Company NameHigos Holdings Limited
Company StatusDissolved
Company Number02652872
CategoryPrivate Limited Company
Incorporation Date10 October 1991(32 years, 6 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NameHigos Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(25 years, 4 months after company formation)
Appointment Duration7 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusClosed
Appointed26 March 2018(26 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameDuncan Neil Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2022(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration25 years, 5 months (resigned 23 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigos House Jocelyn Drive
Wells
Somerset
BA5 1DR
Secretary NameMary Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed10 October 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address29 The Boardwalk
Street
Somerset
BA16 0AJ
Secretary NameElizabeth Claire Blaymires
NationalityBritish
StatusResigned
Appointed04 April 2001(9 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameTracy Ann Gosden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 October 2009)
RoleAdministrator
Correspondence AddressBank House
Acre Lane
Somerton
Somerset
TA11 7PW
Director NameMs Elizabeth Claire Blaymires
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2018)
RoleFacilities
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Julian Unthank
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(17 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2017)
RoleHR
Country of ResidenceUnited Kingdom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Dean Harry Fathers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2018)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(22 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceUnited Kindgom
Correspondence AddressMendip Court Bath Road
Wells
Somerset
BA5 3DG

Contact

Websitehigos.co.uk
Telephone01749 834500
Telephone regionShepton Mallet

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
5.61%
-
89.3k at £0.001Ian Frank Gosden
41.99%
Ordinary A
57k at £0.001Zpc (Capital) LTD
26.81%
Ordinary C
5.8k at £0.001Mrs Elizabeth Claire Blaymires
2.70%
Ordinary B
5.4k at £0.001Craig Stuart Clark
2.52%
Ordinary B
4.6k at £0.001Mary Elizabeth Fletcher
2.17%
Ordinary B
4.5k at £0.001Ben Rowe
2.13%
Ordinary B
25k at £0.001Trustees Of Visucom LTD Small Self Administered Scheme
11.75%
Ordinary B
3.5k at £0.001Christopher Long
1.63%
Ordinary B
1.2k at £0.001Stephanie Trebble
0.55%
Ordinary B
935 at £0.001Mr Jason Livingstone
0.44%
Ordinary B
860 at £0.001Sarah Louise Neale
0.40%
Ordinary B
495 at £0.001Mr Robert Nigel Thomas
0.23%
Ordinary B
467 at £0.001Mr Julian Unthank
0.22%
Ordinary B
414 at £0.001Trudy Ellen Brown
0.19%
Ordinary B
322 at £0.001Richard Palmer
0.15%
Ordinary B
257 at £0.001Ian Frank Gosden
0.12%
Ordinary B
246 at £0.001Mr Arthur Henry Way
0.12%
Ordinary B
200 at £0.001Mrs Sarah Rolli
0.09%
Ordinary B
180 at £0.001Ian Shelton
0.08%
Ordinary B
152 at £0.001Miss Rachel Foster
0.07%
Ordinary B

Financials

Year2014
Turnover£11,947,644
Gross Profit£10,353,362
Net Worth-£501,053
Cash£2,604,685
Current Liabilities£5,006,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

14 July 2015Delivered on: 20 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 8 November 2013
Satisfied on: 21 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 May 2009Delivered on: 28 May 2009
Satisfied on: 8 June 2013
Persons entitled: Michael Charnely Ravensdale

Classification: Legal charge
Secured details: £299,043.15 due or to become due from the company to the chargee.
Particulars: The lease 7 the square branton devon dateed 01 april 2009 between frank slee & sons and higos insurance services LTD.
Fully Satisfied

