Background WavePink WaveYellow Wave

HYDE POINT MANAGEMENT COMPANY LIMITED (06243688)

HYDE POINT MANAGEMENT COMPANY LIMITED (06243688) is an active UK company. incorporated on 10 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HYDE POINT MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George.

Company Number
06243688
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JONES, Andrew Richard, ROBERTS, Daniel George
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYDE POINT MANAGEMENT COMPANY LIMITED

HYDE POINT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HYDE POINT MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06243688

LTD Company

Age

18 Years

Incorporated 10 May 2007

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

PIMCO 2649 LIMITED
From: 10 May 2007To: 21 June 2007
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 17 January 2023To: 13 February 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 30 April 2020To: 17 January 2023
35 Great St Helen's London EC3A 6AP United Kingdom
From: 14 September 2017To: 30 April 2020
89 Wardour Street London W1F 0UB
From: 31 October 2014To: 14 September 2017
6Th Floor Clarendon House 12 Clifford Street London W1S 2LL
From: 12 May 2010To: 31 October 2014
the 6Th Floor Coin House 2 Gees Court London W1U 1JA
From: 10 May 2007To: 12 May 2010
Timeline

48 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Funding Round
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Feb 11
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jul 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Funding Round
Aug 24
Owner Exit
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
4
Funding
36
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 01 Jan 2025

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 31 Jan 2023

DUHALDE, Tarka Isabella Carradine

Resigned
12 Clifford Street, LondonW1S 2LL
Secretary
Appointed 05 May 2010
Resigned 13 Oct 2011

HORNBUCKLE, Sarah Michaella

Resigned
Wardour Street, LondonW1F 0UB
Secretary
Appointed 13 Oct 2011
Resigned 31 Oct 2014

JAMES, Simon Nicholas

Resigned
20 Hamilton Road, ManchesterM45 6QW
Secretary
Appointed 13 Jun 2007
Resigned 28 May 2008

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 30 Aug 2017
Resigned 01 Jan 2023

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 May 2007
Resigned 13 Jun 2007

BOURGEOIS, Melissa Gabrielle

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1983
Director
Appointed 30 Aug 2017
Resigned 29 Jan 2020

BREDERO, Annick Agnes

Resigned
Great St Helen's, LondonEC3A 6AP
Born April 1987
Director
Appointed 04 Apr 2018
Resigned 13 Dec 2018

BRYAN, James Hamilton

Resigned
95 Main Street, RutlandLE15 9LS
Born July 1971
Director
Appointed 13 Jun 2007
Resigned 07 Jan 2010

CHASEN, James Leslie

Resigned
Copthall Avenue, LondonEC2R 7BH
Born April 1982
Director
Appointed 13 May 2024
Resigned 31 Dec 2024

GROAT, Susan Elizabeth

Resigned
Castle Street, EdinburghEH2 5AH
Born November 1969
Director
Appointed 08 Feb 2010
Resigned 05 May 2010

HAVERY, James Mark

Resigned
Clarendon House, LondonW1S 2LL
Born June 1974
Director
Appointed 05 May 2010
Resigned 31 Oct 2014

ISAACS, Adam

Resigned
Great St Helen's, LondonEC3A 6AP
Born August 1988
Director
Appointed 11 May 2016
Resigned 30 Aug 2017

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 17 Sept 2020
Resigned 31 Jan 2023

JAMES, Simon Nicholas

Resigned
20 Hamilton Road, ManchesterM45 6QW
Born January 1965
Director
Appointed 13 Jun 2007
Resigned 28 May 2008

KALSBEEK, Maurice Alexander

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1977
Director
Appointed 30 Aug 2017
Resigned 04 Apr 2018

LEJUNE, Amy Nicole

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1977
Director
Appointed 11 Dec 2017
Resigned 17 Jul 2020

LUSIGNAN, James Charles Richard De

Resigned
Carinthia House, St Peter PortGY1 4BF
Born November 1986
Director
Appointed 31 Oct 2014
Resigned 05 Feb 2015

MARKS, Michael Daniel

Resigned
Great St Helen's, LondonEC3A 6AP
Born January 1980
Director
Appointed 31 Oct 2014
Resigned 30 Aug 2017

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 28 May 2008
Resigned 07 Jan 2010

O'FLAHERTY, Michelle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1973
Director
Appointed 13 Dec 2018
Resigned 17 Sept 2020

OVENS, Mark Douglas

Resigned
Floor Clarendon House, LondonW1S 2LL
Born January 1962
Director
Appointed 05 May 2010
Resigned 31 Oct 2014

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Born August 1964
Director
Appointed 10 Oct 2023
Resigned 12 May 2024

VIJSELAAR, Daniel Christopher

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1986
Director
Appointed 30 Aug 2017
Resigned 11 Dec 2017

WALKER, Samuel Andrew

Resigned
Wardour Street, LondonW1F 0UB
Born November 1971
Director
Appointed 05 Feb 2015
Resigned 11 May 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 10 May 2007
Resigned 13 Jun 2007

Persons with significant control

6

1 Active
5 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 30 Aug 2017
Ceased 30 Aug 2017
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 30 Aug 2017
Plaza House, Third Floor, St. Peter PortGY1 2HU

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 30 Aug 2017
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 30 Aug 2017

Mr. Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017

Mr Marvin Rice

Ceased
Great St Helen's, LondonEC3A 6AP
Born May 1944

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 May 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
2 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 May 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 September 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
14 September 2007
88(2)R88(2)R
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
88(2)R88(2)R
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2007
NEWINCIncorporation