Company NameRg Managed Services Limited
DirectorsAdam Herron and Andrew Jeremy Burchall
Company StatusActive
Company Number08968001
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adam Herron
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Secretary NameMr Graham John Anthony Dolan
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3 Fry's Walk
Shepton Mallet
Somerset
BA4 5WT
Director NameMr Andrew Jeremy Burchall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(1 year, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Coleman Street
London
EC2R 5AR
Director NameMr Michael David Sterling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Timothy James Cook
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(8 months after company formation)
Appointment DurationResigned same day (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Bishopsgate
London
EC2M 4QD
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Bishopsgate
London
EC2M 4QD

Contact

Websitehcigltd.com
Telephone020 74227403
Telephone regionLondon

Location

Registered Address5th Floor 4 Coleman Street
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.01Human Capital Investment Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

18 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
2 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 July 2020Registered 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 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages)
23 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered 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 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Notification of Ngage Specialist Recruitment Limited as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
26 October 2016Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
7 September 2015Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages)
11 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
11 August 2015Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
2 July 2015Appointment of Mr Adam Aziz as a director (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
11 June 2015Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
15 December 2014Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
8 December 2014Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages)
28 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1
(3 pages)
28 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 1
(3 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)