HGIT EDINBURGH LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered 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 |
20/05/2520 May 2025 | Director's details changed for Ms Cherie Tanya Lovell on 2025-05-20 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-03-31 |
14/12/2414 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-20 with no updates |
28/05/2428 May 2024 | Appointment of Mr Ian Hancock as a director on 2024-05-22 |
15/05/2415 May 2024 | Termination of appointment of Samantha Clarke as a director on 2024-04-25 |
08/05/248 May 2024 | Termination of appointment of Darren Peter Gallant as a director on 2024-04-25 |
08/05/248 May 2024 | Appointment of Samantha Clarke as a director on 2024-04-25 |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
16/11/2316 November 2023 | Amended total exemption full accounts made up to 2022-03-31 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/11/232 November 2023 | Termination of appointment of Paivi Helena Whitaker as a director on 2023-10-30 |
02/11/232 November 2023 | Appointment of Cherie Tanya Lovell as a director on 2023-10-30 |
04/08/234 August 2023 | Registration of charge 123276370010, created on 2023-08-02 |
04/08/234 August 2023 | Registration of charge 123276370009, created on 2023-07-31 |
02/08/232 August 2023 | Registration of charge 123276370008, created on 2023-07-31 |
23/03/2323 March 2023 | Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-03-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-12-31 to 2022-03-31 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
03/03/223 March 2022 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-03-01 |
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 |
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 |
03/03/223 March 2022 | Appointment of Mr Darren Peter Gallant as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Ms Helena Paivi Whitaker as a director on 2022-03-01 |
03/03/223 March 2022 | Appointment of Intertrust (Uk) Limited as a secretary on 2022-03-01 |
03/03/223 March 2022 | Termination of appointment of Hgr Ii International Investment Manager Llc as a director on 2022-03-01 |
03/03/223 March 2022 | Termination of appointment of Simon Derwood Auston Drewett as a director on 2022-03-01 |
03/03/223 March 2022 | Termination of appointment of Carol Ann Rotsey as a director on 2022-03-01 |
08/02/228 February 2022 | Termination of appointment of Neil David Townson as a director on 2021-12-31 |
07/02/227 February 2022 | Termination of appointment of Bruno Chibuzo Obasi as a director on 2021-12-31 |
11/01/2211 January 2022 | Termination of appointment of Eleni Vakali as a director on 2021-12-31 |
11/01/2211 January 2022 | Termination of appointment of Paul Justin Windsor as a director on 2021-12-31 |
11/01/2211 January 2022 | Appointment of Hgr Ii International Investment Manager Llc as a director on 2021-12-31 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
19/11/2119 November 2021 | Termination of appointment of Hgr Ii International Investment Manager Llc as a director on 2021-11-18 |
19/11/2119 November 2021 | Appointment of Mrs Eleni Vakali as a director on 2021-11-18 |
22/10/2122 October 2021 | Registration of charge 123276370006, created on 2021-10-19 |
22/10/2122 October 2021 | Registration of charge 123276370007, created on 2021-10-19 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/08/2013 August 2020 | CURREXT FROM 30/11/2020 TO 31/12/2020 |
31/07/2031 July 2020 | ALTER ARTICLES 24/06/2020 |
31/07/2031 July 2020 | ARTICLES OF ASSOCIATION |
24/07/2024 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123276370005 |
16/07/2016 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123276370004 |
14/07/2014 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123276370003 |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123276370002 |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123276370001 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI |
14/01/2014 January 2020 | DIRECTOR APPOINTED MR NEIL DAVID TOWNSON |
21/11/1921 November 2019 | 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