently registered at 11 Bedford Road SW4 7SH, London the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 28, 2005 Hypertek (trust) Holding Limited is no longer carrying the name Hypertek Holding.

At present there are 5 directors in the the company, namely Jose M., Suparna S. and Prusram R. and others. In addition one secretary - Wai L. - is with the firm. As of 28 April 2024, there were 7 ex directors - Suparna S., Suparna S. and others listed below. There were no ex secretaries.

Hypertek (trust) Holding Limited Address / Contact

Office Address 11 Bedford Road
Office Address2 Clapham North
Town London
Post code SW4 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01859671
Date of Incorporation Tue, 30th Oct 1984
Industry Dormant Company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jose M.

Position: Director

Appointed: 19 April 2019

Suparna S.

Position: Director

Appointed: 02 April 2014

Prusram R.

Position: Director

Appointed: 02 April 2014

Kwesi A.

Position: Director

Appointed: 23 July 2001

Wai L.

Position: Secretary

Appointed: 11 November 1996

Phyllis R.

Position: Director

Appointed: 31 December 1991

Phyllis R.

Position: Secretary

Resigned: 10 December 2018

Suparna S.

Position: Director

Appointed: 01 September 2015

Resigned: 12 April 2016

Suparna S.

Position: Director

Appointed: 05 January 2015

Resigned: 06 January 2015

Phyllis R.

Position: Director

Appointed: 03 July 2012

Resigned: 03 July 2012

Phyllis R.

Position: Director

Appointed: 02 September 2011

Resigned: 11 April 2016

Jacob O.

Position: Director

Appointed: 26 October 1995

Resigned: 13 February 2015

Ray P.

Position: Director

Appointed: 31 December 1991

Resigned: 03 July 2012

Mohun R.

Position: Director

Appointed: 31 December 1991

Resigned: 01 September 2015

Company previous names

Hypertek Holding June 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth30 51191 511       
Balance Sheet
Cash Bank On Hand  100 000100 000     
Current Assets30 51191 511  100 000100 000100 000100 000100 000
Net Assets Liabilities  100 00091 51191 511100 000100 000100 000100 000
Net Assets Liabilities Including Pension Asset Liability30 51191 511       
Reserves/Capital
Shareholder Funds30 51191 511       
Other
Fixed Assets   91 51191 511    
Net Current Assets Liabilities30 51191 511  100 000100 000100 000100 000100 000
Number Shares Allotted   100 000     
Par Value Share   1     
Total Assets Less Current Liabilities30 51191 511 91 51191 511100 000100 000100 000100 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements