Company NameFilefigure Limited
DirectorsPaul Patrick McGowan and Henry William Foster
Company StatusActive
Company Number04010507
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 2000(4 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Henry William Foster
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameMr Andrew Charles Garner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobberhill Farm Welton
Daventry
Northamptonshire
NN11 2JX
Director NameMr Douglas Mill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 03 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Secretary NameMr Douglas Mill
NationalityBritish
StatusResigned
Appointed07 August 2000(2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Uppertown
Wolsingham
Bishop Auckland
County Durham
DL13 3ET
Director NamePaul Ian Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauldhame
Sherrifmuir
Dunblane
FK15 0LN
Scotland
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed03 November 2000(4 months, 4 weeks after company formation)
Appointment Duration12 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NamePaul McGowan
NationalityIrish
StatusResigned
Appointed04 January 2001(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressMain Street
Black Rock
Co.Louth
Irish
Ireland
Secretary NameMr Robert Schneiderman
NationalityBritish
StatusResigned
Appointed05 April 2004(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Director NameHoward Gunn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 08 January 2007)
RoleFinance Director
Correspondence Address3 Stockman Barns
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameMr Andrew John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Frenche's Farmhouse
Snow Hill
Crawley Down
West Sussex
RH10 3EG
Secretary NameMr Lindsay Howard Gunn
NationalityBritish
StatusResigned
Appointed22 April 2009(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Lindsay Howard Gunn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(11 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 River Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RT
Secretary NameMiss Inca Lockhart-Ross
StatusResigned
Appointed04 July 2016(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2022)
RoleCompany Director
Correspondence Address84 Grosvenor Street
London
W1K 3JZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSh Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(4 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 03 November 2000)
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address84 Grosvenor Street
London
W1K 3JZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2m at £0.00001Hilco Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,979,266
Cash£846
Current Liabilities£9,247,643

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

23 November 2011Delivered on: 2 December 2011
Persons entitled: Bank of America,N.A. as Administrative Agent

Classification: Debenture
Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in the specified investments and related investment rights,cash at the bank,specified receivables see image for full details.
Outstanding
25 August 2006Delivered on: 12 September 2006
Persons entitled: Hilco London Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of the share sale charge meaning the charge over certain shares in hyper value (holdings) limited for the provision of £250,000 credit facility. See the mortgage charge document for full details.
Outstanding

