HYPERFORMANCE LIMITED - FELTHAM
Company Profile | Company Filings |
Overview
HYPERFORMANCE LIMITED is a Private Limited Company from FELTHAM ENGLAND and has the status: Active.
HYPERFORMANCE LIMITED was incorporated 25 years ago on 26/04/1999 and has the registered number: 03758951. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYPERFORMANCE LIMITED was incorporated 25 years ago on 26/04/1999 and has the registered number: 03758951. The accounts status is SMALL and accounts are next due on 30/09/2024.
HYPERFORMANCE LIMITED - FELTHAM
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
AXIOM HOUSE
FELTHAM
TW13 4AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2023 | 27/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BARRY JOHN BOWN | Mar 1981 | British | Director | 2023-01-09 | CURRENT |
LORD EDWARD SPENCER-CHURCHILL | Aug 1974 | British | Director | 2023-04-25 | CURRENT |
MR MARTYN DAVID HURLEY | Jun 1983 | British | Director | 2016-04-08 UNTIL 2017-08-23 | RESIGNED |
MR IAN MICHAEL FENNER-EVANS | Secretary | 2014-03-21 UNTIL 2017-06-16 | RESIGNED | ||
MR DAVID GEORGE HARLOW | Jan 1970 | British | Secretary | 2000-03-31 UNTIL 2012-08-31 | RESIGNED |
MR ROBERT JOHN TABERNER | Secretary | 2012-08-31 UNTIL 2014-02-28 | RESIGNED | ||
MR TIM PAUL WILLS | May 1972 | British | Director | 2018-03-12 UNTIL 2021-03-31 | RESIGNED |
MR JAYESH KANTILAL THAKER | Sep 1976 | British | Director | 2022-07-15 UNTIL 2023-04-25 | RESIGNED |
MR DAVID MARTIN OLIVER | Jun 1964 | British | Director | 2012-08-31 UNTIL 2014-05-29 | RESIGNED |
MR SHAUN IAN HOOPER | Mar 1972 | British | Director | 2018-04-06 UNTIL 2022-07-14 | RESIGNED |
MR COLIN NEIL PRICE | Jun 1958 | British | Director | 2022-09-30 UNTIL 2023-01-09 | RESIGNED |
MR IAN RONALD SUTHERLAND | Mar 1970 | British | Director | 2021-01-13 UNTIL 2022-09-29 | RESIGNED |
MR STEVEN ROBERT MCPHERSON | Jan 1966 | British | Director | 2000-03-31 UNTIL 2013-03-28 | RESIGNED |
LISA JANE TERESA POWIS | Jun 1967 | British | Director | 2000-03-31 UNTIL 2004-04-06 | RESIGNED |
MR CHARLIE LOVE | Apr 1982 | British | Director | 2023-01-24 UNTIL 2023-10-13 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 1999-04-26 UNTIL 1999-04-26 | RESIGNED | ||
MR IAN MICHAEL FENNER-EVANS | Aug 1964 | British | Director | 2016-04-08 UNTIL 2017-06-16 | RESIGNED |
MS ANGELA MARGARET DARLING | Aug 1959 | British | Director | 2018-03-12 UNTIL 2022-04-15 | RESIGNED |
MR JAMES RICHARD CUMMING | Oct 1980 | British | Director | 2016-07-27 UNTIL 2018-04-06 | RESIGNED |
MR DAVID GEORGE HARLOW | Jan 1970 | British | Director | 2000-03-31 UNTIL 2013-12-31 | RESIGNED |
MR ALAN DAVID CUMMING BROWN | Jan 1968 | British | Director | 2021-01-13 UNTIL 2021-03-31 | RESIGNED |
MR JONATHAN DAVID BRAITHWAITE | Dec 1967 | British | Director | 2019-03-19 UNTIL 2021-08-31 | RESIGNED |
MR RUSSELL JAMES BENCE | Jan 1973 | British | Director | 2021-01-13 UNTIL 2021-06-30 | RESIGNED |
MRS SHARON PATRICIA BECKETT | Oct 1961 | British | Director | 2016-03-01 UNTIL 2018-03-19 | RESIGNED |
MR JAMES ANDERSON | Jun 1973 | British | Director | 2013-05-29 UNTIL 2014-05-30 | RESIGNED |
ANTHONY DENNIS MARTIN ALLEN | Nov 1951 | British | Director | 2000-03-31 UNTIL 2016-04-13 | RESIGNED |
MR ROBERT JOHN TABERNER | Oct 1957 | British | Director | 2012-08-31 UNTIL 2014-02-28 | RESIGNED |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 1999-04-26 UNTIL 1999-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Key Bidco Limited | 2016-04-06 | Sunbury On Thames Surrey | Ownership of shares 75 to 100 percent |