Company NameHangar UK Limited
Company StatusDissolved
Company Number09553270
CategoryPrivate Limited Company
Incorporation Date21 April 2015(8 years, 11 months ago)
Dissolution Date10 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin Milos Moryto
Date of BirthApril 1994 (Born 30 years ago)
NationalityMaltese
StatusClosed
Appointed21 April 2015(same day as company formation)
RoleFounder Hangar Resources Ltd
Country of ResidenceCayman Islands
Correspondence AddressPO Box 72
15 Ingestre Place
London
W1F 0DU
Director NameMr Samuel Hamilton Loyd
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 72
15 Ingestre Place
London
W1F 0DU

Location

Registered Address15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Change of details for Mr Justin Milos Moryto as a person with significant control on 10 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Justin Milos Moryto on 10 April 2020 (2 pages)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
26 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 August 2018Registered office address changed from C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT England to PO Box 72 15 Ingestre Place London W1F 0DU on 1 August 2018 (1 page)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Notification of Samuel Hamilton Loyd as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Change of details for Mr Justin Milos Moryto as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
4 September 2017Change of details for Mr Justin Milos Moryto as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
4 September 2017Notification of Samuel Hamilton Loyd as a person with significant control on 4 September 2017 (2 pages)
17 July 2017Appointment of Mr. Samuel Hamilton Loyd as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr. Samuel Hamilton Loyd as a director on 17 July 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2016Director's details changed for Mr Justin Milos Moryto on 1 July 2015 (2 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Mr Justin Milos Moryto on 1 July 2015 (2 pages)
4 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 November 2015Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 29 July 2016 to 31 December 2015 (1 page)
5 November 2015Registered office address changed from C/O Charles Douglas Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom to C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O Charles Douglas Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom to C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT on 5 November 2015 (1 page)
5 November 2015Registered office address changed from C/O Charles Douglas Solicitors Llp 17 Albemarle Street London W1S 4HP United Kingdom to C/O Charles Douglas Solicitors Llp 32 Old Burlington Street London W1S 3AT on 5 November 2015 (1 page)
22 April 2015Current accounting period extended from 30 April 2016 to 29 July 2016 (1 page)
22 April 2015Current accounting period extended from 30 April 2016 to 29 July 2016 (1 page)
21 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-21
  • GBP 1
(27 pages)
21 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-21
  • GBP 1
(27 pages)