London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | hcigltd.com |
---|---|
Telephone | 020 74227403 |
Telephone region | London |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £0.01 | Human Capital Investment Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
8 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 April 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
11 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
31 March 2014 | Incorporation
|
31 March 2014 | Incorporation
|