Company NameHMX Holdings Limited
DirectorsDaniel James Goss-Custard and Marc Miller
Company StatusActive
Company Number08911039
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Daniel James Goss-Custard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Sampson Street
London
E1W 1NA
Director NameMr Marc Miller
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-3 Sampson Street
London
E1W 1NA

Contact

Telephone020 70093160
Telephone regionLondon

Location

Registered Address2-4 Sampson Street
London
E1W 1NA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Daniel Goss-custard
50.00%
Ordinary
50 at £1Marc Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£1,576,071
Cash£1,576,171
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

7 November 2019Delivered on: 7 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2017Delivered on: 23 May 2017
Persons entitled: Credit Suisse (Luxembourg) S.A.

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 22 March 2014
Persons entitled: Credit Suisse (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
28 February 2021Registered office address changed from 2-3 Sampson Street . London E1W 1NA England to 2-3 Sampson Street London E1W 1NA on 28 February 2021 (1 page)
12 February 2021Registered office address changed from 2-3 Samson Street . London E1W 1NA England to 2-3 Sampson Street . London E1W 1NA on 12 February 2021 (1 page)
21 January 2021Registered office address changed from 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA United Kingdom to 2-3 Samson Street . London E1W 1NA on 21 January 2021 (1 page)
15 December 2020Registered office address changed from The Griffin Building 83 Clerkenwell Road London EC1R 5AR England to 2-3 Sampson Street 2-3 Sampson Street London E1W 1NA on 15 December 2020 (1 page)
29 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
7 November 2019Registration of charge 089110390003, created on 7 November 2019 (20 pages)
28 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Registration of charge 089110390002, created on 22 May 2017 (8 pages)
23 May 2017Registration of charge 089110390002, created on 22 May 2017 (8 pages)
12 May 2017Satisfaction of charge 089110390001 in full (1 page)
12 May 2017Satisfaction of charge 089110390001 in full (1 page)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 February 2017Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 89-91 Wardour Street London W1F 0UB to The Griffin Building 83 Clerkenwell Road London EC1R 5AR on 1 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
22 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 December 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 March 2014Registration of charge 089110390001 (16 pages)
22 March 2014Registration of charge 089110390001 (16 pages)
19 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
19 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(4 pages)
25 February 2014Incorporation (43 pages)
25 February 2014Incorporation (43 pages)