Background WavePink WaveYellow Wave

HPC BAS LIMITED (03664786)

HPC BAS LIMITED (03664786) is an active UK company. incorporated on 10 November 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HPC BAS LIMITED has been registered for 27 years. Current directors include HARDING, Peter James, Dr, HOLMAN, Hannah.

Company Number
03664786
Status
active
Type
ltd
Incorporated
10 November 1998
Age
27 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARDING, Peter James, Dr, HOLMAN, Hannah
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPC BAS LIMITED

HPC BAS LIMITED is an active company incorporated on 10 November 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HPC BAS LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03664786

LTD Company

Age

27 Years

Incorporated 10 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

SHEPHERD SECURITIES (HEALTHCARE) LIMITED
From: 10 November 1998To: 5 May 2005
Contact
Address

3rd Floor, South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 18 December 2015To: 10 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 11 April 2014To: 18 December 2015
46 Charles Street Cardiff South Glamorgan CF10 2GE
From: 10 November 1998To: 11 April 2014
Timeline

23 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Owner Exit
Mar 23
Director Joined
Apr 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

HARDING, Peter James, Dr

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 12 Nov 2024

HOLMAN, Hannah

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1980
Director
Appointed 01 Dec 2022

CLARKE, Philip John

Resigned
10 Park Edge, HarrogateHG2 8JU
Secretary
Appointed 10 Nov 1998
Resigned 13 Apr 2005

ASSET MANAGEMENT SOLUTIONS LIMITED

Resigned
Floor, CardiffCF10 2GE
Corporate secretary
Appointed 13 Apr 2005
Resigned 10 Mar 2014

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 10 Nov 1998
Resigned 10 Nov 1998

BAL, Jasvinder Singh

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1979
Director
Appointed 05 Nov 2010
Resigned 28 Mar 2014

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 28 Mar 2014
Resigned 08 May 2018

BROWN, Colin Leslie

Resigned
1 Belvedere Avenue, LeedsLS17 8BN
Born November 1965
Director
Appointed 02 Feb 2001
Resigned 15 Apr 2002

BURNAND, Vaughan Ewart

Resigned
4 Woodlands Close, HarrogateHG2 7AZ
Born July 1951
Director
Appointed 01 Oct 2002
Resigned 13 Apr 2005

CHAPPELL, Anthony

Resigned
25 Summerfield Road, YorkYO24 2RU
Born November 1949
Director
Appointed 15 Apr 2002
Resigned 13 Apr 2005

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 08 May 2018
Resigned 01 Dec 2022

DUCK, Andrew Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1975
Director
Appointed 31 Mar 2023
Resigned 12 Nov 2024

GORDON, Ray

Resigned
29 Carrs Meadow, YorkYO19 6JZ
Born September 1960
Director
Appointed 15 Apr 2002
Resigned 29 Aug 2003

JAFFE, Michael Ian

Resigned
Bishopsgate, LondonEC2M 3AE
Born September 1964
Director
Appointed 15 Jul 2010
Resigned 28 Mar 2014

JAIN, Vimal

Resigned
46 Charles Street, South GlamorganCF10 2GE
Born September 1974
Director
Appointed 03 Dec 2007
Resigned 11 Jun 2010

MCDONAGH, Vicky

Resigned
59 Sarsfeld Road, LondonSW12 8HR
Born October 1968
Director
Appointed 27 Jun 2006
Resigned 04 Sept 2007

O'BRIEN, Kirsty

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born October 1982
Director
Appointed 01 Dec 2022
Resigned 12 Nov 2024

PIGACHE, Guy Roland Marc

Resigned
201 Bishopsgate, LondonEC2M 3AE
Born January 1960
Director
Appointed 18 Apr 2007
Resigned 28 Mar 2014

PIGACHE, Guy Roland Marc

Resigned
30 Earls Road, Tunbridge WellsTN4 8EE
Born November 1960
Director
Appointed 13 Apr 2005
Resigned 27 Jun 2006

REASTON, Dennis Ryder

Resigned
Woodlands, YorkYO41 5LL
Born July 1938
Director
Appointed 10 Nov 1998
Resigned 31 Dec 2001

SHELDRAKE, Peter John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1959
Director
Appointed 28 Mar 2014
Resigned 08 May 2018

TILL, Ian Jeremy

Resigned
21 Hamilton Way, YorkYO24 4LE
Born September 1938
Director
Appointed 10 Nov 1998
Resigned 02 Feb 2001

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 08 May 2018
Resigned 01 Dec 2022

WOODBURY, Antonie Paul

Resigned
46 Charles Street, South GlamorganCF10 2GE
Born February 1960
Director
Appointed 13 Apr 2005
Resigned 30 Sept 2010

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 10 Nov 1998
Resigned 10 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Auditors Resignation Company
5 October 2015
AUDAUD
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Auditors Resignation Company
13 August 2014
AUDAUD
Change Account Reference Date Company Current Extended
1 August 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Termination Director Company With Name
6 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 July 2008
AAAnnual Accounts
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363aAnnual Return
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
30 April 2002
AUDAUD
Accounts With Accounts Type Small
24 April 2002
AAAnnual Accounts
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
10 December 2000
363sAnnual Return (shuttle)
Legacy
20 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288cChange of Particulars
Legacy
1 July 1999
225Change of Accounting Reference Date
Legacy
11 March 1999
88(2)R88(2)R
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Incorporation Company
10 November 1998
NEWINCIncorporation