Filing History

28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
8 August 2019Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 March 2018Cessation of Zpc Capital Limited as a person with significant control on 1 March 2017 (1 page)
27 March 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 26 March 2018 (2 pages)
27 March 2018Notification of Higos Limited as a person with significant control on 1 March 2017 (2 pages)
27 March 2018Cessation of Ian Frank Gosden as a person with significant control on 1 March 2017 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Robert Nigel Thomas as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Ian Frank Gosden as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Dean Harry Fathers as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Elizabeth Claire Blaymires as a director on 23 March 2018 (1 page)
26 January 2018Confirmation statement made on 10 October 2017 with updates (14 pages)
3 January 2018Termination of appointment of Julian Unthank as a director on 31 December 2017 (1 page)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Ian Frank Gosden on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Elizabeth Claire Blaymires on 14 August 2017 (2 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
15 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
15 March 2017Appointment of Mr Michael Andrew Bruce as a director on 1 March 2017 (2 pages)
3 March 2017Satisfaction of charge 026528720003 in full (1 page)
3 March 2017Satisfaction of charge 026528720003 in full (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed from 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB England to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register(s) moved to registered inspection location 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
2 March 2017Register inspection address has been changed to 7 Cary Court Somerton Business Park, Bancombe Road Somerton TA11 6SB (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
1 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
1 March 2017Registered office address changed from 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 1 March 2017 (1 page)
24 January 2017Confirmation statement made on 24 January 2017 with updates (10 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (10 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (14 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (14 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 212.543
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 212.543
(4 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
25 July 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
18 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 212.5
(6 pages)
18 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 212.5
(6 pages)
21 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 212.46
(6 pages)
21 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 212.46
(6 pages)
18 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 212.339
(4 pages)
18 April 2016Cancellation of shares. Statement of capital on 21 March 2016
  • GBP 212.339
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 212.839
(6 pages)
9 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 212.839
(6 pages)
11 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 212.752
(6 pages)
11 December 2015Statement of capital following an allotment of shares on 7 December 2015
  • GBP 212.752
(6 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 212.722
(15 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 212.722
(15 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 212.722
(5 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 212.722
(5 pages)
5 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 212.722
(5 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
18 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
6 August 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 208.409
(4 pages)
6 August 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 208.409
(4 pages)
23 July 2015Solvency Statement dated 15/06/15 (1 page)
23 July 2015Statement of capital on 23 July 2015
  • GBP 208.909
(4 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 208.909
(4 pages)
23 July 2015Solvency Statement dated 15/06/15 (1 page)
23 July 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 15/06/2015
(2 pages)
21 July 2015Satisfaction of charge 026528720002 in full (1 page)
21 July 2015Satisfaction of charge 026528720002 in full (1 page)
20 July 2015Registration of charge 026528720003, created on 14 July 2015 (34 pages)
20 July 2015Registration of charge 026528720003, created on 14 July 2015 (34 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 208.909
(5 pages)
25 June 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 208.909
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 208.894
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 208.894
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 208.884
(5 pages)
20 May 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 208.884
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 208.697
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 17 February 2015
  • GBP 208.697
(5 pages)
13 January 2015Auditor's resignation (1 page)
13 January 2015Auditor's resignation (1 page)
6 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 208.32
(4 pages)
6 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 208.32
(4 pages)
6 January 2015Cancellation of shares. Statement of capital on 9 December 2014
  • GBP 208.32
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 208.627
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 208.584
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 208.627
(5 pages)
17 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 208.584
(5 pages)
24 November 2014Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 208.52
(4 pages)
24 November 2014Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 208.52
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 208.529
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 208.529
(5 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 208.529
