Company NameHMGL Limited
Company StatusActive
Company Number10687298
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Secretary NameAndrew John Moore
StatusCurrent
Appointed27 March 2017(3 days after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Barnaby Douglas Rugge-Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Aled Davies
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameEmma Louise Snooks
StatusCurrent
Appointed01 October 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William James Hyams
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleProgramme Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2017(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2017(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Eastcheap
London
EC3M 1BD
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Stephen Trevor Manning
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Elliot Richardson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Darren Peter Doherty
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2022)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameLyn Mary Grobler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NamePaul Adam Hillier
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Joao Miguel Pinto De Miranda De Oliveira Baptista
Date of BirthApril 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed07 May 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleChief Data Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Eliot James Powell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Flandro
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2022)
RoleManaging Director Analytics
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Paul James Johnston
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameToby Pollard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Westover Road
London
SW18 2RQ
Director NameMr Simon Boniface
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr Daniel Oliver Prince
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 January 2022)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

1 October 2021Delivered on: 7 October 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
30 May 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding, Inc

Classification: A registered charge
Outstanding

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 October 2023Cessation of Howden Broking Group Limited as a person with significant control on 28 September 2023 (1 page)
3 October 2023Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 28 September 2023 (2 pages)
15 August 2023Statement of capital on 15 August 2023
  • GBP 1.00
(3 pages)
15 August 2023Solvency Statement dated 03/08/23 (1 page)
15 August 2023Statement by Directors (1 page)
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 August 2023Termination of appointment of Andrew John Moore as a secretary on 3 August 2023 (1 page)
11 May 2023Full accounts made up to 30 September 2022 (34 pages)
15 April 2023Company name changed hx group LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
(3 pages)
3 October 2022Auditor's resignation (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
15 September 2022Notification of Howden Broking Group Limited as a person with significant control on 1 September 2022 (2 pages)
15 September 2022Cessation of Hgh Midco 3 Limited as a person with significant control on 1 September 2022 (1 page)
19 July 2022Full accounts made up to 30 September 2021 (34 pages)
12 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 May 2022Solvency Statement dated 05/05/22 (1 page)
12 May 2022Statement by Directors (1 page)
12 May 2022Statement of capital on 12 May 2022
  • GBP 5,000,000
(5 pages)
1 February 2022Termination of appointment of Eliot James Powell as a director on 31 January 2022 (1 page)
31 January 2022Notification of Hgh Midco 3 Limited as a person with significant control on 25 January 2022 (2 pages)
28 January 2022Cessation of Howden Group Holdings Limited as a person with significant control on 25 January 2022 (1 page)
20 January 2022Termination of appointment of Darren Peter Doherty as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of Daniel Oliver Prince as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of Paul Adam Hillier as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of Lyn Mary Grobler as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of David Flandro as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of Simon Boniface as a director on 19 January 2022 (1 page)
20 January 2022Termination of appointment of Toby Pollard as a director on 19 January 2022 (1 page)
4 January 2022Termination of appointment of Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 31 December 2021 (1 page)
9 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 35,000,000
(3 pages)
24 November 2021Appointment of Mr Simon Boniface as a director on 3 November 2021 (2 pages)
11 November 2021Appointment of Mr Daniel Oliver Prince as a director on 3 November 2021 (2 pages)
7 October 2021Registration of charge 106872980002, created on 1 October 2021 (66 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
10 March 2021Full accounts made up to 30 September 2020 (27 pages)
11 February 2021Appointment of Mr William James Hyams as a director on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Paul James Johnston as a director on 31 January 2021 (1 page)
5 January 2021Termination of appointment of Stephen Trevor Manning as a director on 31 December 2020 (1 page)
1 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-06
(2 pages)
23 November 2020Change of name notice (2 pages)
3 November 2020Change of details for Hyperion Insurance Group Limited as a person with significant control on 28 October 2020 (2 pages)
6 October 2020Appointment of Emma Louise Snooks as a secretary on 1 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
20 July 2020Termination of appointment of Elliot Richardson as a director on 15 July 2020 (1 page)
14 July 2020Full accounts made up to 30 September 2019 (24 pages)
26 June 2020Second filing for the appointment of Aled Davies as a director (3 pages)
19 May 2020Termination of appointment of Angus Kenneth Cameron as a director on 6 May 2020 (1 page)
19 May 2020Appointment of Aled Davies as a director on 6 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 26/06/2020.
(3 pages)
19 May 2020Appointment of Toby Pollard as a director on 6 May 2020 (2 pages)
19 May 2020Appointment of Mr Paul James Johnston as a director on 6 May 2020 (2 pages)
31 March 2020Director's details changed for Mr Eliot James Powell on 23 March 2020 (2 pages)
11 February 2020Appointment of Mr David Flandro as a director on 29 January 2020 (2 pages)
2 October 2019Appointment of Mr Eliot James Powell as a director on 1 October 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
27 September 2019Director's details changed for Mr Angus Kenneth Cameron on 1 October 2018 (2 pages)
7 June 2019Director's details changed for Mr Joao Miguel Pinto De Miranda De Oliveira Baptista on 3 June 2019 (2 pages)
9 May 2019Appointment of Mr Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 7 May 2019 (2 pages)
6 February 2019Full accounts made up to 30 September 2018 (24 pages)
8 January 2019Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Stephen Trevor Manning on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD United Kingdom to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
26 November 2018Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 15,000,000
(7 pages)
5 October 2018Appointment of Mr Angus Kenneth Cameron as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Paul Adam Hillier as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of William David Bloomer as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Lyn Mary Grobler as a director on 1 October 2018 (2 pages)
2 October 2018Termination of appointment of Oliver Roebling Panton Corbett as a director on 1 October 2018 (1 page)
2 October 2018Termination of appointment of David Philip Howden as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Stephen Trevor Manning as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Elliot Richardson as a director on 1 October 2018 (2 pages)
2 October 2018Appointment of Mr Darren Peter Doherty as a director on 1 October 2018 (2 pages)
1 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 15,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/11/2018
(4 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
12 June 2018Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages)
27 December 2017Full accounts made up to 30 September 2017 (22 pages)
27 December 2017Full accounts made up to 30 September 2017 (22 pages)
16 October 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Barnaby Douglas Rugge-Price as a director on 16 October 2017 (2 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
30 August 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
30 August 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
27 July 2017Appointment of Mr David Philip Howden as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Oliver Roebling Panton Corbett as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Mr David Philip Howden as a director on 27 July 2017 (2 pages)
27 July 2017Appointment of Oliver Roebling Panton Corbett as a director on 27 July 2017 (2 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Accession' 26/05/2017
(4 pages)
16 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 'Accession' 26/05/2017
(4 pages)
16 June 2017Memorandum and Articles of Association (15 pages)
16 June 2017Memorandum and Articles of Association (15 pages)
16 June 2017Registration of charge 106872980001, created on 30 May 2017 (61 pages)
16 June 2017Registration of charge 106872980001, created on 30 May 2017 (61 pages)
29 March 2017Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages)
29 March 2017Appointment of Andrew John Moore as a secretary on 27 March 2017 (2 pages)
23 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-23
  • GBP 1
(24 pages)
23 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-23
  • GBP 1
(24 pages)