Company NameHoegh Capital Partners Limited
Company StatusActive
Company Number02486005
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Previous NamesLafferty & Partners Ltd and Hoegh Capital Partners Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Christian Hoegh
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 June 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kensington High Street
London
W8 4SG
Director NameLeif Oveson Hoegh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed29 June 2000(10 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleNon-Executive Director
Country of ResidenceNorway
Correspondence Address106 Kensington High Street
London
W8 4SG
Secretary NameDeborah Jane Kincaid Grey
StatusCurrent
Appointed04 July 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address106 Kensington High Street
London
W8 4SG
Director NameMr Eric Mt Den Besten
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(33 years, 5 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Kensington High Street
London
W8 4SG
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(34 years after company formation)
Appointment Duration1 month, 1 week
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address106 Kensington High Street
London
W8 4SG
Director NameMr Leif Oveson Hoegh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1993)
RoleInvestor
Correspondence AddressFreshford Cottage
Rizzertop
Warwick
Foreign
Bermuda
Director NameMr Richard Grey Delemere Lafferty
Date of BirthMay 1923 (Born 101 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 06 October 1999)
RoleFinancial Analyst
Correspondence Address2875 Hill Park Circle
Montreal
Quebec H3h 1s8
Foreign
Director NameMr Guy Delemere Lafferty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration23 years, 8 months (resigned 16 December 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchgrove House
Strand Drive
Richmond
Surrey
TW9 4DN
Secretary NameBridget Denise Lafferty
NationalityBritish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address30 Ailsa Road
Twickenham
TW1 1QW
Director NameMr David Markham Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Westmoreland Road
London
SW13 9RY
Director NameRoger Parsons
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 August 2008)
RoleCompany Director
Correspondence Address7 Monis Petraki
Athens 115 21
Greece
Secretary NameMichael John Morrison
NationalityBritish
StatusResigned
Appointed29 June 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kinnerton Yard
London
SW1X 8EB
Director NameMr Anil Raval
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameMrs Marie-Christine Riachi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed14 May 2002(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 18 March 2009)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address47 Tregunter Road
London
SW10 9LG
Secretary NameMr Anil Raval
NationalityBritish
StatusResigned
Appointed14 May 2002(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameMs Martine Evelyn Vice Holter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(14 years, 3 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address106 Kensington High Street
London
W8 4SG
Secretary NameMr Guy Delemere Lafferty
NationalityBritish
StatusResigned
Appointed13 September 2005(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2007)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address31 Birchgrove House
Strand Drive
Richmond
Surrey
TW9 4DN
Secretary NameMr Oliver Richard Shapleski
NationalityNew Zealander
StatusResigned
Appointed01 January 2007(16 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH
Director NameKenneth Malcolm Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(17 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 January 2024)
RoleHead Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Young Street
London
W8 5EH

Contact

Websitehoegh.co.uk

Location

Registered Address106 Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.9k at £1Gadus Se
33.33%
Ordinary
13.9k at £1Morten Hoegh
33.33%
Ordinary
13.9k at £1Thomas Hoegh
33.33%
Ordinary

Financials

Year2014
Turnover£11,512,516
Gross Profit£4,716,838
Net Worth£462,704
Cash£329,637
Current Liabilities£1,374,701

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

22 April 2024Full accounts made up to 31 December 2023 (29 pages)
9 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
22 March 2024Appointment of Mr Ian Richard Luke as a director on 22 March 2024 (2 pages)
16 January 2024Termination of appointment of Kenneth Malcolm Bailey as a director on 11 January 2024 (1 page)
1 September 2023Appointment of Mr Eric Mt Den Besten as a director on 1 September 2023 (2 pages)
3 July 2023Termination of appointment of Martine Evelyn Vice Holter as a director on 30 June 2023 (1 page)
4 May 2023Full accounts made up to 31 December 2022 (31 pages)
31 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 November 2022Registered office address changed from 5 Young Street London W8 5EH to 106 Kensington High Street London W8 4SG on 10 November 2022 (1 page)
9 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 May 2022Full accounts made up to 31 December 2021 (34 pages)
4 November 2021Change of details for Mr Leif Oversøn Høegh as a person with significant control on 22 July 2021 (2 pages)
7 May 2021Full accounts made up to 31 December 2020 (35 pages)
7 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
5 May 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 March 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
3 May 2018Full accounts made up to 31 December 2017 (25 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
8 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
8 December 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
24 October 2017Full accounts made up to 30 June 2017 (26 pages)
24 October 2017Full accounts made up to 30 June 2017 (26 pages)
4 July 2017Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page)
4 July 2017Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page)
4 July 2017Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
21 October 2016Full accounts made up to 30 June 2016 (27 pages)
21 October 2016Full accounts made up to 30 June 2016 (27 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 41,700
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 41,700
(5 pages)
16 December 2015Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page)
3 November 2015Full accounts made up to 30 June 2015 (22 pages)
3 November 2015Full accounts made up to 30 June 2015 (22 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 41,700
(6 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 41,700
(6 pages)
23 October 2014Full accounts made up to 30 June 2014 (21 pages)
23 October 2014Full accounts made up to 30 June 2014 (21 pages)
31 March 2014Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page)
31 March 2014Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages)
31 March 2014Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page)
31 March 2014Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages)
31 March 2014Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,700
(6 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 41,700
(6 pages)
31 March 2014Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page)
31 March 2014Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages)
31 March 2014Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages)
25 October 2013Full accounts made up to 30 June 2013 (20 pages)
25 October 2013Full accounts made up to 30 June 2013 (20 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
17 October 2012Full accounts made up to 30 June 2012 (21 pages)
17 October 2012Full accounts made up to 30 June 2012 (21 pages)
30 March 2012Director's details changed for Kenneth Malcolm Bailey on 28 March 2012 (2 pages)
30 March 2012Director's details changed for Kenneth Malcolm Bailey on 28 March 2012 (2 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (8 pages)
19 October 2011Full accounts made up to 30 June 2011 (20 pages)
19 October 2011Full accounts made up to 30 June 2011 (20 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
7 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
7 February 2011Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages)
22 October 2010Full accounts made up to 30 June 2010 (21 pages)
22 October 2010Full accounts made up to 30 June 2010 (21 pages)
6 April 2010Director's details changed for Leif Oveson Hoegh on 18 December 2009 (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Leif Oveson Hoegh on 18 December 2009 (2 pages)
6 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
7 October 2009Full accounts made up to 30 June 2009 (19 pages)
7 October 2009Full accounts made up to 30 June 2009 (19 pages)
8 May 2009Return made up to 28/03/09; full list of members (5 pages)
8 May 2009Return made up to 28/03/09; full list of members (5 pages)
20 March 2009Appointment terminated director marie riachi (1 page)
20 March 2009Appointment terminated director marie riachi (1 page)
24 September 2008Full accounts made up to 30 June 2008 (18 pages)
24 September 2008Full accounts made up to 30 June 2008 (18 pages)
28 August 2008Appointment terminated director roger parsons (1 page)
28 August 2008Appointment terminated director roger parsons (1 page)
