Background WavePink WaveYellow Wave

HYPERION GROW LIGHTS LIMITED (12347911)

HYPERION GROW LIGHTS LIMITED (12347911) is an active UK company. incorporated on 4 December 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HYPERION GROW LIGHTS LIMITED has been registered for 6 years. Current directors include KRUPKIN, Alexandr, Mr..

Company Number
12347911
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Wessex House, London, SW1X 8ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
KRUPKIN, Alexandr, Mr.
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION GROW LIGHTS LIMITED

HYPERION GROW LIGHTS LIMITED is an active company incorporated on 4 December 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HYPERION GROW LIGHTS LIMITED was registered 6 years ago.(SIC: 27900)

Status

active

Active since 6 years ago

Company No

12347911

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 9 March 2022 (4 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 3 December 2021 (4 years ago)
Submitted on 16 December 2021 (4 years ago)

Next Due

Due by 17 December 2022
For period ending 3 December 2022
Contact
Address

Wessex House 1 Chesham Street London, SW1X 8ND,

Previous Addresses

International House 10 Churchill Way Cardiff CF10 2HE Wales
From: 23 July 2020To: 1 November 2023
329 Euston Road London NW1 3AD United Kingdom
From: 4 December 2019To: 23 July 2020
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jul 20
Director Joined
Nov 20
Funding Round
Feb 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Owner Exit
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 23
9
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KRUPKIN, Alexandr, Mr.

Active
1 Chesham Street, LondonSW1X 8ND
Born August 1982
Director
Appointed 15 Sept 2022

BARTON, Jonathan

Resigned
Euston Road, LondonNW1 3AD
Born May 1961
Director
Appointed 04 Dec 2019
Resigned 15 Sept 2022

CUNNINGHAM, William Rupert Coldstream

Resigned
10 Churchill Way, CardiffCF10 2HE
Born November 1969
Director
Appointed 27 Feb 2020
Resigned 15 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
1 Chesham Street, LondonSW1X 8ND

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2022

Mr Jonathan Barton

Ceased
Euston Road, LondonNW1 3AD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 15 Sept 2022

Maarten Klein

Ceased
Euston Road, LondonNW1 3AD
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2019
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
26 September 2022
MAMA
Resolution
26 September 2022
RESOLUTIONSResolutions
Resolution
14 March 2022
RESOLUTIONSResolutions
Memorandum Articles
11 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
3 November 2020
RESOLUTIONSResolutions
Memorandum Articles
3 November 2020
MAMA
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Incorporation Company
4 December 2019
NEWINCIncorporation