HGPE ASG FINANCE LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 NewTermination of appointment of Brett Johannes Theodorus Pieterse as a director on 2025-06-02

View Document

04/06/254 June 2025 NewAppointment of Bhavna Odedra as a director on 2025-06-02

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Appointment of Mr Brett Johannes Theodorus Pieterse as a director on 2024-11-07

View Document

09/12/249 December 2024 Appointment of Mr Gustaf Patrick Schuler as a director on 2024-11-07

View Document

09/12/249 December 2024 Termination of appointment of Natalie Markham as a director on 2024-11-07

View Document

28/10/2428 October 2024 Termination of appointment of Lara Emily Townsend as a director on 2024-10-16

View Document

28/10/2428 October 2024 Appointment of Mr Gurpreet Singh Gujral as a director on 2024-10-08

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

18/04/2418 April 2024 Secretary's details changed for Arnold Hill & Co Llp on 2024-04-18

View Document

12/04/2412 April 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2024-04-12

View Document

20/02/2420 February 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/11/231 November 2023 Appointment of Ms Natalie Markham as a director on 2023-10-24

View Document

01/11/231 November 2023 Notification of Rooftop Solar 2 Limited as a person with significant control on 2023-10-24

View Document

01/11/231 November 2023 Termination of appointment of Emma Howell as a director on 2023-10-24

View Document

01/11/231 November 2023 Appointment of Ms Lara Emily Townsend as a director on 2023-10-24

View Document

01/11/231 November 2023 Appointment of Steven David Noble as a director on 2023-10-24

View Document

01/11/231 November 2023 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Hermes Gpe Infrastructure Fund Lp as a person with significant control on 2023-10-24

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Rhianydd Griffith as a director on 2023-06-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

16/08/2216 August 2022 Registered office address changed from , Craven House 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2022-08-16

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 ADOPT ARTICLES 08/08/2019

View Document

19/08/1919 August 2019 STATEMENT BY DIRECTORS

View Document

19/08/1919 August 2019 REDUCE ISSUED CAPITAL 19/08/2019

View Document

19/08/1919 August 2019 19/08/19 STATEMENT OF CAPITAL GBP 100000

View Document

19/08/1919 August 2019 SOLVENCY STATEMENT DATED 19/08/19

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080255550001

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR PERRY NOBLE

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LEWIS / 05/06/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN SANDS

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR VERDEEP SINGH DOST

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR SION COLLEY

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 Registered office address changed from , Lloyds Chambers 1 Portsoken Street, London, E1 8HZ to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 2018-02-19

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED ARNOLD HILL & CO LLP

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAMISH DE RUN

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MRS KAREN JANE SANDS

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED PERRY DENIS NOBLE

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED EMMA LEWIS

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOFBAUER

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS HOFBAUER / 28/04/2015

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SION COLLEY / 23/06/2013

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR HAMISH NIHAL MALCOM DE RUN

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOFBAVER / 05/07/2012

View Document

27/12/1227 December 2012 ADOPT ARTICLES 14/12/2012

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED DE FACTO 1958 LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

19/12/1219 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

19/07/1219 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/1219 July 2012 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED SION COLLEY

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED PETER HOFBAVER

View Document

19/07/1219 July 2012 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2012-07-19

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

19/07/1219 July 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

19/07/1219 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 3394608

View Document

11/04/1211 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company