Company NameHexagon Intergraph Management Limited
Company StatusDissolved
Company Number08688135
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCfo, Hexagon Metrology
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1AN
Secretary NameHelen Elizabeth Peall
StatusClosed
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
KT11 1AN
Director NameRobert Mirsad Belkic
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCfo, Hexagon Ab
Country of ResidenceSweden
Correspondence AddressHexagon Ab P.O. Box 3692
Se-103 59 Stockholm
-

Contact

Websitewww.hexagon.com
Email address[email protected]

Location

Registered AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1HY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

156.3m at $0.9Intergraph Corp
99.90%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£103,155,740

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
30 April 2020Application to strike the company off the register (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (17 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
26 July 2019Registered office address changed from Cedar House 78 Portsmouth Road Cobham KT11 1AN to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 26 July 2019 (1 page)
2 July 2019Director's details changed for Mr David Anthony Mills on 2 July 2019 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
13 July 2018Full accounts made up to 31 December 2017 (17 pages)
15 December 2017Statement by Directors (1 page)
15 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2017Statement by Directors (1 page)
15 December 2017Statement of capital on 15 December 2017
  • USD 1
(3 pages)
15 December 2017Statement of capital on 15 December 2017
  • USD 1
(3 pages)
15 December 2017Solvency Statement dated 15/12/17 (1 page)
15 December 2017Solvency Statement dated 15/12/17 (1 page)
22 August 2017Full accounts made up to 31 December 2016 (16 pages)
22 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Robert Mirsad Belkic as a director on 6 July 2017 (1 page)
7 July 2017Termination of appointment of Robert Mirsad Belkic as a director on 6 July 2017 (1 page)
17 October 2016Full accounts made up to 31 December 2015 (17 pages)
17 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 156,250,001
(5 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • USD 156,250,001
(5 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • USD 156,250,000
(5 pages)
13 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • USD 156,250,000
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
21 November 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
21 November 2013Current accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 1
  • GBP 156,250.001
(4 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • USD 1
  • GBP 156,250.001
(4 pages)
12 September 2013Incorporation (46 pages)
12 September 2013Incorporation (46 pages)