Background WavePink WaveYellow Wave

HPREF II UK MINORITY HOLDINGS LIMITED (13577214)

HPREF II UK MINORITY HOLDINGS LIMITED (13577214) is an active UK company. incorporated on 20 August 2021. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HPREF II UK MINORITY HOLDINGS LIMITED has been registered for 4 years. Current directors include ABDULAZIZ, Rabea, KUHBIER, Charles Christophe.

Company Number
13577214
Status
active
Type
ltd
Incorporated
20 August 2021
Age
4 years
Address
Forum 4 Parkway, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ABDULAZIZ, Rabea, KUHBIER, Charles Christophe
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPREF II UK MINORITY HOLDINGS LIMITED

HPREF II UK MINORITY HOLDINGS LIMITED is an active company incorporated on 20 August 2021 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HPREF II UK MINORITY HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13577214

LTD Company

Age

4 Years

Incorporated 20 August 2021

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

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

Forum 4 Parkway Whiteley Fareham, PO15 7AD,

Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 23
Capital Update
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AZTEC FINANCIAL SERVICES (JERSEY) LTD

Active
Seaton Place, St HelierJE4 0QH
Corporate secretary
Appointed 20 Aug 2021

ABDULAZIZ, Rabea

Active
Grosvenor Gardens, LondonSW1W 0EB
Born February 1988
Director
Appointed 25 Apr 2025

KUHBIER, Charles Christophe

Active
Grosvenor Gardens, LondonSW1W 0EB
Born April 1977
Director
Appointed 25 Apr 2025

POWER, Charles Richard

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born April 1964
Director
Appointed 20 Aug 2021
Resigned 25 Apr 2025

WEBB, Nicholas James

Resigned
Grosvenor Gardens, LondonSW1W 0EB
Born December 1986
Director
Appointed 20 Aug 2021
Resigned 25 Apr 2025

Persons with significant control

1

Mr Nicholas Henry Weber

Active
Grosvenor Gardens, LondonSW1W 0EB
Born March 1972

Nature of Control

Significant influence or control
Notified 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
5 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 August 2024
SH19Statement of Capital
Legacy
27 August 2024
SH20SH20
Legacy
27 August 2024
CAP-SSCAP-SS
Resolution
27 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
21 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Incorporation Company
20 August 2021
NEWINCIncorporation