63 Queen Victoria Street
London
EC4N 4UA
Director Name | Mr Jinender Jain |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 January 2022(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Private Service |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA |
Director Name | Gregory Philip Jones |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Anthony Binge |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2014(4 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Cynthia Petrone-Hudock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Gresham House 24 Holborn Viaduct London EC1A 2BN |
Director Name | Mr Paul Andrew Walsh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gresham House 24 Holborn Viaduct London EC1A 2BN |
Registered Address | 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hci Group Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£941,411 |
Cash | £149,474 |
Current Liabilities | £2,042,392 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
4 January 2017 | Delivered on: 4 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
19 October 2016 | Delivered on: 19 October 2016 Persons entitled: Hscb Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fix ed and floating charge over all assets. Outstanding |
14 June 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
5 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 December 2022 | Appointment of Mahesh Lalgudi Rajamani as a director on 8 November 2022 (2 pages) |
15 December 2022 | Termination of appointment of Richard Caplin as a director on 7 November 2022 (1 page) |
21 June 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
30 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
16 May 2022 | Notification of Jinender Jain as a person with significant control on 19 January 2022 (2 pages) |
16 May 2022 | Cessation of Anthony Binge as a person with significant control on 24 May 2018 (1 page) |
24 February 2022 | Director's details changed for Mr Jeninder Jain on 19 January 2022 (2 pages) |
23 February 2022 | Termination of appointment of Anthony Binge as a director on 17 January 2022 (1 page) |
23 February 2022 | Appointment of Mr Jeninder Jain as a director on 19 January 2022 (2 pages) |
24 June 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
8 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
22 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
5 May 2020 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 3rd Floor Ormond House 63 Queen Victoria Street London EC4N 4UA on 5 May 2020 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 October 2018 | Satisfaction of charge 072832560003 in full (1 page) |
17 October 2018 | Satisfaction of charge 072832560001 in full (1 page) |
25 September 2018 | Registered office address changed from Gresham House 24 Holborn Viaduct London EC1A 2BN to International House 24 Holborn Viaduct London EC1A 2BN on 25 September 2018 (1 page) |
24 September 2018 | Satisfaction of charge 072832560002 in full (1 page) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 July 2018 | Termination of appointment of Paul Andrew Walsh as a director on 19 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Richard Caplin as a director on 25 June 2018 (2 pages) |
24 May 2018 | Notification of Anthony Binge as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Cynthia Petrone-Hudock as a director on 17 November 2017 (1 page) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 July 2017 | Register inspection address has been changed to The Centre Lodge Drive Baglan Port Talbot SA12 8UB (1 page) |
4 July 2017 | Register inspection address has been changed to The Centre Lodge Drive Baglan Port Talbot SA12 8UB (1 page) |
8 May 2017 | Termination of appointment of Gregory Philip Jones as a director on 4 May 2017 (1 page) |
8 May 2017 | Termination of appointment of Gregory Philip Jones as a director on 4 May 2017 (1 page) |
4 January 2017 | Registration of charge 072832560003, created on 4 January 2017 (13 pages) |
4 January 2017 | Registration of charge 072832560003, created on 4 January 2017 (13 pages) |
19 October 2016 | Registration of charge 072832560001, created on 18 October 2016 (23 pages) |
19 October 2016 | Registration of charge 072832560002, created on 19 October 2016 (26 pages) |
19 October 2016 | Registration of charge 072832560001, created on 18 October 2016 (23 pages) |
19 October 2016 | Registration of charge 072832560002, created on 19 October 2016 (26 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
26 September 2016 | Appointment of Mr Paul Walsh as a director on 1 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Paul Walsh as a director on 1 September 2016 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 November 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom to Gresham House 24 Holborn Viaduct London EC1A 2BN on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom to Gresham House 24 Holborn Viaduct London EC1A 2BN on 11 November 2015 (1 page) |
5 November 2015 | Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to International House 124 Cromwell Road Kensington London SW7 4ET on 5 November 2015 (1 page) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
11 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
4 June 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
4 June 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
1 May 2015 | Appointment of Ms Cynthia Petrone-Hudock as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Cynthia Petrone-Hudock as a director on 30 April 2015 (2 pages) |
24 July 2014 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2014 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
25 June 2014 | Registered office address changed from Beech House Suite D Phoenix Business Park, Lion Way Swansea Enterprise Park, Llansamlet Swansea SA7 9FZ on 25 June 2014 (1 page) |
25 June 2014 | Director's details changed for Gregory Philip Jones on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Gregory Philip Jones on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from Beech House Suite D Phoenix Business Park, Lion Way Swansea Enterprise Park, Llansamlet Swansea SA7 9FZ on 25 June 2014 (1 page) |
24 June 2014 | Appointment of Mr Anthony Binge as a director (2 pages) |
24 June 2014 | Appointment of Mr Anthony Binge as a director (2 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 December 2013 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
31 December 2013 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from 58 Golden Avenue Port Talbot West Glamorgan SA12 7RS United Kingdom on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 58 Golden Avenue Port Talbot West Glamorgan SA12 7RS United Kingdom on 11 May 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
24 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
23 July 2011 | Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 23 July 2011 (1 page) |
23 July 2011 | Registered office address changed from Unit 14 Seaway Parade Baglan Energy Park Port Talbot SA12 7BR United Kingdom on 23 July 2011 (1 page) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|