Background WavePink WaveYellow Wave

HPREF METS LONDON LTD (10951979)

HPREF METS LONDON LTD (10951979) is an active UK company. incorporated on 7 September 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HPREF METS LONDON LTD has been registered for 8 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
10951979
Status
active
Type
ltd
Incorporated
7 September 2017
Age
8 years
Address
Hilton London Metropole, London, W2 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ABDULAZIZ, Rabea, RUGARD, Jonathan
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPREF METS LONDON LTD

HPREF METS LONDON LTD is an active company incorporated on 7 September 2017 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. HPREF METS LONDON LTD was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

10951979

LTD Company

Age

8 Years

Incorporated 7 September 2017

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 22 July 2025 (9 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Hilton London Metropole 225 Edgware Road London, W2 1JU,

Previous Addresses

Forum 3, Solent Business Park Parkway Whiteley Fareham PO15 7FH United Kingdom
From: 7 September 2017To: 3 June 2019
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Jan 22
Funding Round
Jul 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Jan 23
Loan Secured
Feb 23
Capital Update
Jun 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Capital Update
Sept 25
Capital Update
Sept 25
Capital Update
Dec 25
13
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ABDULAZIZ, Rabea

Active
Grosvenor Gardens, LondonSW1W 0EB
Born February 1988
Director
Appointed 10 Jan 2025

RUGARD, Jonathan

Active
Grosvenor Gardens, LondonSW1W 0EB
Born August 1988
Director
Appointed 10 Jan 2025

MCCOMB, Benjamin John

Resigned
225 Edgware Road, LondonW2 1JU
Born August 1976
Director
Appointed 30 Aug 2019
Resigned 25 Sept 2020

POWER, Charles Richard

Resigned
42-44, LondonSW1W 0EB
Born April 1964
Director
Appointed 07 Sept 2017
Resigned 10 Jan 2025

THAMMANNA, Subbash Chandra

Resigned
225 Edgware Road, LondonW2 1JU
Born April 1976
Director
Appointed 07 Sept 2017
Resigned 30 Aug 2019

WEBB, Nicholas James

Resigned
225 Edgware Road, LondonW2 1JU
Born December 1986
Director
Appointed 25 Sept 2020
Resigned 10 Jan 2025

Persons with significant control

1

Mr Nicholas Henry Weber

Active
42-44, LondonSW1W 0EB
Born March 1972

Nature of Control

Right to appoint and remove directors
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

68

Legacy
25 March 2026
RP01PSC01RP01PSC01
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
19 September 2025
SH19Statement of Capital
Legacy
19 September 2025
SH20SH20
Legacy
19 September 2025
CAP-SSCAP-SS
Resolution
19 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Capital Allotment Shares
1 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2021
PSC04Change of PSC Details
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
11 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Incorporation Company
7 September 2017
NEWINCIncorporation