Company NameHGPE Frwl Holdco Limited
Company StatusActive
Company Number08793316
CategoryPrivate Limited Company
Incorporation Date27 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Emma Howell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDesmond Wilkins
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Nicholas Matthew Hards
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(9 years, 5 months after company formation)
Appointment Duration12 months
RoleVice President
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameHighvern Fund Administrators Limited (Corporation)
StatusCurrent
Appointed28 October 2023(9 years, 11 months after company formation)
Appointment Duration6 months
Correspondence AddressWhiteley Chambers Don Street
St. Helier
Jersey
JE2 4TR
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Hamish Nihal Malcom De Run
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Peter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Perry Denis Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Robert Boyd Pierre Wall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Verdeep Singh Dost
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP
Director NameMs Alexandra Triay
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArnold Hill & Co Llp Craven House
16 Northumberland Avenue
London
WC2N 5AP
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed27 November 2013(same day as company formation)
Correspondence AddressLloyds Chamber 1 Portsoken Street
London
E1 8HZ
Secretary NameArnold Hill & Co Llp (Corporation)
StatusResigned
Appointed12 February 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2023)
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

Location

Registered AddressFourth Floor
1 Cork Street Mews
London
W1S 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50.5m at £1Britel Fund Trustees LTD
87.50%
Ordinary
7.2m at £1Hermes Gpe Infrastructure Fund Lp
12.50%
Ordinary

Financials

Year2014
Turnover£383,051
Net Worth£99,191,441
Cash£182,301
Current Liabilities£7,204,562

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

31 August 2022Delivered on: 1 September 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
11 December 2023Appointment of Highvern Fund Administrators Limited as a secretary on 28 October 2023 (2 pages)
11 December 2023Termination of appointment of Arnold Hill & Co Llp as a secretary on 28 October 2023 (1 page)
3 November 2023Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Fourth Floor 1 Cork Street Mews London W1S 3BL on 3 November 2023 (1 page)
3 May 2023Appointment of Mr Nicholas Matthew Hards as a director on 3 May 2023 (2 pages)
9 March 2023Group of companies' accounts made up to 30 June 2022 (39 pages)
4 January 2023Confirmation statement made on 27 November 2022 with updates (5 pages)
4 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2022Solvency Statement dated 29/09/22 (1 page)
4 October 2022Statement by Directors (3 pages)
4 October 2022Statement of capital on 4 October 2022
  • GBP 1
(5 pages)
1 September 2022Registration of charge 087933160001, created on 31 August 2022 (29 pages)
16 August 2022Director's details changed for Miss Emma Howell on 1 August 2022 (2 pages)
16 August 2022Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 16 August 2022 (1 page)
16 August 2022Director's details changed for Desmond Wilkins on 1 August 2022 (2 pages)
15 March 2022Group of companies' accounts made up to 30 June 2021 (40 pages)
7 December 2021Confirmation statement made on 27 November 2021 with updates (5 pages)
27 May 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
14 May 2021Termination of appointment of Alexandra Triay as a director on 30 April 2021 (1 page)
1 February 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
16 November 2020Appointment of Desmond Wilkins as a director on 5 November 2020 (2 pages)
5 November 2020Termination of appointment of Verdeep Singh Dost as a director on 6 October 2020 (1 page)
31 March 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
4 December 2019Confirmation statement made on 27 November 2019 with updates (5 pages)
17 July 2019Appointment of Ms Alexandra Triay as a director on 3 July 2019 (2 pages)
17 July 2019Appointment of Mr Verdeep Singh Dost as a director on 3 July 2019 (2 pages)
17 July 2019Termination of appointment of Robert Boyd Pierre Wall as a director on 3 July 2019 (1 page)
17 July 2019Termination of appointment of Perry Denis Noble as a director on 3 July 2019 (1 page)
10 June 2019Director's details changed for Miss Emma Lewis on 5 June 2019 (2 pages)
29 March 2019Group of companies' accounts made up to 30 June 2018 (37 pages)
5 December 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
19 February 2018Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018 (2 pages)
19 February 2018Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018 (1 page)
12 February 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 12 February 2018 (1 page)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 30 June 2017 (30 pages)
6 October 2017Full accounts made up to 30 June 2017 (30 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 pages)
10 April 2017Full accounts made up to 30 June 2016 (30 pages)
3 April 2017Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017 (1 page)
14 March 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page)
14 March 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017 (2 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
26 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages)
26 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (29 pages)
24 February 2016Full accounts made up to 30 June 2015 (29 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 57,723,000
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 57,723,000
(4 pages)
28 April 2015Director's details changed for Peter Francis Hofbauer on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Peter Francis Hofbauer on 28 April 2015 (2 pages)
29 December 2014Solvency Statement dated 18/12/14 (1 page)
29 December 2014Statement of capital on 29 December 2014
  • GBP 57,723,000
(4 pages)
29 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2014Statement of capital on 29 December 2014
  • GBP 57,723,000
(4 pages)
29 December 2014Statement by Directors (1 page)
29 December 2014Solvency Statement dated 18/12/14 (1 page)
29 December 2014Statement by Directors (1 page)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,223,000
(4 pages)
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,223,000
(4 pages)
29 October 2014Full accounts made up to 30 June 2014 (26 pages)
29 October 2014Full accounts made up to 30 June 2014 (26 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages)
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages)
8 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
8 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
9 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
24 February 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013 (3 pages)
24 February 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013 (3 pages)
21 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 90,223,000
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 90,223,000
(4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages)
3 December 2013Appointment of Peter Francis Hofbauer as a director (3 pages)
3 December 2013Appointment of Peter Francis Hofbauer as a director (3 pages)
3 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages)
2 December 2013Appointment of Hermes Secretariat Limited as a secretary (3 pages)
2 December 2013Appointment of Hermes Secretariat Limited as a secretary (3 pages)
1 December 2013Termination of appointment of Clive Weston as a director (1 page)
1 December 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
1 December 2013Termination of appointment of Clive Weston as a director (1 page)
1 December 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
27 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013 (1 page)