Background WavePink WaveYellow Wave

HR-EXPAT LIMITED (06946629)

HR-EXPAT LIMITED (06946629) is an active UK company. incorporated on 29 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. HR-EXPAT LIMITED has been registered for 16 years. Current directors include KAUFMAN, Laurence, RICHERT, Cyril Xavier.

Company Number
06946629
Status
active
Type
ltd
Incorporated
29 June 2009
Age
16 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
KAUFMAN, Laurence, RICHERT, Cyril Xavier
SIC Codes
58110, 70229, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HR-EXPAT LIMITED

HR-EXPAT LIMITED is an active company incorporated on 29 June 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. HR-EXPAT LIMITED was registered 16 years ago.(SIC: 58110, 70229, 78300)

Status

active

Active since 16 years ago

Company No

06946629

LTD Company

Age

16 Years

Incorporated 29 June 2009

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

55 Loudoun Road London NW8 0DL United Kingdom
From: 3 April 2023To: 5 March 2024
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 3 April 2023
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 29 June 2009To: 8 September 2014
Timeline

7 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Left
Jul 12
New Owner
Aug 17
Director Joined
Aug 23
Director Joined
Oct 24
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAUFMAN, Laurence

Active
LondonNW8 0DL
Born October 1966
Director
Appointed 10 Aug 2023

RICHERT, Cyril Xavier

Active
Great Portland Street, LondonW1W 7LT
Born July 1972
Director
Appointed 04 Aug 2024

BONDONNEAU, Guy Henry Rene

Resigned
Thurloe Street, LondonSW7 2LT
Born July 1943
Director
Appointed 29 Jun 2009
Resigned 31 Jul 2012

GAUDIN, Herve Pierre Thierry

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 01 Dec 2010
Resigned 09 Jan 2026

SEFTON, Simon Jerome

Resigned
6 Dukes Avenue, EdgwareHA8 7RX
Born October 1958
Director
Appointed 29 Jun 2009
Resigned 29 Jun 2009

Persons with significant control

1

Mr Herve Pierre Thierry Gaudin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
13 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Change Of Name Notice
11 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Incorporation Company
29 June 2009
NEWINCIncorporation