HGCAPITAL INITIAL GP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/05/2414 May 2024 Termination of appointment of Andrew David Jessop as a director on 2024-05-07

View Document

14/05/2414 May 2024 Appointment of Mr Moynul Ali as a director on 2024-05-07

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JESSOP

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOUGH

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR STEVEN JAMES BATCHELOR

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/05/155 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR ANDREW DAVID JESSOP

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY ALISON HAMPTON

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TURNER

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MR ANDREW DAVID JESSOP

View Document

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/10/132 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/01/1127 January 2011 COMPANY NAME CHANGED HGCAPITAL SEGREGATED CLIENT G.P. (UK) LIMITED CERTIFICATE ISSUED ON 27/01/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

03/11/093 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TURNER / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 06/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED NICHOLAS TURNER

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANCES JACOB

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN ARMITAGE

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN KITCHING

View Document

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

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

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

23/08/0623 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

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

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

07/09/047 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 S366A DISP HOLDING AGM 03/06/04

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

08/12/038 December 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 COMPANY NAME CHANGED MUST 4 FOUNDER PARTNER LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/08/0230 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED MUST 4 GENERAL PARTNER (UK) LIMI TED CERTIFICATE ISSUED ON 31/05/02

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

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

View Document

01/10/011 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIR APP DIR RES 04/09/01

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

27/10/0027 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED DELTAPORTAL LIMITED CERTIFICATE ISSUED ON 25/10/00

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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