HG INVESTMENT MANAGERS LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015794960003

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015794960002

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

01/11/121 November 2012 DIRECTOR APPOINTED ALISON JANE DOUGLAS HAMPTON

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/10/1026 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 23/07/2010

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/11/093 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TIMOTHY TURNER / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 30/10/2009

View Document

20/08/0920 August 2009 DIRECTOR'S PARTICULARS NICHOLAS TURNER

View Document

06/08/096 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/096 August 2009 SECRETARY RESIGNED STEPHEN BOUGH

View Document

22/04/0922 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

21/07/0821 July 2008 SECRETARY APPOINTED ALISON JANE DOUGLAS HAMPTON

View Document

10/04/0810 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 05/03/07

View Document

22/03/0722 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0722 March 2007 � NC 30000/80000 05/03/

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 3RD FLOOR MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

17/11/0617 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 NC DEC ALREADY ADJUSTED 11/05/06

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 MEMORANDUM OF ASSOCIATION

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 3RD FLOOR MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9DH

View Document

10/04/0610 April 2006 CERT FOR CANC CAP REDEMP RESERVE

View Document

31/03/0631 March 2006 CANCEL OF CAPITAL REDEMPTION RES

View Document

01/03/061 March 2006 RE CAP RED CANC 21/02/06

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/068 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0530 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: G OFFICE CHANGED 22/01/02 33 KING WILLIAM STREET LONDON EC4R 9AS

View Document

11/01/0211 January 2002 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED MPE INVESTMENT MANAGERS LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 11/12/00

View Document

19/01/0119 January 2001 ADOPT ARTICLES 11/12/00

View Document

19/01/0119 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 AUDITOR'S RESIGNATION

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 S80A AUTH TO ALLOT SEC 10/11/00

View Document

20/11/0020 November 2000 S80A AUTH TO ALLOT SEC 10/11/00

View Document

20/11/0020 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED GROSVENOR VENTURE MANAGERS LIMIT ED CERTIFICATE ISSUED ON 26/09/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/981 September 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9611 October 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9510 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 S386 DISP APP AUDS 07/06/94

View Document

30/11/9430 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/9417 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/948 August 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM: G OFFICE CHANGED 07/03/94 REGAL COURT 42-44 HIGH ST SLOUGH BERKS SL1 1EL

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: G OFFICE CHANGED 13/09/93 COMMERCE HOUSE 2-6 BATH ROAD SLOUGH BERKSHIRE SL1 3RZ

View Document

25/08/9325 August 1993 NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 22/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9328 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9212 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9018 December 1990 ADOPT MEM AND ARTS 10/12/90

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 16/07/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/08/8929 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

27/10/8827 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 26/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/08/882 August 1988 NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

11/09/8711 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/08/8613 August 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

26/01/8526 January 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/85

View Document

20/07/8120 July 1981 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