HIPGNOSIS SFH I LIMITED

Register to unlock more data on OkredoRegister

HIPGNOSIS SFH I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10809693

Incorporation date

08/06/2017

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27-28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon16/01/2026
Secretary's details changed for Ocorian Administration (Uk) Limited on 2026-01-16
dot icon05/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Previous accounting period shortened from 2025-09-30 to 2024-12-31
dot icon08/07/2025
Full accounts made up to 2024-09-30
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Solvency Statement dated 30/06/25
dot icon30/06/2025
Statement by Directors
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Redenomination of shares. Statement of capital 2025-06-30
dot icon30/06/2025
Statement by Directors
dot icon30/06/2025
Solvency Statement dated 30/06/25
dot icon30/06/2025
Statement of capital on 2025-06-30
dot icon27/09/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon14/08/2024
Satisfaction of charge 108096930014 in full
dot icon14/08/2024
Satisfaction of charge 108096930015 in full
dot icon14/08/2024
Satisfaction of charge 108096930016 in full
dot icon09/08/2024
Satisfaction of charge 108096930013 in full
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Appointment of Mr Benjamin Jerome Katovsky as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr Daniel John Pounder as a director on 2024-07-29
dot icon31/07/2024
Appointment of Mr Phillip Lindsay Kerle as a director on 2024-07-29
dot icon31/07/2024
Termination of appointment of Robert Graham Naylor as a director on 2024-07-29
dot icon31/07/2024
Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2024-07-29
dot icon30/07/2024
Registration of charge 108096930017, created on 2024-07-29
dot icon30/07/2024
Registration of charge 108096930018, created on 2024-07-29
dot icon28/02/2024
Appointment of Mr Robert Graham Naylor as a director on 2024-02-23
dot icon28/02/2024
Termination of appointment of Sylvia May Coleman as a director on 2024-01-10
dot icon03/01/2024
Auditor's resignation
dot icon16/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 108096930014
dot icon16/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 108096930013
dot icon16/12/2023
Part of the property or undertaking has been released and no longer forms part of charge 108096930015
dot icon01/11/2023
Termination of appointment of Paul Jeffrey Burger as a director on 2023-10-24
dot icon01/11/2023
Termination of appointment of Andrew Lang Sutch as a director on 2023-10-26
dot icon01/11/2023
Termination of appointment of Andrew James Durham Wilkinson as a director on 2023-10-26
dot icon01/11/2023
Appointment of Miss Sylvia May Coleman as a director on 2023-10-26
dot icon01/11/2023
Appointment of Miss Cindy Purnamattie Rampersaud as a director on 2023-10-26
dot icon03/10/2023
Full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon25/10/2022
Satisfaction of charge 108096930001 in full
dot icon25/10/2022
Satisfaction of charge 108096930002 in full
dot icon25/10/2022
Satisfaction of charge 108096930003 in full
dot icon25/10/2022
Satisfaction of charge 108096930004 in full
dot icon25/10/2022
Satisfaction of charge 108096930005 in full
dot icon25/10/2022
Satisfaction of charge 108096930006 in full
dot icon25/10/2022
Satisfaction of charge 108096930007 in full
dot icon25/10/2022
Satisfaction of charge 108096930008 in full
dot icon25/10/2022
Satisfaction of charge 108096930009 in full
dot icon25/10/2022
Satisfaction of charge 108096930010 in full
dot icon25/10/2022
Satisfaction of charge 108096930012 in full
dot icon25/10/2022
Satisfaction of charge 108096930011 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OCORIAN ADMINISTRATION (UK) LIMITED
Corporate Secretary
08/06/2017 - Present
251
Coleman, Sylvia May
Director
26/10/2023 - 10/01/2024
17
Wilkinson, Andrew James Durham
Director
08/06/2017 - 26/10/2023
56
Rampersaud, Cindy Purnamattie
Director
26/10/2023 - 29/07/2024
31
Kerle, Phillip Lindsay
Director
29/07/2024 - Present
20

Persons with Significant Control

1
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 HIPGNOSIS SFH I LIMITED

HIPGNOSIS SFH I LIMITED is an(a) Active company incorporated on 08/06/2017 with the registered office located at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH. There are currently 4 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 HIPGNOSIS SFH I LIMITED?

toggle

HIPGNOSIS SFH I LIMITED is currently Active. It was registered on 08/06/2017 .

Where is HIPGNOSIS SFH I LIMITED located?

toggle

HIPGNOSIS SFH I LIMITED is registered at Eastcastle House, 27-28 Eastcastle Street, London W1W 8DH.

What does HIPGNOSIS SFH I LIMITED do?

toggle

HIPGNOSIS SFH I LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HIPGNOSIS SFH I LIMITED?

toggle

The latest filing was on 16/01/2026: Secretary's details changed for Ocorian Administration (Uk) Limited on 2026-01-16.