HI (FARNBOROUGH) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAppointment of Mr. Jochen Andreas Kauschmann as a director on 2025-06-03

View Document

25/06/2525 June 2025 NewTermination of appointment of Jonathan Patrick Braidley as a director on 2025-06-03

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Bhriz Holloway on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Jonathan Patrick Braidley on 2025-01-15

View Document

21/01/2521 January 2025 Director's details changed for Mr Christopher Andre Kula on 2025-01-15

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

16/10/2416 October 2024 Full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

16/11/2316 November 2023 Registration of charge 047127850009, created on 2023-11-14

View Document

07/11/237 November 2023 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Change of details for Hicp Holdings Limited as a person with significant control on 2023-04-05

View Document

27/04/2327 April 2023 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH on 2023-04-27

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

21/12/2121 December 2021 Registration of charge 047127850008, created on 2021-12-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 047127850004 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 047127850005 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 047127850006 in full

View Document

21/06/2121 June 2021 Resolutions

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / HICP HOLDINGS LIMITED / 24/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

24/07/1924 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VAN VLIET

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED JASPER JAN VAN VLIET

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VLIET

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED JASPER VAN VLIET

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047127850005

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 31/03/16 STATEMENT OF CAPITAL GBP 1820001

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 20/01/2017

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARDUS JOHANNES SCHIPPER / 20/01/2017

View Document

27/01/1727 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

02/09/162 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MARTINUS JOHANNES CORNELIS PEEK

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RAOUL RENE HOFLAND

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

16/12/1516 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047127850004

View Document

12/05/1512 May 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR GERARDUS JOHANNES SCHIPPER

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR LEE MILLSTEIN

View Document

14/04/1514 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047127850003

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED LEE SCOTT MILLSTEIN

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, SECRETARY HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN PRINCE

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETRA EKAS

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS PETRA CECILIA MARIA EKAS / 23/09/2014

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED HAYSMACINTYRE COMPANY SECRETARIES LIMITED

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM TEN BISHOPS SQUARE EIGHTH FLOOR LONDON E1 6EG

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/134 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047127850003

View Document

15/04/1315 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 17/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN DAVID PRINCE / 25/06/2010

View Document

07/04/107 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 07/04/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN DAVID PRINCE / 12/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR SOPHIE VAN OOSTEROM

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MS PETRA EKAS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCCARTHY

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MRS SOPHIE VAN OOSTEROM

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR MARK NEWMAN

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR JOHN PATRICK MCCARTHY

View Document

23/04/0823 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 01/11/2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 88 WOOD STREET LONDON EC2V 7AJ

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

10/05/0610 May 2006 ACC. REF. DATE SHORTENED FROM 24/05/06 TO 31/12/05

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 24/05/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 24/05/05 TO 31/12/05

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 AUDITOR'S RESIGNATION

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 24/05/05

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 AUDITOR'S RESIGNATION

View Document

23/06/0523 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED HOLIDAY INN (FARNBOROUGH) LIMITE D CERTIFICATE ISSUED ON 03/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 S366A DISP HOLDING AGM 06/10/04

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 AMEND 882 100000 ORD £1 07/04/03

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 20 NORTH AUDLEY STREET LONDON W1K 6WN

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

05/06/035 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003

View Document

09/04/039 April 2003

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information