(5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 201.694
(14 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 201.694
(14 pages)
1 October 2014Purchase of own shares. (3 pages)
1 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 201.70
(4 pages)
1 October 2014Purchase of own shares. (3 pages)
1 October 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 201.70
(4 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Mendip Court Bath Road Wells Somerset BA5 3DG to 7 Cary Court Somerton Business Park Somerton Somerset TA11 6SB on 5 September 2014 (1 page)
3 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 201.704
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 201.704
(5 pages)
3 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 201.704
(5 pages)
15 August 2014Cancellation of shares. Statement of capital on 5 July 2014
  • GBP 201.62
(4 pages)
15 August 2014Cancellation of shares. Statement of capital on 5 July 2014
  • GBP 201.62
(4 pages)
15 August 2014Cancellation of shares. Statement of capital on 5 July 2014
  • GBP 201.62
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 201.947
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 201.947
(5 pages)
5 August 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 201.947
(5 pages)
27 November 2013Appointment of Mr Robert Nigel Thomas as a director (2 pages)
27 November 2013Appointment of Mr Robert Nigel Thomas as a director (2 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (13 pages)
8 November 2013Annual return made up to 10 October 2013 with a full list of shareholders (13 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 201.939
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 201.939
(5 pages)
8 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 201.939
(5 pages)
8 November 2013Registration of charge 026528720002 (26 pages)
8 November 2013Registration of charge 026528720002 (26 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
8 June 2013Satisfaction of charge 1 in full (3 pages)
8 June 2013Satisfaction of charge 1 in full (3 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (12 pages)
8 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (12 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
7 September 2012Appointment of Mr Dean Harry Fathers as a director (2 pages)
7 September 2012Appointment of Mr Dean Harry Fathers as a director (2 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 201.51
(4 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 201.51
(4 pages)
2 July 2012Cancellation of shares. Statement of capital on 2 July 2012
  • GBP 201.51
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 201.834
(5 pages)
20 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 201.834
(5 pages)
6 March 2012Purchase of own shares. (3 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 201.73
(4 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 201.73
(4 pages)
6 March 2012Purchase of own shares. (3 pages)
6 March 2012Cancellation of shares. Statement of capital on 6 March 2012
  • GBP 201.73
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 202.228
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 202.228
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 201.939
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 201.939
(4 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (10 pages)
20 October 2011Purchase of own shares. (3 pages)
20 October 2011Purchase of own shares. (3 pages)
19 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
19 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 201.73
(4 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 /7 disapplied 26/09/2011
(16 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 201.73
(4 pages)
3 October 2011Cancellation of shares. Statement of capital on 3 October 2011
  • GBP 201.73
(4 pages)
3 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 /7 disapplied 26/09/2011
(16 pages)
8 February 2011Auditors resignation (1 page)
8 February 2011Auditors resignation (1 page)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (12 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (12 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (33 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Elizabeth Claire Blaymires on 2 September 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for Elizabeth Claire Blaymires on 9 April 2010 (1 page)
9 April 2010Director's details changed for Elizabeth Claire Blaymires on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Julian Unthank on 9 April 2010 (2 pages)
14 January 2010Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
14 January 2010Registered office address changed from Higos House Jocelyn Drive Wells Somerset BA5 1DA on 14 January 2010 (1 page)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (24 pages)
23 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (24 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Ian Frank Gosden on 2 October 2009 (2 pages)
5 November 2009Termination of appointment of Tracy Gosden as a director (1 page)
5 November 2009Termination of appointment of Tracy Gosden as a director (1 page)
31 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Director appointed julian unthank (2 pages)
12 November 2008Director appointed julian unthank (2 pages)
3 November 2008Director appointed elizabeth claire blaymires (2 pages)
3 November 2008Director appointed elizabeth claire blaymires (2 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
24 October 2008Return made up to 10/10/08; full list of members (19 pages)
24 October 2008Return made up to 10/10/08; full list of members (19 pages)
19 August 2008Ad 02/07/08\gbp si [email protected]=360.35\gbp ic 316/676.35\ (2 pages)
19 August 2008Ad 02/07/08\gbp si [email protected]=360.35\gbp ic 316/676.35\ (2 pages)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2008Ad 17/12/07--------- £ si [email protected]=166 £ ic 150/316 (2 pages)
14 January 2008Ad 17/12/07--------- £ si [email protected]=166 £ ic 150/316 (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2007Return made up to 10/10/07; full list of members (10 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 10/10/07; full list of members (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (29 pages)
