London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Buckingham Way Frimley Camberley Surrey GU16 8XF |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Tristan Nicholas Ramus |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Paul Francois Pieterse |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(1 year, 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 Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Road London SW19 8PN |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(2 years, 2 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 |
Website | www.hcigltd.com |
---|---|
Telephone | 020 74227300 |
Telephone region | London |
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 |
100 at £0.1 | Human Capital Investment (Group) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
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) |
23 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 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) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 March 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 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) |
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) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 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
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
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 Tristan Nicholas Ramus 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) |
7 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Tristan Nicholas Ramus as a director on 26 November 2014 (1 page) |
7 December 2014 | Appointment of Mr Michael David Sterling 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) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Tristan Nicholas Ramus on 4 December 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 222 Bishopsgate London EC2M 4QD on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 222 Bishopsgate London EC2M 4QD on 12 November 2014 (1 page) |
2 October 2014 | Company name changed 3 blue dots ventures LIMITED\certificate issued on 02/10/14
|
2 October 2014 | Company name changed 3 blue dots ventures LIMITED\certificate issued on 02/10/14
|
17 September 2014 | Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Paul Pieterse as a director on 5 September 2014 (1 page) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|