Company NameHgcapital 6 Nominees Limited
DirectorsAndrew David Jessop and Steven James Batchelor
Company StatusActive
Company Number09092951
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew David Jessop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Steven James Batchelor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(3 years, 9 months after company formation)
Appointment Duration6 years
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Stephen Michael Bough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP

Contact

Websitehgcapital.com
Email address[email protected]

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hg Pooled Management Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Steven James Batchelor as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Stephen Michael Bough as a director on 31 March 2018 (1 page)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 June 2017Notification of Hg Pooled Management Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Hg Pooled Management Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
18 August 2014Resolutions
  • RES13 ‐ Company business 31/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 August 2014Resolutions
  • RES13 ‐ Company business 31/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
20 June 2014Current accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(21 pages)
19 June 2014Director's details changed for Mr Stephen Michael Bough on 19 June 2014 (2 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(21 pages)
19 June 2014Director's details changed for Mr Stephen Michael Bough on 19 June 2014 (2 pages)