HGPE CAPITAL LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Appointment of Hermes Secretariat Limited as a secretary on 2024-11-21

View Document

22/11/2422 November 2024 Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Sixth Floor 150 Cheapside London EC2V 6ET

View Document

21/11/2421 November 2024 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-11-21

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Statement of capital on 2023-10-12

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

04/10/234 October 2023 Cessation of Federated Holdings (Uk) Ii Limited as a person with significant control on 2023-10-03

View Document

04/10/234 October 2023 Notification of Federated Hermes Limited as a person with significant control on 2023-10-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

20/04/2320 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Director's details changed for Mr Gregory Philip Dulski on 2022-09-30

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED THEODORE WILLIAM ZIERDEN III

View Document

16/03/2016 March 2020 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED RICHARD A NOVAK

View Document

13/03/2013 March 2020 ADOPT ARTICLES 05/03/2020

View Document

13/03/2013 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/03/2013 March 2020 SAIL ADDRESS CREATED

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERATED HOLDINGS (UK) II LIMITED

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY AH SECRETARIES LIMITED

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUNNY CHU

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR ILIAS KOROSIS

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GALE

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN SANDS

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON UNITED KINGDOM

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MOSS

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED GREGORY PHILIP DULSKI

View Document

10/03/2010 March 2020 CESSATION OF ILIAS KOROSIS AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF SIMON GARETH MOSS AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF PETER GALE AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF SAKI GEORGIADIS AS A PSC

View Document

26/02/2026 February 2020 CESSATION OF HERMES FUND MANAGERS LIMITED AS A PSC

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 121500

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SUNNY YAO CHUNG CHU

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH MOSS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 15/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS KAREN JANE SANDS

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAKI GEORGIADIS

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CORPORATE SECRETARY APPOINTED AH SECRETARIES LIMITED

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED SAKI GEORGIADIS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAKI GEORGIADIS

View Document

29/07/1529 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/08/141 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED ILIAS KOROSIS

View Document

19/02/1419 February 2014 ADOPT ARTICLES 14/02/2014

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR DELANEY BROWN

View Document

14/10/1314 October 2013 ALTER ARTICLES 03/10/2013

View Document

14/10/1314 October 2013 ARTICLES OF ASSOCIATION

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

09/08/139 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

17/01/1217 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 112502

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SIMON GARETH MOSS

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED PETER GALE

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED DELANEY BROWN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SAKI GEORGIADIS

View Document

09/11/119 November 2011 ADOPT ARTICLES 01/11/2011

View Document

09/09/119 September 2011 DIRECTOR APPOINTED ALAN MACKAY

View Document

09/09/119 September 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED DE FACTO 1894 LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

20/07/1120 July 2011 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