Background WavePink WaveYellow Wave

HPREF METS BIRMINGHAM INVESTMENT LIMITED (12096993)

HPREF METS BIRMINGHAM INVESTMENT LIMITED (12096993) is an active UK company. incorporated on 11 July 2019. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. HPREF METS BIRMINGHAM INVESTMENT LIMITED has been registered for 6 years. Current directors include ABDULAZIZ, Rabea, RUGARD, Jonathan.

Company Number
12096993
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Hilton Birmingham Metropole, Birmingham, B40 1PP
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 BIRMINGHAM INVESTMENT LIMITED

HPREF METS BIRMINGHAM INVESTMENT LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. HPREF METS BIRMINGHAM INVESTMENT LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12096993

LTD Company

Age

6 Years

Incorporated 11 July 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Hilton Birmingham Metropole National Exhibition Centre Birmingham, B40 1PP,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Nov 19
Funding Round
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
Sept 21
Funding Round
Jan 22
Funding Round
Jul 22
Loan Secured
Dec 22
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCARISTA LIMITED

Active
Harbour Road, InvernessIV1 1SY
Corporate secretary
Appointed 11 Jul 2019

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
National Exhibition Centre, BirminghamB40 1PP
Born August 1976
Director
Appointed 11 Jul 2019
Resigned 25 Sept 2020

POWER, Charles Richard

Resigned
42-44, LondonSW1W 0EB
Born April 1964
Director
Appointed 11 Jul 2019
Resigned 10 Jan 2025

WEBB, Nicholas James

Resigned
National Exhibition Centre, BirminghamB40 1PP
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 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2025
PSC04Change of PSC Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
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
19 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
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
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Resolution
18 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Incorporation Company
11 July 2019
NEWINCIncorporation