Company NameHexagon Positioning Intelligence Limited
DirectorDavid Anthony Mills
Company StatusActive
Company Number08737133
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 5 months ago)
Previous NameHexagon Positioning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Anthony Mills
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Secretary NameHelen Elizabeth Peall
StatusCurrent
Appointed25 September 2014(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1HY
Director NameRobert Mirsad Belkic
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleCfo, Hexagon Ab
Country of ResidenceSweden
Correspondence AddressC /O Hexagon Ab P.O. Box 3692
Stockholm
Se-103 59
Secretary NameSally Hutchinson
StatusResigned
Appointed24 March 2014(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressVeripos House 1b Farburn Terrace
Dyce
Aberdeen
AB21 7DT
Scotland

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

1 at £1Hexagon Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£122,055,003
Current Liabilities£3,645,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

15 July 2023Full accounts made up to 31 December 2022 (24 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
28 June 2023Appointment of Mr Richard Michael Turner as a director on 27 June 2023 (2 pages)
28 June 2023Termination of appointment of David Anthony Mills as a director on 27 June 2023 (1 page)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
1 June 2022Full accounts made up to 31 December 2021 (23 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
26 May 2021Full accounts made up to 31 December 2020 (23 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 July 2020Full accounts made up to 31 December 2019 (21 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)
14 June 2019Full accounts made up to 31 December 2018 (22 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 31 December 2017 (22 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Full accounts made up to 31 December 2016 (21 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
10 May 2016Full accounts made up to 31 December 2015 (21 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 June 2015Full accounts made up to 31 December 2014 (21 pages)
15 June 2015Full accounts made up to 31 December 2014 (21 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
6 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Appointment of Helen Elizabeth Peall as a secretary on 25 September 2014 (2 pages)
3 October 2014Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Helen Elizabeth Peall as a secretary on 25 September 2014 (2 pages)
3 October 2014Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Sally Hutchinson as a secretary on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Robert Mirsad Belkic as a director on 1 October 2014 (1 page)
26 September 2014Appointment of David Anthony Mills as a director on 15 September 2014 (2 pages)
26 September 2014Appointment of David Anthony Mills as a director on 15 September 2014 (2 pages)
4 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
(4 pages)
4 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 3
(4 pages)
25 June 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
25 June 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (3 pages)
12 May 2014Appointment of Sally Hutchinson as a secretary (2 pages)
12 May 2014Appointment of Sally Hutchinson as a secretary (2 pages)
16 April 2014Company name changed hexagon positioning LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
(2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Company name changed hexagon positioning LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
(2 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(43 pages)
17 October 2013Incorporation
Statement of capital on 2013-10-17
  • GBP 1
(43 pages)