Company NameHumber Gathering System Limited
Company StatusActive
Company Number11110577
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Guy Robert Maurice Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Thomas Jack Robert Luypaert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleVice President, Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameNathan Paul Morgan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Mark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Director NameMr Guillaume Jacques Robert Friedel
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Stephane Julien Ifker
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Andrew David Hessell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKellas Midstream Limited 7th Floor, The Silver Fin
455 Union Street
Aberdeen
AB11 6DB
Scotland

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

29 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 January 2020Delivered on: 22 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 August 2018Delivered on: 17 August 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The material real property and the material intellectual property rights (as defined in the security agreement).
Outstanding

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (26 pages)
30 July 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages)
6 February 2020Termination of appointment of Stephane Julien Ifker as a director on 30 January 2020 (1 page)
5 February 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages)
5 February 2020Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages)
4 February 2020Registered office address changed from 14 st. George Street London W1S 1FE to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 (1 page)
4 February 2020Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page)
4 February 2020Change of details for Hgs Parentco Limited as a person with significant control on 30 January 2020 (2 pages)
4 February 2020Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page)
22 January 2020Registration of charge 111105770002, created on 20 January 2020 (31 pages)
13 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
20 September 2019Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (23 pages)
17 December 2018Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages)
17 December 2018Director's details changed for Mr Mark John Crosbie on 13 December 2017 (2 pages)
17 December 2018Director's details changed for Mr Stephane Julien Ifker on 13 December 2017 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 August 2018Registration of charge 111105770001, created on 15 August 2018 (30 pages)
6 June 2018Change of details for Hgs Parentco Limited as a person with significant control on 15 February 2018 (2 pages)
15 February 2018Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st. George Street London W1S 1FE on 15 February 2018 (2 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
(13 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1
(39 pages)