Background WavePink WaveYellow Wave

HIGHER PARK LIMITED (11287513)

HIGHER PARK LIMITED (11287513) is an active UK company. incorporated on 3 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HIGHER PARK LIMITED has been registered for 7 years. Current directors include HENEKER, Benjamin Daniel.

Company Number
11287513
Status
active
Type
ltd
Incorporated
3 April 2018
Age
7 years
Address
2 Park Street, London, W1K 2XA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HENEKER, Benjamin Daniel
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHER PARK LIMITED

HIGHER PARK LIMITED is an active company incorporated on 3 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HIGHER PARK LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11287513

LTD Company

Age

7 Years

Incorporated 3 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

2 Park Street London, W1K 2XA,

Previous Addresses

84 Brook Street Brook Street London W1K 5EH England
From: 15 January 2024To: 28 October 2024
Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom
From: 5 April 2023To: 15 January 2024
13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 8 July 2022To: 5 April 2023
, 33 Broadwick Street, London, W1F 0DQ, England
From: 2 September 2019To: 8 July 2022
, Henry Wood House 2 Riding House Street, London, W1W 7FA, United Kingdom
From: 20 February 2019To: 2 September 2019
, 151 Wardour Street, London, W1F 8WE
From: 26 July 2018To: 20 February 2019
, Fifth Floor, 16 st James's Street St. James's Street, London, SW1A 1ER, United Kingdom
From: 3 April 2018To: 26 July 2018
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Funding Round
Mar 19
Director Left
Nov 21
Funding Round
Nov 23
Funding Round
Mar 24
Funding Round
Oct 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HENEKER, Benjamin Daniel

Active
Park Street, LondonW1K 2XA
Born September 1987
Director
Appointed 27 Dec 2025

SHAH, Mehul

Resigned
Brook Street, LondonW1K 5EH
Secretary
Appointed 01 May 2024
Resigned 27 Dec 2025

DOWNTON, Matt

Resigned
Broadwick Street, LondonW1F 0DQ
Born March 1971
Director
Appointed 01 Oct 2018
Resigned 06 Nov 2021

POTTS, William Henry, Mr.

Resigned
Park Street, LondonW1K 2XA
Born October 1977
Director
Appointed 03 Apr 2018
Resigned 27 Dec 2025

Persons with significant control

2

Park Street, LondonW1K 2XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2026

Mr. William Henry Potts

Active
Park Street, LondonW1K 2XA
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
26 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 July 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
19 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 September 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Incorporation Company
3 April 2018
NEWINCIncorporation