Background WavePink WaveYellow Wave

HYPERION PARTNERS LTD (14605860)

HYPERION PARTNERS LTD (14605860) is an active UK company. incorporated on 20 January 2023. with registered office in Steyning. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HYPERION PARTNERS LTD has been registered for 3 years. Current directors include TREE, Edward.

Company Number
14605860
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
TREE, Edward
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERION PARTNERS LTD

HYPERION PARTNERS LTD is an active company incorporated on 20 January 2023 with the registered office located in Steyning. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HYPERION PARTNERS LTD was registered 3 years ago.(SIC: 78300)

Status

active

Active since 3 years ago

Company No

14605860

LTD Company

Age

3 Years

Incorporated 20 January 2023

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 5 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

6th Floor Dawson House 5 Jewry Street London EC3N 2EX United Kingdom
From: 20 January 2023To: 6 June 2023
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 23
Funding Round
Jun 23
Owner Exit
Oct 23
Director Left
Nov 24
Loan Secured
Nov 24
Share Issue
Mar 25
Share Buyback
Mar 25
New Owner
Apr 25
Director Left
Aug 25
Owner Exit
Aug 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TREE, Edward

Active
Shoreham Road, SteyningBN44 3TN
Born September 1993
Director
Appointed 20 Jan 2023

ARNOLD, George Patrick Alfred

Resigned
Shoreham Road, SteyningBN44 3TN
Born July 1989
Director
Appointed 25 May 2023
Resigned 08 Nov 2024

BARTON, Peter Henry

Resigned
5 Jewry Street, LondonEC3N 2EX
Born April 1962
Director
Appointed 20 Jan 2023
Resigned 19 May 2023

COLLINS, Richard Graham

Resigned
Cowfold Lane, BolneyRH17 5SE
Born December 1979
Director
Appointed 06 Jun 2023
Resigned 01 Aug 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Edward Tree

Active
Shoreham Road, SteyningBN44 3TN
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2025
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2023
Ceased 07 Aug 2025

Mr Edward Tree

Ceased
Shoreham Road, SteyningBN44 3TN
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023
Ceased 27 Jun 2023

Mr Peter Henry Barton

Ceased
5 Jewry Street, LondonEC3N 2EX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2023
Ceased 19 May 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
27 April 2025
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares Treasury Capital Date
21 March 2025
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
14 March 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
14 March 2025
MAMA
Capital Name Of Class Of Shares
14 March 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Incorporation Company
20 January 2023
NEWINCIncorporation