HGPE INFRASTRUCTURE CONSULTING LLP

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Steven Nathan Pugh as a member on 2025-02-10

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-12-31

View Document

11/10/2411 October 2024 Termination of appointment of James Christian Wardlaw as a member on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Simon Gareth Moss as a member on 2024-02-14

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

04/03/244 March 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

16/08/2316 August 2023 Member's details changed for Mr Perry Denis Noble on 2023-08-08

View Document

15/08/2315 August 2023 Member's details changed for Mr Simon Gareth Moss on 2023-08-08

View Document

15/08/2315 August 2023 Member's details changed for Mr Peter Gale on 2023-08-08

View Document

15/08/2315 August 2023 Member's details changed for Miss Emma Lewis on 2023-08-08

View Document

15/08/2315 August 2023 Member's details changed for Hermes Fund Managers Limited on 2022-04-01

View Document

15/08/2315 August 2023 Member's details changed for Mr Steven Nathan Pugh on 2023-08-08

View Document

15/08/2315 August 2023 Registered office address changed from Sixth Floor 150 Cheapside London EC2V 6ET United Kingdom to Fourth Floor 1 Cork Street Mews London W1S 3BL on 2023-08-15

View Document

27/07/2327 July 2023 Termination of appointment of Lauryn Favillier as a member on 2023-04-19

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

21/09/2221 September 2022 Cessation of Peter Francis Hofbauer as a person with significant control on 2019-11-12

View Document

21/09/2221 September 2022 Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Sixth Floor 150 Cheapside London EC2V 6ET on 2022-09-21

View Document

04/02/224 February 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Appointment of James Wardlaw as a member on 2021-12-17

View Document

02/01/222 January 2022 Appointment of Mr Desmond Luis Wilkins as a member on 2021-12-17

View Document

02/01/222 January 2022 Appointment of Mrs Lauryn Favillier as a member on 2021-12-17

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 LLP MEMBER APPOINTED MR HAMISH NIHAL MALCOM DE RUN

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, LLP MEMBER PETER HOFBAUER

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1830 November 2018 LLP MEMBER APPOINTED MR VERDEEP SINGH DOST

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, LLP MEMBER SION COLLEY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM LLOYDS' CHAMBERS 1 PORTSOKEN STREET LONDON GREATER LONDON E1 8HZ

View Document

31/10/1731 October 2017 LLP MEMBER APPOINTED MR ROBERT BOYD PIERRE WALL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER HAMISH DE RUN

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, LLP MEMBER HAMISH DE RUN

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, LLP MEMBER SAKI GEORGIADIS

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/09/1524 September 2015 ANNUAL RETURN MADE UP TO 19/09/15

View Document

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

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 ANNUAL RETURN MADE UP TO 19/09/14

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, LLP MEMBER MAGNUS GOODLAD

View Document

20/05/1420 May 2014 LLP MEMBER APPOINTED MISS EMMA LEWIS

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

15/01/1415 January 2014 LLP MEMBER APPOINTED PERRY DENIS NOBLE

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAKI GEORGIADIS / 23/12/2013

View Document

06/01/146 January 2014 CORPORATE LLP MEMBER APPOINTED HERMES FUND MANAGERS LIMITED

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ALAN MACKAY

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, LLP MEMBER JANINE NICHOLLS

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, LLP MEMBER DELANEY BROWN

View Document

13/11/1313 November 2013 ANNUAL RETURN MADE UP TO 19/09/13

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED MR SAKI GEORGIADIS

View Document

23/01/1323 January 2013 LLP MEMBER APPOINTED JANINE NICHOLLS

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED DELANEY BROWN

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED PETER HOFBAUER

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED PETER GALE

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED SION COLLEY

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED MR MAGNUS JAMES GOODLAD

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED MR HAMISH NIHAL MALCOM DE RUN

View Document

14/01/1314 January 2013 LLP MEMBER APPOINTED SIMON GARETH MOSS

View Document

19/09/1219 September 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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