H&F NUGENT 2 LIMITED
Company Documents
Date | Description |
---|---|
26/06/2526 June 2025 New | Confirmation statement made on 2025-06-24 with no updates |
20/01/2520 January 2025 | Termination of appointment of Simon Paul Crowe as a director on 2025-01-16 |
20/01/2520 January 2025 | Appointment of Christopher David Grieve as a director on 2025-01-16 |
09/01/259 January 2025 | Full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-24 with updates |
13/05/2413 May 2024 | Registration of charge SC4271050005, created on 2024-04-25 |
13/05/2413 May 2024 | Registration of charge SC4271050004, created on 2024-04-25 |
08/05/248 May 2024 | Termination of appointment of Mark Andrew Brinin as a director on 2024-05-03 |
08/05/248 May 2024 | Appointment of Mr Jason Chou Liu as a director on 2024-05-06 |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Resolutions |
19/02/2419 February 2024 | Satisfaction of charge SC4271050003 in full |
19/02/2419 February 2024 | Satisfaction of charge SC4271050001 in full |
19/02/2419 February 2024 | Satisfaction of charge SC4271050002 in full |
17/10/2317 October 2023 | Registration of charge SC4271050003, created on 2023-10-06 |
12/10/2312 October 2023 | Full accounts made up to 2022-12-31 |
15/08/2315 August 2023 | Second filing of Confirmation Statement dated 2017-06-27 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-25 with updates |
15/08/2315 August 2023 | Second filing of a statement of capital following an allotment of shares on 2016-12-30 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-05-10 |
12/05/2312 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director |
27/04/2327 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 2023-04-27 |
16/02/2316 February 2023 | Registration of charge SC4271050002, created on 2023-02-01 |
13/02/2313 February 2023 | Registration of charge SC4271050001, created on 2023-02-01 |
08/02/238 February 2023 | Termination of appointment of Brian Robert Aird as a director on 2023-02-01 |
03/02/233 February 2023 | Termination of appointment of Thomas C Wong as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 2023-02-01 |
15/12/2215 December 2022 | Full accounts made up to 2021-12-31 |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
31/07/1931 July 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALLIDAY |
31/07/1931 July 2019 | DIRECTOR APPOINTED MR KENNETH EDWARD THOMPSON |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
08/10/188 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
04/10/174 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL H&F NUGENT 1 LIMITED |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
11/07/1711 July 2017 | Confirmation statement made on 2017-06-27 with updates |
16/01/1716 January 2017 | 30/12/16 STATEMENT OF CAPITAL GBP 325290269.00 |
16/01/1716 January 2017 | Statement of capital following an allotment of shares on 2016-12-30 |
16/01/1716 January 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/12/1621 December 2016 | 22/11/16 STATEMENT OF CAPITAL GBP 325678664.00 |
20/12/1620 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/11/1625 November 2016 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 |
25/11/1625 November 2016 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 |
25/11/1625 November 2016 | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 |
25/11/1625 November 2016 | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 |
08/07/168 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
09/09/159 September 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
23/07/1523 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
23/06/1523 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREGORY |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR BLAKE KLEINMAN |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LEONORA SAUREL |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEALY |
30/09/1430 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
25/07/1425 July 2014 | DIRECTOR APPOINTED MR PHILIP ANTHONY MARSHALL |
25/07/1425 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
10/12/1310 December 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
04/10/134 October 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
19/07/1319 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
23/01/1323 January 2013 | DIRECTOR APPOINTED MR PAUL DUNCAN GREGORY |
13/08/1213 August 2012 | DIRECTOR APPOINTED STEPHEN JAMES HALLIDAY |
13/08/1213 August 2012 | DIRECTOR APPOINTED BRIAN ROBERT AIRD |
10/08/1210 August 2012 | 31/07/12 STATEMENT OF CAPITAL GBP 1000000 |
27/06/1227 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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