Company NameHempflax International Ltd
Company StatusActive
Company Number11820799
CategoryPrivate Limited Company
Incorporation Date12 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64201Activities of agricultural holding companies

Directors

Director NameMr Lucas Mark Reinders
Date of BirthAugust 1981 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed12 February 2019(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHendrik Westerstraat 20-22 9665al
Oude Pekela
Netherlands
Director NameMr Guy Winterflood
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 April 2019(2 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Hill
Wimbledon
London
SW19 7BN
Director NameRemy Sebastian Stapper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed04 July 2019(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O Dmh Stallard Llp 6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Damion Aiton Carruel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 30 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pg Lemon & Co Lion House
3 Plough Yard
London
EC2A 3LP

Location

Registered AddressC/O Dmh Stallard Llp 6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Charges

28 June 2019Delivered on: 4 July 2019
Persons entitled: Iek Van Cruyningen

Classification: A registered charge
Particulars: (A) all properties acquired by the chargor in the future; (b) all present and future interests of the chargor in, or over, freehold or leasehold property; (c) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property; (d) all licences, consents and authorisations (statutory or otherwise) held or required in connection with the chargor’s business or the use of any secured asset, and all rights in connection with them; (e) all its present and future goodwill; (f) all its uncalled capital; (g) all the equipment; (h) all the intellectual property; (I) all the book debts; (j) all the investments; (k) all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person; (l) all its rights in respect of each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy; and (m) all its rights in respect of agreements, instruments and rights relating to the secured assets.
Outstanding

Filing History

8 September 2023Termination of appointment of Guy Winterflood as a director on 4 September 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 June 2023Termination of appointment of Remy Sebastian Stapper as a director on 1 June 2023 (1 page)
1 June 2023Appointment of Mr Gio Dylan Dronkers as a director on 1 June 2023 (2 pages)
26 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
16 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 October 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 October 2020Termination of appointment of Damion Aiton Carruel as a director on 30 April 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
19 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
29 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 358,960.90
(4 pages)
16 July 2019Cessation of Lucas Mark Reinders as a person with significant control on 25 June 2019 (1 page)
16 July 2019Notification of Elizaberthus Dronkers as a person with significant control on 25 June 2019 (2 pages)
9 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided 25/06/2019
(3 pages)
9 July 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1,000
(5 pages)
9 July 2019Sub-division of shares on 25 June 2019 (4 pages)
5 July 2019Appointment of Remy Sebastian Stapper as a director on 4 July 2019 (2 pages)
4 July 2019Registration of charge 118207990001, created on 28 June 2019 (47 pages)
24 April 2019Appointment of Mr Guy Winterflood as a director on 24 April 2019 (2 pages)
10 April 2019Appointment of Mr Damion Aiton Carruel as a director on 10 April 2019 (2 pages)
12 February 2019Incorporation
Statement of capital on 2019-02-12
  • GBP 1
(13 pages)