Company NameHigos Limited
DirectorsStephen Alan Ross and Michael Andrew Bruce
Company StatusActive - Proposal to Strike off
Company Number09728114
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)
Previous NameCol Retail Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Andrew Hunter
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(1 year, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Julian Unthank
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court
Somerton Business Park
Somerton
TA11 6SB
Director NameMs Elizabeth Claire Blaymires
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court
Somerton Business Park
Somerton
TA11 6SB
Director NameMr Ian Frank Gosden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court
Somerton Business Park
Somerton
TA11 6SB
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cary Court
Somerton Business Park
Somerton
TA11 6SB
Secretary NameMs Elizabeth Claire Blaymires
StatusResigned
Appointed01 March 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 26 March 2018)
RoleCompany Director
Correspondence Address7 Cary Court
Somerton Business Park
Somerton
TA11 6SB

Contact

Websiteglobalriskpartners.co.uk
Telephone020 38136900
Telephone regionLondon

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

11 September 2020Confirmation statement made on 10 August 2020 with updates (9 pages)
11 September 2020Change of details for Grp Retail Holdco Limited as a person with significant control on 12 June 2020 (2 pages)
19 June 2020Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page)
5 January 2020Full accounts made up to 31 March 2019 (40 pages)
20 August 2019Confirmation statement made on 10 August 2019 with updates (9 pages)
6 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed from Venture House St. Leonards Road Allington Maidstone ME16 0LS England to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
6 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
13 December 2018Full accounts made up to 31 March 2018 (37 pages)
23 August 2018Confirmation statement made on 10 August 2018 with updates (9 pages)
27 March 2018Termination of appointment of Robert Nigel Thomas as a director on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Ian Frank Gosden as a director on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Elizabeth Claire Blaymires as a secretary on 26 March 2018 (1 page)
27 March 2018Termination of appointment of Elizabeth Claire Blaymires as a director on 26 March 2018 (1 page)
10 January 2018Termination of appointment of Julian Unthank as a director on 31 December 2017 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (15 pages)
17 October 2017Director's details changed for Ms Elizabeth Claire Blaymires on 14 July 2017 (2 pages)
17 October 2017Director's details changed for Ms Elizabeth Claire Blaymires on 14 July 2017 (2 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (10 pages)
21 August 2017Confirmation statement made on 10 August 2017 with updates (10 pages)
10 August 2017Change of details for Grp Retail Holdco Limited as a person with significant control on 9 March 2017 (2 pages)
10 August 2017Change of details for Grp Retail Holdco Limited as a person with significant control on 9 March 2017 (2 pages)
20 April 2017Particulars of variation of rights attached to shares (2 pages)
20 April 2017Particulars of variation of rights attached to shares (2 pages)
3 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 388.76
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 233.256
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 388.76
(3 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 233.256
(3 pages)
30 March 2017Sub-division of shares on 23 February 2017 (4 pages)
30 March 2017Sub-division of shares on 23 February 2017 (4 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 March 2017Appointment of Ms Elizabeth Claire Blaymires as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Ms Elizabeth Claire Blaymires as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Julian Unthank as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Ian Frank Gosden as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Ms Elizabeth Claire Blaymires as a secretary on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Robert Nigel Thomas as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Ms Elizabeth Claire Blaymires as a secretary on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Julian Unthank as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Robert Nigel Thomas as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Ian Frank Gosden as a director on 1 March 2017 (2 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
16 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-16
(3 pages)
20 January 2017Appointment of Mr Michael Andrew Bruce as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Michael Andrew Bruce as a director on 20 January 2017 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (8 pages)
16 December 2016Full accounts made up to 31 March 2016 (8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
27 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 27 April 2016 (1 page)
8 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
8 February 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)