Background WavePink WaveYellow Wave

HDR EMEA LIMITED (10755516)

HDR EMEA LIMITED (10755516) is an active UK company. incorporated on 5 May 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. HDR EMEA LIMITED has been registered for 8 years. Current directors include FLATT, Paul David, GRAFF, Neil, HENDERSON, John and 1 others.

Company Number
10755516
Status
active
Type
ltd
Incorporated
5 May 2017
Age
8 years
Address
240 Blackfriars Road, London, SE1 8NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
FLATT, Paul David, GRAFF, Neil, HENDERSON, John, LECUREUX, David Floyd
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HDR EMEA LIMITED

HDR EMEA LIMITED is an active company incorporated on 5 May 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. HDR EMEA LIMITED was registered 8 years ago.(SIC: 71129)

Status

active

Active since 8 years ago

Company No

10755516

LTD Company

Age

8 Years

Incorporated 5 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

HURLEY PALMER FLATT EMEA LIMITED
From: 5 May 2017To: 17 December 2021
Contact
Address

240 Blackfriars Road London, SE1 8NW,

Previous Addresses

7th Floor 240 Blackfriars Road London SE1 8NW United Kingdom
From: 5 May 2017To: 11 January 2024
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Apr 19
Loan Secured
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Loan Cleared
Jun 19
Director Left
Sept 21
Director Joined
Jan 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AMIN, Jaynisha

Active
Blackfriars Road, LondonSE1 8NW
Secretary
Appointed 05 May 2017

FLATT, Paul David

Active
Blackfriars Road, LondonSE1 8NW
Born October 1968
Director
Appointed 05 May 2017

GRAFF, Neil

Active
S 67 Street, Omaha68106
Born June 1966
Director
Appointed 01 Jan 2024

HENDERSON, John

Active
S 67th Street, Omaha68106
Born September 1971
Director
Appointed 06 Dec 2022

LECUREUX, David Floyd

Active
S 67th Street, Omaha68106
Born June 1972
Director
Appointed 06 Dec 2022

CROCKETT, Timothy Rolland

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born October 1966
Director
Appointed 24 Jun 2019
Resigned 31 Aug 2021

LEWIS, Harold Eugene

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born July 1963
Director
Appointed 24 Jun 2019
Resigned 06 Dec 2022

MITCHELL, Alan Patrick

Resigned
240 Blackfriars Road, LondonSE1 8NW
Born July 1971
Director
Appointed 05 May 2017
Resigned 24 Jun 2019

O'REILLY, Charles Leo, Mr.

Resigned
Carlson Way, Woburn01801
Born August 1955
Director
Appointed 08 Aug 2021
Resigned 06 Dec 2022

Persons with significant control

1

240 Blackfriars Road, LondonSE1 8NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Memorandum Articles
27 April 2019
MAMA
Resolution
27 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Incorporation Company
5 May 2017
NEWINCIncorporation