Hyde Point Management Company Limited
- Active
- Incorporated on 10 May 2007
Reg Address: 3 Copthall Avenue, London EC2R 7BH, England
Previous Names:
Pimco 2649 Limited - 21 Jun 2007
Pimco 2649 Limited - 10 May 2007
Company Classifications:
68320 - Management of real estate on a fee or contract basis
- Summary The company with name "Hyde Point Management Company Limited" is a ltd and located in 3 Copthall Avenue, London EC2R 7BH. Hyde Point Management Company Limited is currently in active status and it was incorporated on 10 May 2007 (17 years 4 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hyde Point Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Leslie Chasen | Director | 13 May 2024 | British | Active |
2 | Simon Jeffrey Payne | Director | 10 Oct 2023 | British | Resigned 12 May 2024 |
3 | Daniel George Roberts | Director | 31 Jan 2023 | British | Active |
4 | Simon Jeffrey Payne | Secretary | 1 Jan 2023 | - | Resigned 12 May 2024 |
5 | Daniel Marc Richard Jaffe | Director | 17 Sep 2020 | British | Active |
6 | Daniel Marc Richard Jaffe | Director | 17 Sep 2020 | British | Resigned 31 Jan 2023 |
7 | Michelle O'Flaherty | Director | 13 Dec 2018 | British | Resigned 17 Sep 2020 |
8 | Michelle O'Flaherty | Director | 13 Dec 2018 | British | Resigned 17 Sep 2020 |
9 | Annick Agnes Bredero | Director | 4 Apr 2018 | Dutch | Resigned 13 Dec 2018 |
10 | Amy Nicole Lejune | Director | 11 Dec 2017 | American | Resigned 17 Jul 2020 |
11 | INTERTRUST (UK) LIMITED | Corporate Secretary | 30 Aug 2017 | - | Active |
12 | Melissa Gabrielle Bourgeois | Director | 30 Aug 2017 | British | Resigned 29 Jan 2020 |
13 | Maurice Alexander Kalsbeek | Director | 30 Aug 2017 | Dutch | Resigned 4 Apr 2018 |
14 | Daniel Christopher Vijselaar | Director | 30 Aug 2017 | Dutch | Resigned 11 Dec 2017 |
15 | INTERTRUST (UK) LIMITED | Corporate Secretary | 30 Aug 2017 | - | Resigned 1 Jan 2023 |
16 | Adam Isaacs | Director | 11 May 2016 | British | Resigned 30 Aug 2017 |
17 | Samuel Andrew Walker | Director | 5 Feb 2015 | British | Resigned 11 May 2016 |
18 | Michael Daniel Marks | Director | 31 Oct 2014 | British | Resigned 30 Aug 2017 |
19 | Michael Daniel Marks | Director | 31 Oct 2014 | - | Resigned 30 Aug 2017 |
20 | James Charles Richard De Lusignan | Director | 31 Oct 2014 | British | Resigned 5 Feb 2015 |
21 | Sarah Michaella Hornbuckle | Secretary | 13 Oct 2011 | - | Resigned 31 Oct 2014 |
22 | James Mark Havery | Director | 5 May 2010 | British | Resigned 31 Oct 2014 |
23 | Mark Douglas Ovens | Director | 5 May 2010 | British | Resigned 31 Oct 2014 |
24 | Tarka Isabella Carradine Duhalde | Secretary | 5 May 2010 | - | Resigned 13 Oct 2011 |
25 | Susan Elizabeth Groat | Director | 8 Feb 2010 | British | Resigned 5 May 2010 |
26 | Susan Elizabeth Groat | Director | 8 Feb 2010 | United Kingdom | Resigned 5 May 2010 |
27 | Neil Stephen Mcguinness | Director | 28 May 2008 | British | Resigned 7 Jan 2010 |
28 | Simon Nicholas James | Director | 13 Jun 2007 | - | Resigned 28 May 2008 |
29 | Simon Nicholas James | Secretary | 13 Jun 2007 | - | Resigned 28 May 2008 |
30 | James Hamilton Bryan | Director | 13 Jun 2007 | British | Resigned 7 Jan 2010 |
31 | PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 10 May 2007 | - | Resigned 13 Jun 2007 |
32 | PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 10 May 2007 | - | Resigned 13 Jun 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Stephen Schwarzman Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Aug 2017 | American | Active |
2 | Mr Stephen Schwarzman Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 30 Aug 2017 | American | Ceased 30 Aug 2017 |
3 | Mr Marvin Rice Natures of Control: Individual Person With Significant Control Significant Influence Or Control As Trust | 6 Apr 2016 | American | Ceased 30 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hyde Point Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 May 2024 | Download PDF |
2 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 29 May 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 29 May 2024 | Download PDF |
4 | Officers - Termination Secretary Company With Name Termination Date | 22 May 2024 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 21 May 2024 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 21 May 2024 | Download PDF |
7 | Confirmation Statement - No Updates | 20 Jun 2023 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2023 | Download PDF |
9 | Accounts - Small | 13 Feb 2023 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 13 Feb 2023 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 13 Feb 2023 | Download PDF |
12 | Officers - Appoint Person Secretary Company With Name Date | 18 Jan 2023 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 17 Jan 2023 | Download PDF 1 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 17 Jan 2023 | Download PDF 1 Pages |
15 | Gazette - Filings Brought Up To Date | 8 Dec 2022 | Download PDF |
16 | Gazette - Notice Compulsory | 29 Nov 2022 | Download PDF |
17 | Accounts - Full | 4 Oct 2022 | Download PDF |
18 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 2 Aug 2021 | Download PDF |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Jul 2021 | Download PDF |
20 | Confirmation Statement - No Updates | 22 Jul 2021 | Download PDF |
21 | Accounts - Small | 12 Jan 2021 | Download PDF 16 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 22 Sep 2020 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 22 Sep 2020 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 22 Jul 2020 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 27 May 2020 | Download PDF 3 Pages |
