Company NameHim Capital Holdings Limited
Company StatusDissolved
Company Number06427203
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Bradbury Mansell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Neil Philip Taylor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameNeil Philip Taylor
NationalityBritish
StatusClosed
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Mark Robert Stacpoole
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Long Sutton
Hook
Hampshire
RG29 1ST
Secretary NameMr John Yakas
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameViscount Charles William Harley Hay Dupplin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cumberland Street
London
SW1V 4LS
Director NameMr John Yakas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2010)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
Elm Road, Horsell
Woking
Surrey
GU21 4DY
Director NameMr Robert Simon Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House
St Mary Bourne
Andover
Hampshire
SP11 6BG
Director NameMr Brian Jonathan David Ashford-Russell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Director NameTimothy John Woolley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Polar Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
4 January 2013Full accounts made up to 31 March 2012 (8 pages)
4 January 2013Full accounts made up to 31 March 2012 (8 pages)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 500,000
(5 pages)
19 November 2012Termination of appointment of Brian Ashford-Russell as a director (1 page)
19 November 2012Termination of appointment of Timothy John Woolley as a director on 1 November 2012 (1 page)
19 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 500,000
(5 pages)
19 November 2012Termination of appointment of Brian Jonathan David Ashford-Russell as a director on 1 November 2012 (1 page)
19 November 2012Termination of appointment of Timothy Woolley as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (8 pages)
4 January 2012Full accounts made up to 31 March 2011 (8 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (8 pages)
19 November 2010Register inspection address has been changed from 10 Eastcheap London EC3M 1HF United Kingdom (1 page)
19 November 2010Register inspection address has been changed from 10 Eastcheap London EC3M 1HF United Kingdom (1 page)
15 October 2010Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages)
15 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
15 October 2010Appointment of Mr John Bradbury Mansell as a director (3 pages)
15 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
15 October 2010Termination of appointment of Alexander Foster as a director (2 pages)
15 October 2010Appointment of Neil Philip Taylor as a director (3 pages)
15 October 2010Appointment of Neil Philip Taylor as a director (3 pages)
15 October 2010Appointment of Timothy John Woolley as a director (3 pages)
15 October 2010Termination of appointment of Robert Childs as a director (2 pages)
15 October 2010Registered office address changed from 10 Eastcheap London EC3M 1HF on 15 October 2010 (2 pages)
15 October 2010Termination of appointment of John Yakas as a secretary (2 pages)
15 October 2010Termination of appointment of Mark Stacpoole as a director (2 pages)
15 October 2010Termination of appointment of John Yakas as a director (2 pages)
15 October 2010Appointment of Mr John Bradbury Mansell as a director (3 pages)
15 October 2010Termination of appointment of Mark Stacpoole as a director (2 pages)
15 October 2010Appointment of Mr Brian Jonathan David Ashford-Russell as a director (3 pages)
15 October 2010Termination of appointment of Robert Childs as a director (2 pages)
15 October 2010Appointment of Neil Philip Taylor as a secretary (3 pages)
15 October 2010Termination of appointment of John Yakas as a secretary (2 pages)
15 October 2010Termination of appointment of John Yakas as a director (2 pages)
15 October 2010Registered office address changed from 10 Eastcheap London EC3M 1HF on 15 October 2010 (2 pages)
15 October 2010Appointment of Neil Philip Taylor as a secretary (3 pages)
15 October 2010Termination of appointment of Alexander Foster as a director (2 pages)
15 October 2010Appointment of Timothy John Woolley as a director (3 pages)
13 October 2010Auditor's resignation (1 page)
13 October 2010Auditor's resignation (1 page)
7 October 2010Auditor's resignation (1 page)
7 October 2010Auditor's resignation (1 page)
6 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Statement of company's objects (2 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 November 2009Director's details changed for Mark Robert Stacpoole on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for John Yakas on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Mark Robert Stacpoole on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Simon Childs on 12 November 2009 (2 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Director's details changed for John Yakas on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Simon Childs on 12 November 2009 (2 pages)
4 July 2009Director appointed robert simon childs (4 pages)
4 July 2009Director appointed robert simon childs (4 pages)
30 June 2009Appointment terminated director charles dupplin (1 page)
30 June 2009Appointment Terminated Director charles dupplin (1 page)
18 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
17 November 2008Return made up to 14/11/08; full list of members (6 pages)
17 November 2008Return made up to 14/11/08; full list of members (6 pages)
17 January 2008Ad 31/12/07--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
17 January 2008Ad 31/12/07--------- £ si 499998@1=499998 £ ic 2/500000 (4 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (3 pages)
14 January 2008New director appointed (3 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 January 2008Registered office changed on 03/01/08 from: c/o barlow lyde & gilbert LLP beaufort house 15 st botolph st london EC3A 7NJ (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Registered office changed on 03/01/08 from: c/o barlow lyde & gilbert LLP beaufort house 15 st botolph st london EC3A 7NJ (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
20 November 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
14 November 2007Incorporation (18 pages)
14 November 2007Incorporation (18 pages)