1 November 2007Full accounts made up to 31 December 2006 (29 pages)
20 September 2007£ ic 153/150 06/08/07 £ sr [email protected]=3 (2 pages)
20 September 2007£ ic 153/150 06/08/07 £ sr [email protected]=3 (2 pages)
18 September 2007Memorandum and Articles of Association (5 pages)
18 September 2007Memorandum and Articles of Association (5 pages)
14 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2007Div 06/08/07 (1 page)
14 September 2007Div 06/08/07 (1 page)
14 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2007Auditor's resignation (1 page)
17 April 2007Auditor's resignation (1 page)
5 March 2007Ad 12/02/07--------- £ si [email protected] £ ic 153/153 (1 page)
5 March 2007Ad 12/02/07--------- £ si [email protected] £ ic 153/153 (1 page)
19 February 2007Section 394 (1 page)
19 February 2007Section 394 (1 page)
18 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2006Return made up to 10/10/06; full list of members (11 pages)
30 November 2006Return made up to 10/10/06; full list of members (11 pages)
3 October 2006Ad 02/10/06--------- £ si [email protected]=1 £ ic 151/152 (1 page)
3 October 2006Ad 02/10/06--------- £ si [email protected]=1 £ ic 151/152 (1 page)
18 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
31 March 2006Ad 28/02/06--------- £ si [email protected]=1 £ ic 150/151 (2 pages)
31 March 2006Ad 28/02/06--------- £ si [email protected]=1 £ ic 150/151 (2 pages)
3 November 2005Return made up to 10/10/05; full list of members (14 pages)
3 November 2005Return made up to 10/10/05; full list of members (14 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
18 April 2005Ad 23/03/05--------- £ si [email protected] £ ic 149/149 (2 pages)
18 April 2005Ad 23/03/05--------- £ si [email protected] £ ic 149/149 (2 pages)
28 February 2005Ad 24/01/05--------- £ si [email protected] £ ic 149/149 (2 pages)
28 February 2005Ad 24/01/05--------- £ si [email protected] £ ic 149/149 (2 pages)
21 October 2004Return made up to 10/10/04; full list of members (12 pages)
21 October 2004Return made up to 10/10/04; full list of members (12 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
23 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
25 August 2004Ad 13/08/04--------- £ si [email protected] £ ic 149/149 (2 pages)
25 August 2004Ad 13/08/04--------- £ si [email protected] £ ic 149/149 (2 pages)
24 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 October 2003Return made up to 10/10/03; full list of members (17 pages)
20 October 2003Return made up to 10/10/03; full list of members (17 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
23 January 2003Ad 31/12/02--------- £ si 225@1=225 £ ic 146/371 (3 pages)
23 January 2003Ad 31/12/02--------- £ si 225@1=225 £ ic 146/371 (3 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
21 November 2002Ad 25/10/02--------- £ si [email protected] £ ic 146/146 (2 pages)
21 November 2002Ad 25/10/02--------- £ si [email protected] £ ic 146/146 (2 pages)
23 October 2002Return made up to 10/10/02; full list of members (14 pages)
23 October 2002Return made up to 10/10/02; full list of members (14 pages)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 October 2002Full accounts made up to 31 December 2001 (9 pages)
22 July 2002New director appointed (1 page)
22 July 2002New director appointed (1 page)
8 July 2002Div 11/06/02 (1 page)
8 July 2002Div 11/06/02 (1 page)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2002Ad 01/07/02--------- £ si [email protected]=10 £ ic 135/145 (2 pages)
8 July 2002Ad 01/07/02--------- £ si [email protected]=10 £ ic 135/145 (2 pages)
8 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2001Return made up to 10/10/01; full list of members (9 pages)
6 December 2001Return made up to 10/10/01; full list of members (9 pages)
4 May 2001New secretary appointed (3 pages)
4 May 2001New secretary appointed (3 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 May 2001Secretary resigned (1 page)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
10 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 May 2000Company name changed higos financial services LIMITED\certificate issued on 12/05/00 (2 pages)
12 May 2000Company name changed higos financial services LIMITED\certificate issued on 12/05/00 (2 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
3 November 1999Return made up to 10/10/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
26 August 1998Full accounts made up to 31 December 1997 (9 pages)
26 August 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998Return made up to 10/10/97; full list of members (6 pages)
10 March 1998Return made up to 10/10/97; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Ad 31/12/96--------- £ si [email protected]=8 £ ic 102/110 (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (10 pages)
26 October 1997Ad 31/12/96--------- £ si [email protected]=8 £ ic 102/110 (2 pages)
13 March 1997Ad 01/11/96-20/12/96 £ si [email protected]=2 £ ic 100/102 (2 pages)
13 March 1997Ad 01/11/96-20/12/96 £ si [email protected]=2 £ ic 100/102 (2 pages)
10 February 1997Ad 27/07/96--------- £ si [email protected] (2 pages)
10 February 1997Ad 27/07/96--------- £ si [email protected] (2 pages)
10 February 1997Return made up to 10/10/96; full list of members (5 pages)
10 February 1997Return made up to 10/10/96; full list of members (5 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
23 April 1996£ nc 100/1000 20/11/95 (1 page)
23 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
23 April 1996Return made up to 10/10/95; no change of members (4 pages)
23 April 1996Registered office changed on 23/04/96 from: 3 durrant road bournemouth dorset BH2 6NE (1 page)
23 April 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996£ nc 100/1000 20/11/95 (1 page)
23 April 1996Registered office changed on 23/04/96 from: 3 durrant road bournemouth dorset BH2 6NE (1 page)
23 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1996Return made up to 10/10/95; no change of members (4 pages)
12 June 1995Full accounts made up to 31 August 1994 (6 pages)
12 June 1995Full accounts made up to 31 August 1994 (6 pages)
10 October 1991Incorporation (15 pages)
10 October 1991Incorporation (15 pages)