Background WavePink WaveYellow Wave

HIPGNOSIS SFH XVII LIMITED (11877007)

HIPGNOSIS SFH XVII LIMITED (11877007) is an active UK company. incorporated on 12 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HIPGNOSIS SFH XVII LIMITED has been registered for 7 years. Current directors include KATOVSKY, Benjamin Jerome, POUNDER, Daniel John.

Company Number
11877007
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
United House, London, W11 3JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KATOVSKY, Benjamin Jerome, POUNDER, Daniel John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIPGNOSIS SFH XVII LIMITED

HIPGNOSIS SFH XVII LIMITED is an active company incorporated on 12 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HIPGNOSIS SFH XVII LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11877007

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 March 2021
Period: 12 March 2019 - 31 March 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 23 August 2019 (6 years ago)
Submitted on 23 August 2019 (6 years ago)

Next Due

Due by 4 October 2020
For period ending 23 August 2020
Contact
Address

United House 9 Pembridge Road London, W11 3JY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH United Kingdom
From: 12 March 2019To: 12 March 2026
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KATOVSKY, Benjamin Jerome

Active
9 Pembridge Road, LondonW11 3JY
Born March 1981
Director
Appointed 29 Oct 2025

POUNDER, Daniel John

Active
9 Pembridge Road, LondonW11 3JY
Born May 1977
Director
Appointed 29 Oct 2025

OCORIAN ADMINISTRATION (UK) LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Mar 2019
Resigned 12 Mar 2026

BURGER, Paul Jeffrey

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1955
Director
Appointed 12 Mar 2019
Resigned 29 Oct 2025

SUTCH, Andrew Lang

Resigned
Eastcastle Street, LondonW1W 8DH
Born July 1952
Director
Appointed 12 Mar 2019
Resigned 29 Oct 2025

WILKINSON, Andrew James Durham

Resigned
Eastcastle Street, LondonW1W 8DH
Born February 1951
Director
Appointed 12 Mar 2019
Resigned 29 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2019
Trafalgar Court, GuernseyGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2019
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

22

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Restoration Order Of Court
3 February 2026
AC92AC92
Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 April 2020
GAZ1(A)GAZ1(A)
Change Corporate Secretary Company With Change Date
8 April 2020
CH04Change of Corporate Secretary Details
Resolution
6 April 2020
RESOLUTIONSResolutions
Dissolution Application Strike Off Company
3 April 2020
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 March 2019
NEWINCIncorporation