HYPERION SOLUTIONS (UK)

Register to unlock more data on OkredoRegister

HYPERION SOLUTIONS (UK)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02691491

Incorporation date

26/02/1992

Size

Full

Contacts

Registered address

Registered address

100 New Bridge Street, London, EC4V 6JACopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1992)
dot icon17/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon01/02/2010
First Gazette notice for voluntary strike-off
dot icon25/11/2009
Application to strike the company off the register
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon04/10/2009
Re-registration of Memorandum and Articles
dot icon04/10/2009
Re-registration assent
dot icon04/10/2009
Certificate of re-registration from Limited to Unlimited
dot icon04/10/2009
Re-registration from a private limited company to a private unlimited company
dot icon30/09/2009
Memorandum and Articles of Association
dot icon30/09/2009
Ad 24/09/09 gbp si 1690323@1=1690323 gbp ic 1030000/2720323
dot icon30/09/2009
Nc inc already adjusted 24/09/09
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Resolutions
dot icon30/03/2009
Full accounts made up to 2007-09-30
dot icon15/03/2009
Return made up to 27/02/09; full list of members
dot icon28/04/2008
Return made up to 27/02/08; full list of members
dot icon27/04/2008
Location of register of members
dot icon21/10/2007
Director resigned
dot icon19/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon09/09/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon22/07/2007
Resolutions
dot icon10/07/2007
Registered office changed on 11/07/07 from: integra house vicarage road egham surrey TW20 9JZ
dot icon05/07/2007
Director resigned
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon03/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon22/03/2006
Return made up to 27/02/06; full list of members
dot icon09/11/2005
Secretary's particulars changed
dot icon15/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/04/2005
Director resigned
dot icon05/04/2005
Return made up to 27/02/05; full list of members
dot icon05/04/2005
Director's particulars changed;director resigned
dot icon05/04/2005
New director appointed
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon24/03/2004
Return made up to 27/02/04; full list of members
dot icon21/03/2004
Certificate of re-registration from Public Limited Company to Private
dot icon21/03/2004
Re-registration of Memorandum and Articles
dot icon21/03/2004
Application for reregistration from PLC to private
dot icon21/03/2004
Resolutions
dot icon04/03/2004
Registered office changed on 05/03/04 from: enterprise house greencourts business park 333 styal road manchester M22 5HY
dot icon03/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon17/01/2004
Resolutions
dot icon17/01/2004
Resolutions
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2003
Ad 31/10/03--------- £ si 130000@1=130000 £ ic 900000/1030000
dot icon28/11/2003
Nc inc already adjusted 31/10/03
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon26/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon11/03/2003
Auditor's resignation
dot icon10/03/2003
Return made up to 27/02/03; full list of members
dot icon10/03/2003
Director's particulars changed
dot icon28/02/2003
Director's particulars changed
dot icon10/06/2002
Group of companies' accounts made up to 2001-06-30
dot icon26/03/2002
Return made up to 27/02/02; full list of members
dot icon26/03/2002
Location of register of members address changed
dot icon17/10/2001
Director's particulars changed
dot icon19/08/2001
New director appointed
dot icon19/08/2001
New secretary appointed
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Director resigned
dot icon19/08/2001
Secretary resigned
dot icon26/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon03/04/2001
Return made up to 27/02/01; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-06-30
dot icon05/09/2000
New director appointed
dot icon21/08/2000
Director resigned
dot icon10/07/2000
Full group accounts made up to 1999-06-30
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New director appointed
dot icon25/06/2000
Director resigned
dot icon25/06/2000
Director resigned
dot icon02/04/2000
