London
SE1 2AP
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 03 September 2013) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Craig Michael Donaldson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 December 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 03 September 2013) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Ian Armitage |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Miss Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Mr John Richard Howard Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hammondswick West Common Harpenden Hertfordshire AL5 2NR |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | hgcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70897888 |
Telephone region | London |
Registered Address | 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Hgcapital LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
6 February 2013 | Appointment of Mr Martin John Block as a director (2 pages) |
6 February 2013 | Termination of appointment of Frances Carol Jacob as a director on 10 December 2012 (1 page) |
6 February 2013 | Appointment of Mr Craig Michael Donaldson as a director (2 pages) |
6 February 2013 | Appointment of Mr Martin John Block as a director on 10 December 2012 (2 pages) |
6 February 2013 | Appointment of Mr Craig Michael Donaldson as a director on 10 December 2012 (2 pages) |
6 February 2013 | Termination of appointment of Frances Jacob as a director (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 December 2012 | Termination of appointment of Ian Armitage as a director (1 page) |
11 December 2012 | Termination of appointment of Ian Armitage as a director on 1 December 2012 (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-26
|
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Armitage on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Miss Frances Carol Jacob on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Armitage on 30 October 2009 (2 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
3 March 2009 | Accounts made up to 30 April 2008 (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
21 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 04/11/08; full list of members (3 pages) |
21 July 2008 | Secretary appointed alison jane douglas hampton (2 pages) |
21 July 2008 | Appointment terminated secretary john kitching (1 page) |
21 July 2008 | Secretary appointed alison jane douglas hampton (2 pages) |
21 July 2008 | Appointment Terminated Secretary john kitching (1 page) |
4 March 2008 | Accounts made up to 30 April 2007 (3 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
5 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: minerva house 3-5 montague close london SE1 9BB (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: minerva house 3-5 montague close london SE1 9BB (1 page) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 04/11/06; full list of members (2 pages) |
17 August 2006 | Accounts made up to 30 April 2006 (3 pages) |
17 August 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Location of register of members (1 page) |
9 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
9 November 2005 | Director's particulars changed (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
29 April 2005 | New director appointed (5 pages) |
29 April 2005 | New director appointed (8 pages) |
29 April 2005 | New director appointed (5 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | New director appointed (8 pages) |
29 April 2005 | New secretary appointed (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
12 April 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 March 2005 | Company name changed ibis (912) LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed ibis (912) LIMITED\certificate issued on 30/03/05 (2 pages) |
4 November 2004 | Incorporation (39 pages) |