26 | Officers - Change Corporate Secretary Company With Change Date | 22 May 2020 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 30 Apr 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2020 | Download PDF 1 Pages |
29 | Accounts - Full | 31 Oct 2019 | Download PDF 17 Pages |
30 | Confirmation Statement - No Updates | 24 May 2019 | Download PDF 3 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2019 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 4 Jan 2019 | Download PDF 2 Pages |
33 | Accounts - Small | 3 Oct 2018 | Download PDF 18 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 11 May 2018 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 11 May 2018 | Download PDF 2 Pages |
36 | Confirmation Statement - No Updates | 10 May 2018 | Download PDF 3 Pages |
37 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Feb 2018 | Download PDF 2 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Feb 2018 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2018 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 11 Jan 2018 | Download PDF 1 Pages |
41 | Address - Change Registered Office Company With Date Old New | 14 Sep 2017 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2017 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2017 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2017 | Download PDF 2 Pages |
45 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Sep 2017 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2017 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2017 | Download PDF 1 Pages |
48 | Accounts - Full | 21 Jul 2017 | Download PDF 24 Pages |
49 | Confirmation Statement - Updates | 12 May 2017 | Download PDF 5 Pages |
50 | Accounts - Full | 11 Oct 2016 | Download PDF 23 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 11 May 2016 | Download PDF 5 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 11 May 2016 | Download PDF 2 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 11 May 2016 | Download PDF 1 Pages |
54 | Accounts - Full | 4 May 2016 | Download PDF 22 Pages |
55 | Officers - Change Person Director Company With Change Date | 11 Dec 2015 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2015 | Download PDF 6 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2015 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 9 Feb 2015 | Download PDF 2 Pages |
59 | Officers - Termination Secretary Company With Name Termination Date | 3 Nov 2014 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2014 | Download PDF 2 Pages |
61 | Address - Change Registered Office Company With Date Old New | 31 Oct 2014 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 31 Oct 2014 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2014 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2014 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2014 | Download PDF 7 Pages |
66 | Accounts - Full | 14 Apr 2014 | Download PDF 19 Pages |
67 | Accounts - Full | 14 May 2013 | Download PDF 19 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 13 May 2013 | Download PDF 7 Pages |
69 | Accounts - Full | 17 May 2012 | Download PDF 19 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2012 | Download PDF 7 Pages |
71 | Officers - Change Person Director Company With Change Date | 13 Jan 2012 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 13 Jan 2012 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name | 13 Oct 2011 | Download PDF 1 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 13 Oct 2011 | Download PDF 1 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 24 May 2011 | Download PDF 7 Pages |
76 | Accounts - Full | 19 May 2011 | Download PDF 20 Pages |
77 | Capital - Allotment Shares | 2 Feb 2011 | Download PDF 8 Pages |
78 | Accounts - Total Exemption Full | 4 Jan 2011 | Download PDF 18 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jul 2010 | Download PDF 7 Pages |
80 | Accounts - Change Account Reference Date Company Current Shortened | 18 May 2010 | Download PDF 3 Pages |
81 | Officers - Appoint Person Director Company With Name | 12 May 2010 | Download PDF 3 Pages |
82 | Officers - Appoint Person Secretary Company With Name | 12 May 2010 | Download PDF 3 Pages |
83 | Address - Change Registered Office Company With Date Old | 12 May 2010 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 12 May 2010 | Download PDF 2 Pages |
85 | Officers - Appoint Person Director Company With Name | 12 May 2010 | Download PDF 3 Pages |
86 | Capital - Allotment Shares | 15 Apr 2010 | Download PDF 4 Pages |
87 | Officers - Termination Director Company With Name | 25 Feb 2010 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 15 Feb 2010 | Download PDF 3 Pages |
89 | Officers - Termination Director Company With Name | 15 Feb 2010 | Download PDF 2 Pages |
90 | Capital - Allotment Shares | 9 Dec 2009 | Download PDF 4 Pages |
91 | Accounts - Total Exemption Full | 19 Oct 2009 | Download PDF 10 Pages |
92 | Capital - Legacy | 15 Jun 2009 | Download PDF 2 Pages |
93 | Annual Return - Legacy | 11 Jun 2009 | Download PDF 7 Pages |
94 | Officers - Legacy | 10 Jun 2009 | Download PDF 1 Pages |
95 | Accounts - Total Exemption Full | 5 Mar 2009 | Download PDF 9 Pages |
96 | Annual Return - Legacy | 25 Sep 2008 | Download PDF 5 Pages |
97 | Address - Legacy | 16 Sep 2008 | Download PDF 1 Pages |
98 | Capital - Legacy | 23 Jul 2008 | Download PDF 2 Pages |
99 | Resolution | 12 Jun 2008 | Download PDF 1 Pages |
100 | Capital - Legacy | 12 Jun 2008 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.