Company NameHG Global UK Limited
DirectorDevindranathsing Hurpaul
Company StatusActive
Company Number08419908
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Devindranathsing Hurpaul
Date of BirthMarch 1949 (Born 75 years ago)
NationalityLuxembourger
StatusCurrent
Appointed01 November 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr Devindranathsing Hurpaul
Date of BirthMarch 1949 (Born 75 years ago)
NationalityLuxembourger
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address34b Lodge Dr
Enfield
London
N13 5JZ
Director NameMr Tejpal Gunvant Patel
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34b Lodge Dr
London
Enfield
N13 5JZ

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

80 at £1Mr Devindranathsing Hurpaul
80.00%
Ordinary
20 at £1Mr Tejpal Patel
20.00%
Ordinary

Financials

Year2014
Net Worth£7,924
Cash£5,697
Current Liabilities£2,960

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

13 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
13 December 2022Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 19 June 2018 (2 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
10 July 2018Director's details changed for Mr Devindranathsing Hurpaul on 27 June 2018 (2 pages)
19 June 2018Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
28 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
12 December 2017Registered office address changed from C/O Acts Global Td 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 12 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Acts Global Td 64 Paul Street London EC2A 4NG United Kingdom to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 12 December 2017 (1 page)
8 December 2017Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Acts Global Td 64 Paul Street London EC2A 4NG on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Devindranathsing Hurpaul on 8 December 2017 (2 pages)
8 December 2017Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Devindranathsing Hurpaul on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to C/O Acts Global Td 64 Paul Street London EC2A 4NG on 8 December 2017 (1 page)
8 December 2017Change of details for Mr Devindranathsing Hurpaul as a person with significant control on 8 December 2017 (2 pages)
20 November 2017Termination of appointment of Tejpal Patel as a director on 1 November 2017 (1 page)
20 November 2017Appointment of Mr Devindranathsing Hurpaul as a director on 1 November 2017 (2 pages)
20 November 2017Termination of appointment of Tejpal Patel as a director on 1 November 2017 (1 page)
20 November 2017Appointment of Mr Devindranathsing Hurpaul as a director on 1 November 2017 (2 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
19 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
19 September 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
8 October 2013Termination of appointment of Devindranathsing Hurpaul as a director (1 page)
8 October 2013Termination of appointment of Devindranathsing Hurpaul as a director (1 page)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
10 April 2013Director's details changed for Mr Devindranathsing Hurpaul on 9 April 2013 (2 pages)
22 March 2013Registered office address changed from 34B Lodge Dr London Enfield N13 5JZ United Kingdom on 22 March 2013 (1 page)
22 March 2013Registered office address changed from 34B Lodge Dr London Enfield N13 5JZ United Kingdom on 22 March 2013 (1 page)
26 February 2013Incorporation (23 pages)
26 February 2013Incorporation (23 pages)