HILLTOP CREDIT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

HILLTOP CREDIT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11755964

Incorporation date

08/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

46a Berwick Street, London W1F 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon11/03/2026
Amended accounts made up to 2024-12-31
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/01/2026
Change of details for Mr Paul Richard Oberschneider as a person with significant control on 2026-01-28
dot icon29/01/2026
Director's details changed for Mr Paul Richard Oberschneider on 2026-01-28
dot icon01/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon11/02/2025
Change of details for Mr Robert Homan Craft Iii as a person with significant control on 2025-02-10
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/06/2024
Change of details for Mr Paul Richard Oberschneider as a person with significant control on 2023-08-30
dot icon05/06/2024
Director's details changed for Mr Paul Richard Oberschneider on 2023-08-30
dot icon05/06/2024
Registered office address changed from 64 North Row Mayfair London W1K 7DA United Kingdom to 46a Berwick Street London W1F 8SG on 2024-06-05
dot icon23/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon08/04/2024
Full accounts made up to 2022-12-31
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon28/09/2023
Change of details for Mr Paul Richard Oberschneider as a person with significant control on 2023-09-19
dot icon26/09/2023
Cessation of Round Hill Capital Europe Limited as a person with significant control on 2023-09-19
dot icon25/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon22/09/2023
Termination of appointment of Joshua Levy as a director on 2023-09-19
dot icon22/09/2023
Termination of appointment of Sarabjeet Singh as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Kirk Lawrence Lindstrom as a director on 2023-09-19
dot icon04/07/2023
Accounts for a small company made up to 2021-12-31
dot icon26/06/2023
Change of details for Round Hill Capital Europe Limited as a person with significant control on 2023-04-26
dot icon26/06/2023
Notification of Robert Homan Craft Iii as a person with significant control on 2023-04-26
dot icon26/06/2023
Appointment of Sarabjeet Singh as a director on 2023-06-23
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon10/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon10/05/2023
Change of details for Round Hill Capital Europe Limited as a person with significant control on 2023-01-19
dot icon01/02/2023
Appointment of Robert Homan Craft Iii as a director on 2023-01-31
dot icon01/02/2023
Registered office address changed from 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF England to 64 North Row Mayfair London W1K 7DA on 2023-02-02
dot icon23/01/2023
Sub-division of shares on 2022-12-09
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Registered office address changed from 10 Cork Street London W1S 3LW England to 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF on 2023-01-19
dot icon14/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christmas, Jamie Graham
Director
13/02/2019 - 09/01/2020
205
Oberschneider, Paul
Director
08/01/2019 - Present
24
Bashir, Paul Wayne
Director
13/02/2019 - 24/04/2020
30
Craft Iii, Robert Homan
Director
31/01/2023 - Present
3
Lindstrom, Kirk Lawrence
Director
30/04/2020 - 19/09/2023
17

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLTOP CREDIT PARTNERS LIMITED

HILLTOP CREDIT PARTNERS LIMITED is an(a) Active company incorporated on 08/01/2019 with the registered office located at 46a Berwick Street, London W1F 8SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HILLTOP CREDIT PARTNERS LIMITED?

toggle

HILLTOP CREDIT PARTNERS LIMITED is currently Active. It was registered on 08/01/2019 .

Where is HILLTOP CREDIT PARTNERS LIMITED located?

toggle

HILLTOP CREDIT PARTNERS LIMITED is registered at 46a Berwick Street, London W1F 8SG.

What does HILLTOP CREDIT PARTNERS LIMITED do?

toggle

HILLTOP CREDIT PARTNERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for HILLTOP CREDIT PARTNERS LIMITED?

toggle

The latest filing was on 11/03/2026: Amended accounts made up to 2024-12-31.