London
EC2Y 5AS
Director Name | Mr Steven David Noble |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Ms Natalie Markham |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(12 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Arnold Hill & Co Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2018(6 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Miss Sarah Lucy Dyson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Director Name | Mr John Wade |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Maple Court Barnsley South Yorkshire S75 3DP |
Director Name | Mr Stewart James Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Maple Court Barnsley South Yorkshire S75 3DP |
Director Name | Mr Simon Robert Duncan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 2012) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Flaunden House Flauden Hemel Hempstead Hertfordshire HP3 0PW |
Director Name | Sion Colley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Janine Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 June 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Lloyd Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Peter Francis Hofbauer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2016) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | Lloyd Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Hamish Nihal Malcom De Run |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Perry Denis Noble |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Miss Emma Howell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 24 October 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Karen Jane Sands |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(6 years after company formation) |
Appointment Duration | 2 years (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Verdeep Singh Dost |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Rhianydd Griffith |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Sixth Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | A Shade Greener Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Correspondence Address | Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2018) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Hgpe Asg LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,451,574 |
Net Worth | £901,664 |
Cash | £214,583 |
Current Liabilities | £613,768 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
14 August 2019 | Delivered on: 15 August 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: The real property as defined in the charge and including:. 1. leasehold property with title number SYK588437, at 28 willow crescent, chapeltown, S35 1QS with tenure from 4 july 2011 until 3 july 2036. 2. leasehold property with title number SYK587292, at 27 winchester crescent, sheffield, S10 4ED with tenure from 6 june 2011 until 5 june 2036. 3. leasehold property with title number WYK936183, at 12 fox lane, durkar, wakefield, WF4 3AY with tenure from 29 march 2011 until 28 march 2036. 4. leasehold property with title number SYK585653, at 2 meadow close, kiveton park, sheffield, S26 6SD with tenure from 31 march 2011 until 30 march 2036. 5. leasehold property with title number SYK585267, at 5 jeffery crescent, deepcar, sheffield, S36 2QT with tenure from 2 april 2011 until 1 april 2036. see the charge for more details. Outstanding |
---|---|
26 April 2011 | Delivered on: 30 April 2011 Satisfied on: 11 August 2012 Persons entitled: Ge Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Fully Satisfied |
16 November 2020 | Appointment of Rhianydd Griffith as a director on 5 November 2020 (2 pages) |
---|---|
5 November 2020 | Termination of appointment of Verdeep Singh Dost as a director on 6 October 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
28 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 August 2019 | Resolutions
|
15 August 2019 | Registration of charge 075301020002, created on 14 August 2019 (98 pages) |
17 July 2019 | Termination of appointment of Perry Denis Noble as a director on 3 July 2019 (1 page) |
10 June 2019 | Director's details changed for Miss Emma Lewis on 5 June 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
28 March 2019 | Termination of appointment of Karen Jane Sands as a director on 13 March 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 July 2018 | Appointment of Mr Verdeep Singh Dost as a director on 6 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Sion Colley as a director on 30 May 2018 (1 page) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
19 February 2018 | Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018 (1 page) |
19 February 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Craven House 16 Northumberland Avenue London WC2N 5AP on 19 February 2018 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Mrs Karen Jane Sands as a director on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Karen Jane Sands as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
16 February 2017 | Auditor's resignation (1 page) |
24 October 2016 | Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Emma Lewis as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Emma Lewis as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 October 2013 | Director's details changed for Sion Colley on 23 June 2013 (2 pages) |
2 October 2013 | Director's details changed for Sion Colley on 23 June 2013 (2 pages) |
1 October 2013 | Appointment of Mr Hamish Nihal Malcom De Run as a director (2 pages) |
1 October 2013 | Appointment of Mr Hamish Nihal Malcom De Run as a director (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
5 July 2013 | Termination of appointment of Janine Nicholls as a director (1 page) |
5 July 2013 | Termination of appointment of Janine Nicholls as a director (1 page) |
3 July 2013 | Termination of appointment of John Wade as a director (2 pages) |
3 July 2013 | Termination of appointment of John Wade as a director (2 pages) |
3 July 2013 | Director's details changed for Sion Colley on 23 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Sion Colley on 23 June 2013 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
23 August 2012 | Termination of appointment of Sarah Dyson as a director (2 pages) |
23 August 2012 | Termination of appointment of John Wade as a director (2 pages) |
23 August 2012 | Termination of appointment of Simon Duncan as a director (2 pages) |
23 August 2012 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
23 August 2012 | Appointment of Sion Colley as a director (3 pages) |
23 August 2012 | Termination of appointment of Stewart Davies as a director (2 pages) |
23 August 2012 | Termination of appointment of John Wade as a director (2 pages) |
23 August 2012 | Termination of appointment of Simon Duncan as a director (2 pages) |
23 August 2012 | Termination of appointment of Sarah Dyson as a director (2 pages) |
23 August 2012 | Appointment of Peter Hofbauer as a director (3 pages) |
23 August 2012 | Appointment of Peter Hofbauer as a director (3 pages) |
23 August 2012 | Appointment of Sion Colley as a director (3 pages) |
23 August 2012 | Appointment of Janine Nicholls as a director (3 pages) |
23 August 2012 | Termination of appointment of Stewart Davies as a director (2 pages) |
23 August 2012 | Appointment of Janine Nicholls as a director (3 pages) |
23 August 2012 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Resolutions
|
19 July 2012 | Resolutions
|
19 July 2012 | Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom on 19 July 2012 (2 pages) |
19 July 2012 | Resolutions
|
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 23 March 2011
|
9 July 2012 | Statement of capital following an allotment of shares on 23 March 2011
|
28 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
28 June 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Appointment of Mr Simon Robert Duncan as a director (2 pages) |
9 November 2011 | Appointment of Mr Simon Robert Duncan as a director (2 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 March 2011 | Termination of appointment of A Shade Greener Ltd as a director (1 page) |
31 March 2011 | Termination of appointment of A Shade Greener Ltd as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Appointment of Stewart Davies as a director (3 pages) |
29 March 2011 | Appointment of John Wade as a director (3 pages) |
29 March 2011 | Appointment of John Wade as a director (3 pages) |
29 March 2011 | Appointment of Stewart Davies as a director (3 pages) |
15 February 2011 | Incorporation (21 pages) |
15 February 2011 | Incorporation (21 pages) |