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 31 December 2022 (15 pages)
20 June 2022Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022 (1 page)
10 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
11 February 2022Full accounts made up to 1 January 2022 (15 pages)
10 February 2022Director's details changed for Mr Henry William Foster on 10 February 2022 (2 pages)
7 February 2022Director's details changed for Mr Paul Patrick Mcgowan on 7 February 2022 (2 pages)
11 June 2021Accounts for a small company made up to 2 January 2021 (14 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 January 2021Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021 (1 page)
27 January 2021Accounts for a small company made up to 28 December 2019 (13 pages)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 29 December 2018 (13 pages)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 30 December 2017 (13 pages)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
19 October 2017Registered office address changed from Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
14 July 2017Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Notification of Hilco Capital Limited as a person with significant control on 6 April 2016 (1 page)
14 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 2 January 2016 (11 pages)
3 October 2016Full accounts made up to 2 January 2016 (11 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20.00001
(6 pages)
4 July 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Miss Inca Lockhart-Ross as a secretary on 4 July 2016 (2 pages)
4 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 20.00001
(6 pages)
4 July 2016Termination of appointment of Lindsay Howard Gunn as a secretary on 4 July 2016 (1 page)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
9 October 2015Full accounts made up to 3 January 2015 (12 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20
(4 pages)
20 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20
(4 pages)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Andrew John Pepper as a director on 12 November 2014 (1 page)
22 October 2014Full accounts made up to 28 December 2013 (13 pages)
22 October 2014Full accounts made up to 28 December 2013 (13 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
4 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(5 pages)
21 March 2014Statement by directors (1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 1
(4 pages)
21 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2014Solvency statement dated 14/03/14 (1 page)
21 March 2014Solvency statement dated 14/03/14 (1 page)
21 March 2014Statement by directors (1 page)
21 March 2014Statement of capital on 21 March 2014
  • GBP 1
(4 pages)
21 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2013Full accounts made up to 29 December 2012 (13 pages)
4 October 2013Full accounts made up to 29 December 2012 (13 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 October 2012Termination of appointment of Lindsay Gunn as a director (1 page)
17 October 2012Termination of appointment of Lindsay Gunn as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
10 July 2012Secretary's details changed for Mr Lindsay Howard Gunn on 6 July 2012 (1 page)
10 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 October 2011Full accounts made up to 1 January 2011 (16 pages)
3 October 2011Full accounts made up to 1 January 2011 (16 pages)
3 October 2011Full accounts made up to 1 January 2011 (16 pages)
15 July 2011Appointment of Mr Lindsay Howard Gunn as a director (2 pages)
15 July 2011Appointment of Mr Lindsay Howard Gunn as a director (2 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 December 2010Appointment of Mr Henry Foster as a director (2 pages)
31 December 2010Appointment of Mr Henry Foster as a director (2 pages)
5 October 2010Full accounts made up to 2 January 2010 (16 pages)
5 October 2010Full accounts made up to 2 January 2010 (16 pages)
5 October 2010Full accounts made up to 2 January 2010 (16 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 pages)
28 October 2009Full accounts made up to 3 January 2009 (15 pages)
3 July 2009Return made up to 08/06/09; full list of members (3 pages)
3 July 2009Return made up to 08/06/09; full list of members (3 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
16 May 2009Appointment terminated secretary robert schneiderman (1 page)
16 May 2009Secretary appointed lindsay howard gunn (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (15 pages)
8 September 2008Full accounts made up to 30 November 2006 (14 pages)
8 September 2008Full accounts made up to 30 November 2006 (14 pages)
8 September 2008Full accounts made up to 31 December 2007 (15 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 September 2007New director appointed (3 pages)
30 September 2007New director appointed (3 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
12 June 2007Return made up to 08/06/07; full list of members (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
26 October 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
16 June 2006Return made up to 08/06/06; full list of members (6 pages)
16 June 2006Return made up to 08/06/06; full list of members (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
7 June 2005Return made up to 08/06/05; full list of members (7 pages)
7 June 2005Return made up to 08/06/05; full list of members (7 pages)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Full accounts made up to 31 December 2003 (16 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
7 July 2004Return made up to 08/06/04; full list of members (7 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Registered office changed on 15/10/02 from: 179 great portland london W1N 6LS (1 page)
15 October 2002Registered office changed on 15/10/02 from: 179 great portland london W1N 6LS (1 page)
8 July 2002Accounts for a small company made up to 24 February 2001 (6 pages)
8 July 2002Accounts for a small company made up to 24 February 2001 (6 pages)
19 June 2002Return made up to 08/06/02; full list of members (7 pages)
19 June 2002Return made up to 08/06/02; full list of members (7 pages)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 December 2001Accounting reference date extended from 24/02/02 to 31/03/02 (1 page)
27 December 2001Accounting reference date extended from 24/02/02 to 31/03/02 (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
4 July 2001Return made up to 08/06/01; full list of members (7 pages)
25 April 2001Accounting reference date shortened from 30/06/01 to 24/02/01 (1 page)
25 April 2001Accounting reference date shortened from 30/06/01 to 24/02/01 (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Registered office changed on 17/11/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
17 November 2000Registered office changed on 17/11/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
13 November 2000Nc inc already adjusted 01/11/00 (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Nc inc already adjusted 01/11/00 (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Ad 01/11/00--------- £ si 2000000@1=2000000 £ ic 1/2000001 (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000New secretary appointed;new director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
22 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
8 June 2000Incorporation (13 pages)
8 June 2000Incorporation (13 pages)