One Hyde Park Limited

  • Active
  • Incorporated on 13 Nov 2006

Reg Address: Highdown House, Yeoman Way, Worthing BN99 3HH, United Kingdom


  • Summary The company with name "One Hyde Park Limited" is a private limited company and located in Highdown House, Yeoman Way, Worthing BN99 3HH. One Hyde Park Limited is currently in active status and it was incorporated on 13 Nov 2006 (17 years 10 months 6 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in One Hyde Park Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Torsten Magne Van Dullemen Director 10 Nov 2021 Dutch Active
2 Varvara Shubenkova Director 21 Oct 2020 Russian Active
3 Varvara Shubenkova Director 21 Oct 2020 Russian Resigned
3 Jun 2022
4 Raked Yaghi Director 10 Aug 2020 British Active
5 Raked Yaghi Director 10 Aug 2020 British Active
6 PRISM COSEC LIMITED Corporate Secretary 20 Aug 2018 - Active
7 PRISM COSEC LIMITED Corporate Secretary 20 Aug 2018 - Active
8 Jason Richard Savage Director 6 Aug 2018 British Resigned
8 Jan 2021
9 Amanda Hyndman Director 22 Jun 2018 British Resigned
29 Oct 2021
10 Amanda Hyndman Director 22 Jun 2018 British Active
11 Ian Michael Burns Director 23 Apr 2018 British Active
12 Stephen Michael Hughes Director 26 May 2017 Irish Resigned
29 Jul 2020
13 Peter Anthony Owen Director 8 Apr 2015 British Resigned
1 May 2015
14 Gerard Sintes Director 2 Feb 2015 French Resigned
22 Jun 2018
15 Anthony Paul Mchale Director 12 Jun 2014 British Resigned
11 Oct 2014
16 Paul Barley Director 12 Jun 2014 British Resigned
14 Oct 2014
17 Ian Michael Burns Director 12 Jun 2014 British Resigned
21 Apr 2017
18 Julian Graham Wilson Director 12 Jun 2014 British Resigned
8 Dec 2017
19 Olena Saratova Corporate Secretary 28 May 2014 Ukrainian Resigned
20 Aug 2018
20 David Hallsworth Director 3 Apr 2012 British Resigned
31 Mar 2013
21 Jeremy Martin Holmes Director 27 Sep 2010 British Resigned
3 Apr 2012
22 Edward Foster Parsons Director 14 Nov 2008 - Resigned
23 Apr 2018
23 Edward Foster Parsons Secretary 14 Nov 2008 - Resigned
28 May 2014
24 Edward Foster Parsons Director 14 Nov 2008 British Resigned
23 Apr 2018
25 Gary James Powell Director 17 Oct 2007 British Resigned
14 Nov 2008
26 Gary James Powell Secretary 17 Oct 2007 British Resigned
14 Nov 2008
27 Michael Robert Reilly Secretary 13 Nov 2006 - Resigned
17 Oct 2007
28 Nicholas Stephen Williams Director 13 Nov 2006 British Resigned
27 Sep 2010
29 Michael Robert Reilly Director 13 Nov 2006 - Resigned
17 Oct 2007
30 Nicholas Stephen Williams Director 13 Nov 2006 English Resigned
27 Sep 2010
31 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 13 Nov 2006 - Resigned
13 Nov 2006


