Background WavePink WaveYellow Wave

HPS SPV 9 LIMITED (12915171)

HPS SPV 9 LIMITED (12915171) is an active UK company. incorporated on 30 September 2020. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPS SPV 9 LIMITED has been registered for 5 years. Current directors include RICHARDS, Warren Glynn.

Company Number
12915171
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
Unit 13, Freeland Park, Poole, BH16 6FH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
RICHARDS, Warren Glynn
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPS SPV 9 LIMITED

HPS SPV 9 LIMITED is an active company incorporated on 30 September 2020 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPS SPV 9 LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12915171

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 8 January 2026 (4 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 May 2025 (1 year ago)
Submitted on 20 May 2025 (1 year ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Unit 13, Freeland Park Wareham Road Poole, BH16 6FH,

Previous Addresses

No.1 Mereside Alderley Park Nether Alderley Cheshire SK10 4TG England
From: 28 October 2021To: 10 May 2023
The Cornerstone Unit 14 Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL England
From: 30 September 2020To: 28 October 2021
Timeline

2 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
May 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RICHARDS, Warren Glynn

Active
Wareham Road, PooleBH16 6FH
Born February 1992
Director
Appointed 30 Sept 2020

FORD, James

Resigned
Alderley Park, Nether AlderleySK10 4TG
Secretary
Appointed 30 Sept 2020
Resigned 13 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Wareham Road, PooleBH16 6FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Stanley Green Business Park, CheadleSK8 6QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 05 Apr 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Incorporation Company
30 September 2020
NEWINCIncorporation