Return made up to 27/02/00; full list of members
dot icon28/02/2000
Particulars of mortgage/charge
dot icon15/12/1999
Director resigned
dot icon15/12/1999
New director appointed
dot icon21/11/1999
Director resigned
dot icon22/04/1999
Return made up to 27/02/99; full list of members
dot icon22/04/1999
Director's particulars changed
dot icon02/02/1999
Full accounts made up to 1998-06-30
dot icon03/11/1998
Ad 30/09/98--------- £ si 700000@1=700000 £ ic 200000/900000
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Certificate of change of name
dot icon28/04/1998
New director appointed
dot icon29/03/1998
Return made up to 27/02/98; full list of members
dot icon29/03/1998
Secretary's particulars changed;director's particulars changed;director resigned
dot icon29/03/1998
Registered office changed on 30/03/98
dot icon02/02/1998
Full accounts made up to 1997-06-30
dot icon25/01/1998
New director appointed
dot icon25/03/1997
Return made up to 27/02/97; full list of members
dot icon25/03/1997
Director's particulars changed;director resigned
dot icon25/03/1997
New director appointed
dot icon25/03/1997
New director appointed
dot icon27/01/1997
Full accounts made up to 1996-06-30
dot icon05/09/1996
Director resigned
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
Secretary resigned
dot icon19/03/1996
Return made up to 27/02/96; full list of members
dot icon29/01/1996
Director's particulars changed
dot icon29/01/1996
Director's particulars changed
dot icon29/01/1996
Full accounts made up to 1995-06-30
dot icon28/02/1995
Return made up to 27/02/95; full list of members
dot icon13/02/1995
Certificate of change of name
dot icon31/01/1995
Full accounts made up to 1994-06-30
dot icon31/01/1995
Director's particulars changed;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon06/11/1994
Delivery ext'd 3 mth 30/06/94
dot icon07/03/1994
Return made up to 27/02/94; full list of members
dot icon24/02/1994
Director's particulars changed
dot icon06/10/1993
Full accounts made up to 1993-06-30
dot icon03/06/1993
Registered office changed on 04/06/93 from: 200,aldersgate street. London. EC1A 4JJ
dot icon03/03/1993
Return made up to 27/02/93; full list of members
dot icon26/01/1993
Particulars of mortgage/charge
dot icon17/11/1992
Registered office changed on 18/11/92 from: royex house aldermanbury square london EC2V 7LD
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Director resigned;new director appointed
dot icon23/06/1992
Director resigned;new director appointed
dot icon17/06/1992
Ad 02/06/92--------- part-paid £ si 49998@1=49998 £ ic 2/50000
dot icon08/06/1992
Memorandum and Articles of Association
dot icon08/06/1992
Resolutions
dot icon08/06/1992
Accounting reference date notified as 30/06
dot icon07/06/1992
Certificate of authorisation to commence business and borrow
dot icon07/06/1992
Application to commence business
dot icon01/06/1992
Certificate of change of name
dot icon26/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2007
dot iconLast change occurred
29/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2007
dot iconNext account date
29/09/2008
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Theresa Julia
Director
30/06/2000 - 02/09/2007
1
Shelton, Michael Patrick
Director
17/06/2001 - 09/05/2006
5
Wilkinson, Mark Kenneth
Director
09/05/2006 - 02/09/2007
33
Privett, Colin David
Director
31/05/1997 - 11/07/1999
-
Moreland, Lynn Francis
Director
30/06/1996 - 14/08/2000
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYPERION SOLUTIONS (UK)

HYPERION SOLUTIONS (UK) is an(a) Dissolved company incorporated on 26/02/1992 with the registered office located at 100 New Bridge Street, London, EC4V 6JA. 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 HYPERION SOLUTIONS (UK)?

toggle

HYPERION SOLUTIONS (UK) is currently Dissolved. It was registered on 26/02/1992 and dissolved on 17/05/2010.

Where is HYPERION SOLUTIONS (UK) located?

toggle

HYPERION SOLUTIONS (UK) is registered at 100 New Bridge Street, London, EC4V 6JA.

What does HYPERION SOLUTIONS (UK) do?

toggle

HYPERION SOLUTIONS (UK) operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for HYPERION SOLUTIONS (UK)?

toggle

The latest filing was on 17/05/2010: Final Gazette dissolved via voluntary strike-off.