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 -
Natures of Control:
Persons With Significant Control Statement
13 Nov 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for One Hyde Park Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 24 Jun 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 7 Dec 2022 Download PDF
2 Pages
3 Confirmation Statement - Updates 22 Nov 2022 Download PDF
9 Pages
4 Officers - Change Person Director Company With Change Date 22 Nov 2022 Download PDF
2 Pages
5 Accounts - Full 27 Jul 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 16 Jun 2022 Download PDF
1 Pages
7 Address - Change Registered Office Company With Date Old New 1 Jun 2021 Download PDF
8 Officers - Change Corporate Secretary Company With Change Date 28 May 2021 Download PDF
9 Accounts - Full 22 Apr 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 21 Jan 2021 Download PDF
1 Pages
11 Confirmation Statement - Updates 17 Nov 2020 Download PDF
9 Pages
12 Officers - Appoint Person Director Company With Name Date 3 Nov 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 12 Aug 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 12 Aug 2020 Download PDF
2 Pages
15 Accounts - Full 20 Apr 2020 Download PDF
20 Pages
16 Confirmation Statement - Updates 15 Nov 2019 Download PDF
10 Pages
17 Accounts - Full 5 Apr 2019 Download PDF
19 Pages
18 Confirmation Statement - Updates 26 Nov 2018 Download PDF
10 Pages
19 Resolution 21 Sep 2018 Download PDF
21 Pages
20 Officers - Termination Secretary Company With Name Termination Date 13 Sep 2018 Download PDF
1 Pages
21 Officers - Appoint Corporate Secretary Company With Name Date 13 Sep 2018 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 28 Aug 2018 Download PDF
2 Pages
23 Address - Change Registered Office Company With Date Old New 20 Aug 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 3 Jul 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 3 Jul 2018 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 31 May 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 26 Apr 2018 Download PDF
1 Pages
28 Accounts - Small 13 Mar 2018 Download PDF
8 Pages
29 Officers - Termination Director Company With Name Termination Date 14 Dec 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 24 Nov 2017 Download PDF
11 Pages
31 Resolution 21 Aug 2017 Download PDF
20 Pages
32 Officers - Appoint Person Director Company With Name Date 1 Jun 2017 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 24 May 2017 Download PDF
1 Pages
34 Accounts - Full 20 Apr 2017 Download PDF
8 Pages
35 Confirmation Statement - Updates 23 Dec 2016 Download PDF
11 Pages
36 Officers - Change Person Director Company With Change Date 27 Sep 2016 Download PDF
2 Pages
37 Accounts - Small 9 May 2016 Download PDF
8 Pages
38 Officers - Change Person Director Company With Change Date 26 Apr 2016 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2015 Download PDF
13 Pages
40 Incorporation - Memorandum Articles 18 Nov 2015 Download PDF
14 Pages
41 Resolution 28 Oct 2015 Download PDF
1 Pages
42 Resolution 12 Oct 2015 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 3 Jun 2015 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 16 May 2015 Download PDF
3 Pages
45 Officers - Change Person Director Company With Change Date 12 May 2015 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 12 May 2015 Download PDF
2 Pages
47 Officers - Termination Director Company 8 May 2015 Download PDF
1 Pages
48 Address - Change Registered Office Company With Date Old New 8 May 2015 Download PDF
1 Pages
49 Accounts - Small 19 Apr 2015 Download PDF
5 Pages
50 Officers - Change Corporate Secretary Company With Change Date 27 Mar 2015 Download PDF
1 Pages
51 Officers - Change Corporate Secretary Company With Change Date 20 Mar 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 3 Feb 2015 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 26 Jan 2015 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2014 Download PDF
12 Pages
55 Officers - Termination Director Company With Name Termination Date 19 Oct 2014 Download PDF
1 Pages
56 Officers - Termination Director Company With Name Termination Date 19 Oct 2014 Download PDF
1 Pages
57 Resolution 26 Jun 2014 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 19 Jun 2014 Download PDF
2 Pages
59 Capital - Allotment Shares 19 Jun 2014 Download PDF
3 Pages
60 Officers - Appoint Person Director Company With Name 19 Jun 2014 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
2 Pages
63 Accounts - Small 11 Jun 2014 Download PDF
5 Pages
64 Officers - Appoint Corporate Secretary Company With Name 30 May 2014 Download PDF
2 Pages
65 Officers - Termination Secretary Company With Name 30 May 2014 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 29 Apr 2014 Download PDF
2 Pages
67 Resolution 25 Apr 2014 Download PDF
14 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 13 Nov 2013 Download PDF
5 Pages
69 Accounts - Small 25 Jun 2013 Download PDF
5 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
5 Pages
71 Accounts - Small 25 Sep 2012 Download PDF
5 Pages
72 Officers - Termination Director Company With Name 18 Apr 2012 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 18 Apr 2012 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2011 Download PDF
5 Pages
75 Accounts - Dormant 1 Nov 2011 Download PDF
2 Pages
76 Mortgage - Legacy 20 Sep 2011 Download PDF
3 Pages
77 Mortgage - Legacy 13 Sep 2011 Download PDF
3 Pages
78 Mortgage - Legacy 6 Sep 2011 Download PDF
3 Pages
79 Mortgage - Legacy 6 Sep 2011 Download PDF
3 Pages
80 Resolution 27 May 2011 Download PDF
1 Pages
81 Mortgage - Legacy 26 Apr 2011 Download PDF
27 Pages
82 Accounts - Change Account Reference Date Company Previous Extended 25 Mar 2011 Download PDF
1 Pages
83 Resolution 11 Mar 2011 Download PDF
14 Pages
84 Change Of Constitution - Statement Of Companys Objects 11 Mar 2011 Download PDF
2 Pages
85 Resolution 14 Jan 2011 Download PDF
1 Pages
86 Incorporation - Memorandum Articles 14 Jan 2011 Download PDF
13 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2010 Download PDF
5 Pages
88 Officers - Appoint Person Director Company With Name 18 Nov 2010 Download PDF
2 Pages
89 Officers - Termination Director Company With Name 18 Nov 2010 Download PDF
1 Pages
90 Mortgage - Legacy 16 Aug 2010 Download PDF
10 Pages
91 Accounts - Dormant 25 Mar 2010 Download PDF
2 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2009 Download PDF
5 Pages
93 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
95 Accounts - Dormant 4 Jun 2009 Download PDF
2 Pages
96 Officers - Legacy 26 Feb 2009 Download PDF
1 Pages
97 Officers - Legacy 26 Feb 2009 Download PDF
2 Pages
98 Annual Return - Legacy 14 Jan 2009 Download PDF
3 Pages
99 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
100 Accounts - Dormant 28 Jul 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.

