Background WavePink WaveYellow Wave

HIBERNIA STREET LTD (14006378)

HIBERNIA STREET LTD (14006378) is an active UK company. incorporated on 28 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. HIBERNIA STREET LTD has been registered for 4 years. Current directors include BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William.

Company Number
14006378
Status
active
Type
ltd
Incorporated
28 March 2022
Age
4 years
Address
167-169 Great Portland Street, 5th Floor, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BIRCHALL, Grahame George, CLAY, Michael Anthony, GRAHAM, Andrew Aaron William
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIBERNIA STREET LTD

HIBERNIA STREET LTD is an active company incorporated on 28 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. HIBERNIA STREET LTD was registered 4 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 4 years ago

Company No

14006378

LTD Company

Age

4 Years

Incorporated 28 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

167-169 Great Portland Street, 5th Floor London, W1W 5PF,

Previous Addresses

21 Greystones Grange Road Sheffield South Yorkshire S11 7JH United Kingdom
From: 20 February 2024To: 23 February 2024
C/O Property Accounts Limited 59 Castle Street Reading RG1 7SN England
From: 31 March 2023To: 20 February 2024
Property Accounts Limited 59 Castle Street Reading RG1 7SN
From: 8 January 2023To: 31 March 2023
22 Pembroke Villas Kensington London W8 6NT United Kingdom
From: 28 March 2022To: 8 January 2023
Timeline

7 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jan 23
Loan Secured
Jun 24
Director Left
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BIRCHALL, Grahame George

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born October 1952
Director
Appointed 17 Dec 2025

CLAY, Michael Anthony

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born May 1973
Director
Appointed 28 Mar 2022

GRAHAM, Andrew Aaron William

Active
Great Portland Street, 5th Floor, LondonW1W 5PF
Born December 1986
Director
Appointed 28 Mar 2022

TURNIER, Marc Alexander

Resigned
Great Portland Street, 5th Floor, LondonW1W 5PF
Born April 1990
Director
Appointed 28 Mar 2022
Resigned 17 Dec 2025

Persons with significant control

1

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2023
AD01Change of Registered Office Address
Incorporation Company
28 March 2022
NEWINCIncorporation