HYPERION ADJUSTERS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HYPERION ADJUSTERS LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
HYPERION ADJUSTERS LIMITED was incorporated 24 years ago on 06/06/2000 and has the registered number: 04008994. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
HYPERION ADJUSTERS LIMITED was incorporated 24 years ago on 06/06/2000 and has the registered number: 04008994. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
HYPERION ADJUSTERS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 11A THE WHARF
BIRMINGHAM
WEST MIDLANDS
B1 2JS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HYPERION CLAIM SPECIALISTS LIMITED (until 08/03/2012)
HYPERION CLAIM SPECIALISTS LIMITED (until 08/03/2012)
HYPERION ADJUSTERS LIMITED (until 12/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/06/2023 | 20/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GREGORY LAKER | Feb 1970 | British | Director | 2017-07-27 | CURRENT |
CHRISTOPHER DAVID HALL | Jul 1958 | British | Director | 2017-07-27 | CURRENT |
MR ROBERT JOHN CAMPBELL | Sep 1969 | British | Director | 2006-09-01 | CURRENT |
STEPHEN ANTHONY MAER | Secretary | 2017-07-27 | CURRENT | ||
JAMES MICHAEL | Dec 1958 | British | Director | 2002-11-01 UNTIL 2003-03-24 | RESIGNED |
MR JOHN MARTINEAU KINDER | Jul 1956 | English | Director | 2003-12-18 UNTIL 2007-08-24 | RESIGNED |
MR PETER KEVIN ILLSLEY | Nov 1955 | British | Director | 2014-08-06 UNTIL 2017-07-27 | RESIGNED |
JAMES EDWARD HOLDER | Jul 1971 | British | Director | 2000-06-06 UNTIL 2002-11-13 | RESIGNED |
CYRIL HENRY FLAJSNER | British | Director | 2003-12-18 UNTIL 2014-08-06 | RESIGNED | |
SHAUN STEPHEN COYNE | Feb 1956 | British | Director | 2003-04-07 UNTIL 2019-08-20 | RESIGNED |
ROGER BOLTON | Feb 1957 | British | Director | 2003-08-01 UNTIL 2004-04-02 | RESIGNED |
MR DAVID ANTHONY JOHN ADAIR | Nov 1962 | British | Director | 2000-06-06 UNTIL 2007-08-24 | RESIGNED |
MR NEIL HENRY | Jul 1963 | British | Secretary | 2007-08-24 UNTIL 2014-06-30 | RESIGNED |
MS KAY DANIELS | Secretary | 2014-07-01 UNTIL 2017-07-27 | RESIGNED | ||
MR DAVID ANTHONY JOHN ADAIR | Nov 1962 | British | Secretary | 2000-06-06 UNTIL 2007-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Questgates Limited | 2017-07-27 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Roberts John Campbell | 2017-07-21 - 2017-07-27 | 9/1969 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Martineau Kinder | 2017-07-21 - 2017-07-27 | 7/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Shaun Coyne | 2016-04-06 - 2017-07-27 | 2/1956 | Maidenhead | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hyperion Adjusters Limited | 2018-02-21 | 30-04-2017 | £213,273 Cash £744,865 equity |
Abbreviated Company Accounts - HYPERION ADJUSTERS LIMITED | 2017-01-28 | 30-04-2016 | £158,111 Cash £604,313 equity |
HYPERION ADJUSTERS LIMITED Accounts filed on 30-04-2015 | 2016-01-27 | 30-04-2015 | £278,172 Cash £568,617 equity |
Abbreviated Company Accounts - HYPERION ADJUSTERS LIMITED | 2015-01-29 | 30-04-2014 | £210,974 Cash £501,198 equity |