Cobham
Surrey
KT11 1AN
Secretary Name | Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 25 September 2014(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Robert Mirsad Belkic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Cfo, Hexagon Ab |
Country of Residence | Sweden |
Correspondence Address | C /O Hexagon Ab P.O. Box 3692 Stockholm Se-103 59 |
Secretary Name | Sally Hutchinson |
---|---|
Status | Resigned |
Appointed | 24 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | Veripos House 1b Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
Website | www.hexagon.com |
---|---|
Email address | [email protected] |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hexagon Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £122,055,003 |
Current Liabilities | £3,645,000 |
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 | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
15 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
28 June 2023 | Appointment of Mr Richard Michael Turner as a director on 27 June 2023 (2 pages) |
28 June 2023 | Termination of appointment of David Anthony Mills as a director on 27 June 2023 (1 page) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
1 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
26 May 2021 | Full accounts made up to 31 December 2020 (23 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
26 July 2019 | Registered 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 2019 | Director's details changed for Mr David Anthony Mills on 2 July 2019 (2 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Appointment of Helen Elizabeth Peall as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Helen Elizabeth Peall as a secretary on 25 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page) |
26 September 2014 | Appointment of David Anthony Mills as a director on 15 September 2014 (2 pages) |
26 September 2014 | Appointment of David Anthony Mills as a director on 15 September 2014 (2 pages) |
4 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
25 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
25 June 2014 | Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages) |
12 May 2014 | Appointment of Sally Hutchinson as a secretary (2 pages) |
12 May 2014 | Appointment of Sally Hutchinson as a secretary (2 pages) |
16 April 2014 | Company name changed hexagon positioning LIMITED\certificate issued on 16/04/14
|
16 April 2014 | Change of name notice (2 pages) |
16 April 2014 | Change of name notice (2 pages) |
16 April 2014 | Company name changed hexagon positioning LIMITED\certificate issued on 16/04/14
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|