Background WavePink WaveYellow Wave

HUNTER SQUARE OPCO LIMITED (10008256)

HUNTER SQUARE OPCO LIMITED (10008256) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HUNTER SQUARE OPCO LIMITED has been registered for 10 years. Current directors include HART, David Robert, ROBB, Andrew.

Company Number
10008256
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
C/O Taylor Wessing, London, EC4A 3TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
HART, David Robert, ROBB, Andrew
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER SQUARE OPCO LIMITED

HUNTER SQUARE OPCO LIMITED is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HUNTER SQUARE OPCO LIMITED was registered 10 years ago.(SIC: 55100)

Status

active

Active since 10 years ago

Company No

10008256

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SOUTHAMPTON OPCO LIMITED
From: 16 February 2016To: 26 September 2025
Contact
Address

C/O Taylor Wessing 5 New Street Square London, EC4A 3TW,

Previous Addresses

The Mille 1000 Great West Road Brentford London TW8 9DW England
From: 11 May 2022To: 3 February 2025
10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England
From: 17 March 2017To: 11 May 2022
C/O Redefine Bdl Hotels Ltd 10th Floor, the Mille Great West Road Brentford Middlesex TW8 9DW United Kingdom
From: 16 February 2016To: 17 March 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 16
Loan Secured
Apr 16
Director Left
Dec 17
Loan Secured
Mar 18
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Owner Exit
Feb 24
Loan Cleared
Sept 25
Owner Exit
Sept 25
Loan Cleared
Sept 25
Owner Exit
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ROSS, Paula Margaret

Active
5 New Street Square, LondonEC4A 3TW
Secretary
Appointed 29 Jul 2020

HART, David Robert

Active
5 New Street Square, LondonEC4A 3TW
Born November 1978
Director
Appointed 16 Feb 2016

ROBB, Andrew

Active
5 New Street Square, LondonEC4A 3TW
Born December 1983
Director
Appointed 01 Feb 2021

HUDSON, Kate

Resigned
1000 Great West Road, BrentfordTW8 9DW
Secretary
Appointed 21 Mar 2017
Resigned 03 Nov 2017

COLLEY, Jon

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born July 1972
Director
Appointed 21 Mar 2016
Resigned 07 Nov 2017

PEREIRA, Helder Ricardo Silva

Resigned
1000 Great West Road, BrentfordTW8 9DW
Born March 1955
Director
Appointed 16 Feb 2016
Resigned 01 Feb 2021

Persons with significant control

3

0 Active
3 Ceased
Wickham's Cay Ii, Road Town

Nature of Control

Significant influence or control
Notified 26 Sept 2025
Ceased 30 Oct 2025
1000 Great West Road, LondonTW8 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2018
Ceased 26 Sept 2025
Wickhams Cay Ii, Tortola

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2018
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2018
AAAnnual Accounts
Resolution
30 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation