Background WavePink WaveYellow Wave

HPS INVESTMENT PARTNERS (UK) I, LTD. (06450720)

HPS INVESTMENT PARTNERS (UK) I, LTD. (06450720) is an active UK company. incorporated on 11 December 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HPS INVESTMENT PARTNERS (UK) I, LTD. has been registered for 18 years. Current directors include BOULANGER, Matthieu, ROSENFELD, Faith.

Company Number
06450720
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
N2, Floor 10 9 Bressenden Place, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOULANGER, Matthieu, ROSENFELD, Faith
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPS INVESTMENT PARTNERS (UK) I, LTD.

HPS INVESTMENT PARTNERS (UK) I, LTD. is an active company incorporated on 11 December 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HPS INVESTMENT PARTNERS (UK) I, LTD. was registered 18 years ago.(SIC: 66300)

Status

active

Active since 18 years ago

Company No

06450720

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HIGHBRIDGE PRINCIPAL STRATEGIES (UK) I, LTD
From: 11 December 2007To: 7 June 2016
Contact
Address

N2, Floor 10 9 Bressenden Place London, SW1E 5BY,

Previous Addresses

Devonshire House 4th Floor Mayfair Place London W1J 8AJ
From: 21 October 2013To: 29 April 2024
25 St. James's Street London SW1A 1HA
From: 11 December 2007To: 21 October 2013
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 19
Director Left
May 20
New Owner
Dec 23
New Owner
Dec 23
Director Joined
May 25
Director Left
May 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOULANGER, Matthieu

Active
9 Bressenden Place, LondonSW1E 5BY
Born December 1975
Director
Appointed 30 Apr 2025

ROSENFELD, Faith

Active
500 Pea Pond Road, Katonah
Born December 1951
Director
Appointed 01 Jun 2009

LEE, Fergus Brendan

Resigned
36d Ropery Street, LondonE3 4QG
Secretary
Appointed 11 Dec 2007
Resigned 30 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 11 Dec 2007
Resigned 11 Dec 2007

BIHAL, Ashwant Singh

Resigned
9 Bressenden Place, LondonSW1E 5BY
Born April 1980
Director
Appointed 07 Nov 2019
Resigned 30 Apr 2025

BISHTON, Olivia Louise

Resigned
4th Floor, LondonW1J 8AJ
Born October 1974
Director
Appointed 02 Sept 2014
Resigned 29 May 2020

BOULANGER, Matthieu

Resigned
4th Floor, LondonW1J 8AJ
Born December 1975
Director
Appointed 17 Aug 2011
Resigned 02 Sept 2014

GREENHILL, Noah

Resigned
West 108th St Apt 12c, New York
Born September 1969
Director
Appointed 11 Dec 2007
Resigned 16 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 11 Dec 2007
Resigned 11 Dec 2007

Persons with significant control

7

Mr Paul Ryan Knollmeyer

Active
40 West 57th Street 33rd Floor New York, Ny 10019, New York
Born November 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Ms Yoohyun Katherine Choi

Active
40 West 57th Street 33rd Floor New York, Ny 10019, New York
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2023

Mr Scott Bancroft Kapnick

Active
West 57th Street, 33rd Floor, New York
Born February 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Scot Powell French

Active
West 57th Street, 33rd Floor, New York
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Faith Rosenfeld

Active
West 57th Street, 33rd Floor, New York
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Davis Patterson

Active
West 57th Street, New York
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Purnima Puri

Active
West 57th Street, 33rd Floor, New York
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Incorporation Company
11 December 2007
NEWINCIncorporation