Company NameHugin (UK) Ltd.
Company StatusDissolved
Company Number03801682
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(12 years after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(13 years, 12 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameKarl Christian Agerup
Date of BirthNovember 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleManaging Director
Correspondence AddressMaridalsveien 312
Oslo
0881
Foreign
Director NameMr Richard Anton Lackmann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address61 Artesian Road
London
W2 5DB
Secretary NameMr Richard Anton Lackmann
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Artesian Road
London
W2 5DB
Director NameHaakon Ambjorndalen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed08 May 2001(1 year, 10 months after company formation)
Appointment Duration6 months (resigned 09 November 2001)
RoleChief Financial Officer
Correspondence AddressTingstuvn 19d
Oslo
0281
Foreign
Director NamePaul Herbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2005)
RoleSales Management
Correspondence Address36 Naylor Road
London
N20 0HN
Director NameHans Peher Bjornested
Date of BirthMarch 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed08 November 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2003)
RoleCEO
Correspondence AddressEckersbergs Gate 30
Oslo
0260
Foreign
Secretary NamePaul Herbert
NationalityBritish
StatusResigned
Appointed08 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 September 2005)
RoleSales Management
Correspondence Address36 Naylor Road
London
N20 0HN
Director NameMr Tor Baekkelund
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed21 August 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 March 2010)
RoleCEO
Correspondence AddressBukken Bruses Vei 7
Oslo
0851
Foreign
Director NameRichard Nicholas Garnett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2006)
RoleSales Management
Country of ResidenceEngland
Correspondence Address2a Cavendish Road
Clapham
London
SW12 0DG
Secretary NameRichard Nicholas Garnett
NationalityBritish
StatusResigned
Appointed14 September 2005(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 March 2006)
RoleManagement
Country of ResidenceEngland
Correspondence Address2a Cavendish Road
Clapham
London
SW12 0DG
Director NameEmily Harriet Price
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleCommercial Director
Correspondence Address1b Halesworth Road
London
SE13 7TJ
Secretary NameEmily Harriet Price
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2006)
RoleCommercial Director
Correspondence Address1b Halesworth Road
London
SE13 7TJ
Director NameMr Badr Boukili
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 2006(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2010)
RoleCompany Director
Correspondence AddressFlat 15 Courtney Court
Courtney Road
London
N7 7BH
Secretary NameMr Badr Boukili
NationalityNorwegian
StatusResigned
Appointed11 July 2007(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2010)
RoleSales
Correspondence AddressFlat 15 Courtney Court
Courtney Road
London
N7 7BH
Secretary NameMr Tor Baekklund
NationalityNorwegian
StatusResigned
Appointed06 July 2009(10 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 March 2010)
RoleCEO
Correspondence AddressBukken Bruses Vei 7
Oslo 0851
Norway
Director NameMr Gregory Neal Radner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Thomson Place
Boston
Massachusetts
United States
Director NameMr Steve Roycroft
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2010(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Times Square
New York
United States
Secretary NameMr Gregory Neal Radner
StatusResigned
Appointed30 March 2010(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2011)
RoleCompany Director
Correspondence Address22 Thomson Place
Boston
Massachusetts
02210
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(11 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameElizabeth Maria Maclean
StatusResigned
Appointed29 April 2011(11 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 July 2011)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
London
EC4P 4AJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Reuters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
20 October 2014Solvency statement dated 20/10/14 (1 page)
20 October 2014Statement by directors (1 page)
20 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2014Statement of capital on 20 October 2014
  • GBP 127
(5 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
24 July 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Steve Roycroft as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
21 March 2012Accounts made up to 31 December 2011 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
29 August 2011Termination of appointment of Gregory Radner as a director (1 page)
15 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
11 August 2011Appointment of Miss Carla O'hanlon as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Maclean as a secretary (1 page)
5 July 2011Termination of appointment of Gregory Radner as a secretary (1 page)
22 June 2011Appointment of Mr Richard Tarling as a director (2 pages)
22 June 2011Appointment of Elizabeth Maria Maclean as a secretary (2 pages)
22 June 2011Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages)
26 November 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 2,029,127
(4 pages)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(15 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
2 July 2010Appointment of Mr Gregory Neal Radner as a director (2 pages)
2 July 2010Appointment of Mr Steve Roycroft as a director (2 pages)
1 July 2010Termination of appointment of Badr Boukili as a secretary (1 page)
1 July 2010Appointment of Mr Gregory Neal Radner as a secretary (1 page)
1 July 2010Termination of appointment of Badr Boukili as a director (1 page)
1 July 2010Termination of appointment of Tor Baekklund as a secretary (1 page)
1 July 2010Termination of appointment of Tor Baekkelund as a director (1 page)
8 February 2010Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Cannon Bridge House 1 Cousin Lane London EC4R 3XX on 8 February 2010 (1 page)
18 August 2009Secretary appointed mr tor baekklund (1 page)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / tor baekkelund / 06/07/2009 (2 pages)
17 August 2009Director and secretary's change of particulars / badr boukili / 06/07/2009 (2 pages)
17 August 2009Appointment terminated secretary emily price (1 page)
17 August 2009Director and secretary's change of particulars / badr boukili / 06/07/2009 (1 page)
22 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Full accounts made up to 31 December 2007 (15 pages)
2 January 2009Return made up to 06/07/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 December 2006 (15 pages)
6 August 2007New secretary appointed (1 page)
21 July 2007Return made up to 06/07/07; full list of members (7 pages)
11 April 2007Return made up to 06/07/06; full list of members (7 pages)
24 March 2007Registered office changed on 24/03/07 from: floor s the international press centre 76 shoe lane london EC4A 3JB (1 page)
9 December 2006New director appointed (1 page)
9 December 2006Director resigned (1 page)
5 December 2006Full accounts made up to 31 December 2005 (14 pages)
27 June 2006Registered office changed on 27/06/06 from: lion house 23 islington high street london N1 9LQ (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006Secretary resigned;director resigned (1 page)
3 October 2005New secretary appointed (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
12 July 2005Return made up to 06/07/05; full list of members (7 pages)
25 April 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
29 June 2004Return made up to 06/07/04; full list of members (7 pages)
3 June 2004New director appointed (2 pages)
14 December 2003Full accounts made up to 31 December 2002 (13 pages)
14 December 2003New director appointed (2 pages)
20 November 2003Auditor's resignation (1 page)
26 October 2003Return made up to 24/06/03; full list of members (7 pages)
26 October 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
11 September 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2001Full accounts made up to 31 December 2000 (14 pages)
30 November 2001Secretary resigned;director resigned (1 page)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New director appointed (2 pages)
29 August 2001Return made up to 06/07/01; full list of members (6 pages)
15 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Return made up to 06/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
(6 pages)
9 May 2000Particulars of mortgage/charge (3 pages)
31 August 1999Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
12 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (17 pages)