London
W1K 6NF
Director Name | Mr Stephen Ian Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Conduit Street London W1S 2XH |
Director Name | Mr Eric Alexander Graham King |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Conduit Street London W1S 2XH |
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Director Name | Mr Mark Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL |
Director Name | Mr Dominic Joseph Harris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(9 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 12 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Harvey Ingram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2011(same day as company formation) |
Correspondence Address | 20 New Walk Leicester Leicestershire LE1 6TX |
Registered Address | 3rd Floor 12 Conduit Street London W1S 2XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.8m at £1 | Calculus Capital LTD 93.86% Ordinary |
---|---|
150k at £1 | Investec Structured Products Calculus Vct PLC 5.12% Ordinary |
30k at £1 | Neptune Calculus Income And Growth Vct PLC 1.02% Ordinary |
1 at £1 | Harvey Ingram Directors LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £172,912 |
Gross Profit | £138,773 |
Net Worth | £2,682,922 |
Cash | £195,481 |
Current Liabilities | £14,201 |
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 | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
21 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
---|---|
1 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
15 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
19 August 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
14 February 2014 | Director's details changed for Mr Mark Thompson on 13 February 2013 (2 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Ms Alexandra Jacquetta Lindsay on 10 February 2014 (2 pages) |
22 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Dixon House 77-97 Harpur Street Bedford Bedfordshire MK40 2SY on 6 March 2013 (2 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
10 April 2012 | Resolutions
|
10 April 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
16 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
10 January 2012 | Termination of appointment of Harvey Ingram Directors Limited as a director (1 page) |
10 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
24 June 2011 | Termination of appointment of Roy Botterill as a director (2 pages) |
6 June 2011 | Appointment of Alexandra Jacquetta Lindsay as a director (3 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed hicorp 108 LIMITED\certificate issued on 25/05/11
|
5 April 2011 | Resolutions
|
25 March 2011 | Resolutions
|
22 March 2011 | Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 22 March 2011 (2 pages) |
22 March 2011 | Appointment of Mark Thompson as a director (3 pages) |
11 February 2011 | Incorporation
|
11 February 2011 | Incorporation
|