HGIT EDINBURGH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

20/05/2520 May 2025 Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

28/05/2428 May 2024 Appointment of Mr Ian Hancock as a director on 2024-05-22

View Document

15/05/2415 May 2024 Termination of appointment of Samantha Clarke as a director on 2024-04-25

View Document

08/05/248 May 2024 Termination of appointment of Darren Peter Gallant as a director on 2024-04-25

View Document

08/05/248 May 2024 Appointment of Samantha Clarke as a director on 2024-04-25

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

16/11/2316 November 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Termination of appointment of Paivi Helena Whitaker as a director on 2023-10-30

View Document

02/11/232 November 2023 Appointment of Cherie Tanya Lovell as a director on 2023-10-30

View Document

04/08/234 August 2023 Registration of charge 123276370010, created on 2023-08-02

View Document

04/08/234 August 2023 Registration of charge 123276370009, created on 2023-07-31

View Document

02/08/232 August 2023 Registration of charge 123276370008, created on 2023-07-31

View Document

23/03/2323 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-03-01

View Document

03/03/223 March 2022 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 1 1 Bartholomew Lane London EC2N 2AX on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 1 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Mr Darren Peter Gallant as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Ms Helena Paivi Whitaker as a director on 2022-03-01

View Document

03/03/223 March 2022 Appointment of Intertrust (Uk) Limited as a secretary on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Hgr Ii International Investment Manager Llc as a director on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Carol Ann Rotsey as a director on 2022-03-01

View Document

08/02/228 February 2022 Termination of appointment of Neil David Townson as a director on 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Bruno Chibuzo Obasi as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Eleni Vakali as a director on 2021-12-31

View Document

11/01/2211 January 2022 Termination of appointment of Paul Justin Windsor as a director on 2021-12-31

View Document

11/01/2211 January 2022 Appointment of Hgr Ii International Investment Manager Llc as a director on 2021-12-31

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

19/11/2119 November 2021 Termination of appointment of Hgr Ii International Investment Manager Llc as a director on 2021-11-18

View Document

19/11/2119 November 2021 Appointment of Mrs Eleni Vakali as a director on 2021-11-18

View Document

22/10/2122 October 2021 Registration of charge 123276370006, created on 2021-10-19

View Document

22/10/2122 October 2021 Registration of charge 123276370007, created on 2021-10-19

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

13/08/2013 August 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

31/07/2031 July 2020 ALTER ARTICLES 24/06/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123276370005

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123276370004

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123276370003

View Document

13/07/2013 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123276370002

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123276370001

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

21/11/1921 November 2019 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