Shepton Mallet
Somerset
BA4 5WT
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Aristide John Stavropoulos |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Whitehall Ray Park Avenue Maidenhead Berkshire SL6 8EE |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Raglan Court Empire Way Wembley London HA9 0RG |
Director Name | Mr David John McLean-Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Forty Green Beaconsfield Buckinghamshire HP9 1XS |
Director Name | Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Rose Cottage Forty Green Road, Knotty Green Beaconsfield Buckinghamshire HP9 1XL |
Director Name | Mr Ian Reiner Wolter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwell House Freshwell Street Saffron Walden Essex CB10 1BY |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Raod London SW19 8PN |
Director Name | Ian Neil Burpitt |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Street Boughton Under Blean Faversham Kent ME13 9AS |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | JLS Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2008(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | hcigltd.com |
---|---|
Telephone | 08714359986 |
Telephone region | Unknown |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90k at £0.001 | Human Capital Investment (Group) LTD 90.00% Investor |
---|---|
10k at £0.001 | Human Capital Investment (Group) LTD 10.00% Management |
Year | 2014 |
---|---|
Turnover | £3,924,976 |
Gross Profit | £3,796,972 |
Net Worth | -£476,937 |
Cash | £28,120 |
Current Liabilities | £1,687,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|
26 March 2024 | Confirmation statement made on 13 March 2024 with no updates (3 pages) |
---|---|
10 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (64 pages) |
10 February 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (24 pages) |
30 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
15 October 2022 | Registration of charge 065333650001, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (28 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (28 pages) |
24 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 3 April 2020 (28 pages) |
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 29 March 2019 (28 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
27 December 2018 | Full accounts made up to 30 March 2018 (25 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
13 March 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
27 September 2016 | Full accounts made up to 1 April 2016 (25 pages) |
27 September 2016 | Full accounts made up to 1 April 2016 (25 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 October 2015 | Company name changed hcig operations LIMITED\certificate issued on 16/10/15
|
16 October 2015 | Company name changed hcig operations LIMITED\certificate issued on 16/10/15
|
9 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
11 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
23 January 2014 | Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014 (1 page) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
16 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
16 September 2013 | Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013 (2 pages) |
2 September 2013 | Company name changed hbhc operations LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed hbhc operations LIMITED\certificate issued on 02/09/13
|
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Jalan on 23 September 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Deepak Jalan on 1 March 2012 (2 pages) |
18 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
18 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
30 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
19 November 2011 | Termination of appointment of Ian Wolter as a director (1 page) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Deepak Jalan on 1 September 2011 (2 pages) |
9 May 2011 | Company name changed lehman ambrose LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Company name changed lehman ambrose LIMITED\certificate issued on 09/05/11
|
21 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Appointment of Mr Deepak Jalan as a director (2 pages) |
20 April 2011 | Appointment of Mr Deepak Jalan as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Neil Burpitt as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Neil Burpitt as a director (1 page) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Michael David Sterling on 1 December 2010 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Appointment of Ian Neil Burpitt as a director (2 pages) |
1 November 2010 | Appointment of Ian Neil Burpitt as a director (2 pages) |
31 October 2010 | Termination of appointment of Deepak Jalan as a director (1 page) |
31 October 2010 | Termination of appointment of David Mclean-Reid as a director (1 page) |
31 October 2010 | Termination of appointment of Tristan Ramus as a director (1 page) |
31 October 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
31 October 2010 | Termination of appointment of Deepak Jalan as a director (1 page) |
31 October 2010 | Appointment of Mr Adam Herron as a director (2 pages) |
31 October 2010 | Termination of appointment of David Mclean-Reid as a director (1 page) |
31 October 2010 | Termination of appointment of Tristan Ramus as a director (1 page) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
16 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Ian Wolter on 30 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
9 November 2009 | Director's details changed for Mr Deepak Jalan on 28 August 2009 (1 page) |
16 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
16 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
23 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
23 January 2009 | Secretary appointed graham john anthony dolan (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 32 buckingham way frimley camberley surrey GU16 8XF united kingdom (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
9 January 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
9 January 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
30 September 2008 | Memorandum and Articles of Association (6 pages) |
30 September 2008 | Memorandum and Articles of Association (6 pages) |
9 September 2008 | Director's change of particulars / david mclean-reid / 01/07/2008 (1 page) |
9 September 2008 | Director's change of particulars / david mclean-reid / 01/07/2008 (1 page) |
5 August 2008 | Director appointed david john mclean-reid (1 page) |
5 August 2008 | Director appointed david john mclean-reid (1 page) |
16 July 2008 | Director appointed michael david sterling (3 pages) |
16 July 2008 | Director appointed michael david sterling (3 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Director appointed ian wolter (3 pages) |
16 July 2008 | Appointment terminated director aristide stavropoulos (1 page) |
16 July 2008 | Director appointed ian wolter (3 pages) |
16 July 2008 | S-div (1 page) |
16 July 2008 | Director appointed tristan nicholas ramus (3 pages) |
16 July 2008 | Resolutions
|
16 July 2008 | Director appointed tristan nicholas ramus (3 pages) |
16 July 2008 | Appointment terminated director aristide stavropoulos (1 page) |
16 July 2008 | Director appointed deepak jalan (3 pages) |
16 July 2008 | S-div (1 page) |
16 July 2008 | Director appointed deepak jalan (3 pages) |
24 June 2008 | Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
24 June 2008 | Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2008 | Company name changed maui executive search LIMITED\certificate issued on 23/05/08 (2 pages) |
22 May 2008 | Company name changed maui executive search LIMITED\certificate issued on 23/05/08 (2 pages) |
20 May 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
20 May 2008 | Appointment terminated director jls corporate LIMITED (1 page) |
20 May 2008 | Director appointed mr aristide john stavropoulos (2 pages) |
20 May 2008 | Director appointed mr aristide john stavropoulos (2 pages) |
13 March 2008 | Incorporation (15 pages) |
13 March 2008 | Incorporation (15 pages) |