H&F NUGENT 1 LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

04/02/254 February 2025 Full accounts made up to 2023-12-31

View Document

20/01/2520 January 2025 Termination of appointment of Simon Paul Crowe as a director on 2025-01-16

View Document

20/01/2520 January 2025 Appointment of Christopher David Grieve as a director on 2025-01-16

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024 Resolutions

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

13/05/2413 May 2024 Registration of charge SC4271010004, created on 2024-04-25

View Document

13/05/2413 May 2024 Registration of charge SC4271010005, created on 2024-04-25

View Document

08/05/248 May 2024 Appointment of Mr Jason Chou Liu as a director on 2024-05-06

View Document

08/05/248 May 2024 Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Memorandum and Articles of Association

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271010003 in full

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271010002 in full

View Document

19/02/2419 February 2024 Satisfaction of charge SC4271010001 in full

View Document

17/10/2317 October 2023 Registration of charge SC4271010003, created on 2023-10-06

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-25 with updates

View Document

12/05/2312 May 2023 Second filing for the appointment of Mr Simon Crowe as a director

View Document

27/04/2327 April 2023 Appointment of Mr Simon Paul Crowe as a director on 2023-04-27

View Document

23/02/2323 February 2023 Notification of Verisk Uk Holdco Limited as a person with significant control on 2023-01-28

View Document

23/02/2323 February 2023 Cessation of V Acquisition Limited as a person with significant control on 2023-01-28

View Document

13/02/2313 February 2023 Registration of charge SC4271010002, created on 2023-02-01

View Document

13/02/2313 February 2023 Registration of charge SC4271010001, created on 2023-02-01

View Document

08/02/238 February 2023 Termination of appointment of Brian Robert Aird as a director on 2023-02-01

View Document

03/02/233 February 2023 Statement of capital on 2023-01-27

View Document

02/02/232 February 2023 Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Thomas C Wong as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023

View Document

27/01/2327 January 2023 Statement of capital on 2023-01-27

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

28/08/1928 August 2019 ADOPT ARTICLES 01/08/2019

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL V ACQUISITION LIMITED

View Document

09/01/179 January 2017 22/11/16 STATEMENT OF CAPITAL GBP 326407686.57

View Document

20/12/1620 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/09/159 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORNINGTON

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN

View Document

27/02/1527 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 1729022.57

View Document

27/02/1527 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1527 February 2015 ALTER ARTICLES 26/02/2015

View Document

27/02/1527 February 2015 ARTICLES OF ASSOCIATION

View Document

05/02/155 February 2015 19/01/15 STATEMENT OF CAPITAL GBP 1726770.81

View Document

30/12/1430 December 2014 30/09/14 STATEMENT OF CAPITAL GBP 1726270.81

View Document

21/10/1421 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 1723370.81

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 15/08/14 STATEMENT OF CAPITAL GBP 1722770.81

View Document

30/07/1430 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR PHILIP ANTHONY MARSHALL

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 1717820.81

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED LORD ARTHUR GERALD MORNINGTON

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM OFFORD

View Document

02/04/142 April 2014 18/03/14 STATEMENT OF CAPITAL GBP 1702720.81

View Document

10/12/1310 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1324 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 1646721.30

View Document

24/10/1324 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 1646638.77

View Document

14/10/1314 October 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

21/08/1321 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 1644038.77

View Document

25/07/1325 July 2013 07/05/13 STATEMENT OF CAPITAL GBP 1640088.77

View Document

25/07/1325 July 2013 SECOND FILING FOR FORM SH01

View Document

25/07/1325 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ARTICLES OF ASSOCIATION

View Document

10/01/1310 January 2013 07/12/12 STATEMENT OF CAPITAL GBP 1638906.82

View Document

10/01/1310 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED MR PAUL DUNCAN GREGORY

View Document

29/08/1229 August 2012 DIRECTOR APPOINTED MALCOM IAN OFFORD

View Document

23/08/1223 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 1611605.12

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED STEPHEN JAMES HALLIDAY

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED BRIAN ROBERT AIRD

View Document

10/08/1210 August 2012 ADOPT ARTICLES 31/07/2012

View Document

27/06/1227 June 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