30 July 2008Memorandum and Articles of Association (11 pages)
30 July 2008Memorandum and Articles of Association (11 pages)
29 July 2008Company name changed hoegh capital partners advisors LIMITED\certificate issued on 29/07/08 (4 pages)
29 July 2008Company name changed hoegh capital partners advisors LIMITED\certificate issued on 29/07/08 (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (6 pages)
2 April 2008Return made up to 28/03/08; full list of members (6 pages)
28 October 2007Full accounts made up to 30 June 2007 (18 pages)
28 October 2007Full accounts made up to 30 June 2007 (18 pages)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 28/03/07; full list of members (4 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Return made up to 28/03/07; full list of members (4 pages)
2 April 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
11 October 2006Full accounts made up to 30 June 2006 (20 pages)
11 October 2006Full accounts made up to 30 June 2006 (20 pages)
19 April 2006Return made up to 28/03/06; full list of members (4 pages)
19 April 2006Return made up to 28/03/06; full list of members (4 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
3 March 2006Full accounts made up to 30 June 2005 (16 pages)
3 March 2006Full accounts made up to 30 June 2005 (16 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
20 April 2005Return made up to 28/03/05; full list of members (11 pages)
20 April 2005Return made up to 28/03/05; full list of members (11 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
25 November 2004Auditor's resignation (1 page)
25 November 2004Auditor's resignation (1 page)
20 October 2004Full accounts made up to 30 June 2004 (14 pages)
20 October 2004Full accounts made up to 30 June 2004 (14 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
24 May 2004Full accounts made up to 30 June 2003 (14 pages)
24 May 2004Full accounts made up to 30 June 2003 (14 pages)
7 April 2004Return made up to 28/03/04; full list of members (10 pages)
7 April 2004Return made up to 28/03/04; full list of members (10 pages)
6 April 2003Return made up to 28/03/03; full list of members (10 pages)
6 April 2003Return made up to 28/03/03; full list of members (10 pages)
16 December 2002Full accounts made up to 30 June 2002 (14 pages)
16 December 2002Full accounts made up to 30 June 2002 (14 pages)
16 September 2002New director appointed (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New director appointed (1 page)
2 June 2002New secretary appointed;new director appointed (1 page)
2 June 2002New secretary appointed;new director appointed (1 page)
22 March 2002Return made up to 28/03/02; full list of members (8 pages)
22 March 2002Return made up to 28/03/02; full list of members (8 pages)
10 October 2001Full accounts made up to 30 June 2001 (13 pages)
10 October 2001Full accounts made up to 30 June 2001 (13 pages)
27 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2000Return made up to 28/03/00; full list of members; amend (8 pages)
26 November 2000Return made up to 28/03/00; full list of members; amend (8 pages)
10 October 2000Full accounts made up to 30 June 2000 (13 pages)
10 October 2000Full accounts made up to 30 June 2000 (13 pages)
20 July 2000New secretary appointed (3 pages)
20 July 2000New secretary appointed (3 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 41602/41700 (2 pages)
6 July 2000Ad 29/06/00--------- £ si 98@1=98 £ ic 41602/41700 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
14 July 1999Return made up to 28/03/99; full list of members (5 pages)
14 July 1999Return made up to 28/03/99; full list of members (5 pages)
7 April 1999Full accounts made up to 30 June 1998 (9 pages)
7 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 February 1999Company name changed lafferty & partners LTD\certificate issued on 25/02/99 (2 pages)
24 February 1999Company name changed lafferty & partners LTD\certificate issued on 25/02/99 (2 pages)
3 October 1997Full accounts made up to 30 June 1997 (12 pages)
3 October 1997Full accounts made up to 30 June 1997 (12 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
1 May 1997Return made up to 28/03/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: 60 sloane avenue london SW3 3DD (1 page)
18 February 1997Registered office changed on 18/02/97 from: 60 sloane avenue london SW3 3DD (1 page)
12 February 1997Return made up to 28/03/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997Return made up to 28/03/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 30 June 1996 (12 pages)
1 November 1996Full accounts made up to 30 June 1996 (12 pages)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page)
2 November 1995Full accounts made up to 30 June 1995 (12 pages)
2 November 1995Full accounts made up to 30 June 1995 (12 pages)
11 May 1995Return made up to 28/03/95; full list of members (6 pages)
11 May 1995Return made up to 28/03/95; full list of members (6 pages)
26 April 1995Full accounts made up to 30 June 1994 (13 pages)
26 April 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 March 1990Incorporation (15 pages)
28 March 1990Incorporation (15 pages)