# Name Status
1 Rsm Investments Limited
Mutual People: Raked Yaghi
Active
2 Avantir Limited
Mutual People: Raked Yaghi
Active
3 Orchard Blue Limited
Mutual People: Ian Michael Burns
Active
4 Eakins Limited
Mutual People: Ian Michael Burns
Active - Proposal To Strike Off
5 Tinia (Uk) Limited
Mutual People: Ian Michael Burns
Active
6 Calabrese Holy Birds Limited
Mutual People: Ian Michael Burns
dissolved
7 Vergee Limited
Mutual People: Ian Michael Burns
Active
8 Stantock Limited
Mutual People: Ian Michael Burns
Active
9 Puvis Limited
Mutual People: Ian Michael Burns
Active
10 Caribo Limited
Mutual People: Ian Michael Burns
Active
11 Nimini Mining (Uk) Limited
Mutual People: Ian Michael Burns
Active - Proposal To Strike Off
12 Vanamar Limited
Mutual People: Ian Michael Burns
Active
13 Biloterie Limited
Mutual People: Ian Michael Burns
dissolved
14 Horta Property Limited
Mutual People: Ian Michael Burns
Active
15 La Saline Limited
Mutual People: Ian Michael Burns
Active
16 Nordest Limited
Mutual People: Ian Michael Burns
Active
17 Picaterre Limited
Mutual People: Ian Michael Burns
dissolved
18 Rouault Limited
Mutual People: Ian Michael Burns
Active
19 Javona Property Limited
Mutual People: Ian Michael Burns
Active
20 Via Administration (Uk) Limited
Mutual People: Ian Michael Burns
dissolved
21 Realmoak Developments Limited
Mutual People: Ian Michael Burns
dissolved