HMGL LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Satisfaction of charge 106872980002 in full

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/10/233 October 2023 Cessation of Howden Broking Group Limited as a person with significant control on 2023-09-28

View Document

03/10/233 October 2023 Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 2023-09-28

View Document

15/08/2315 August 2023

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Statement of capital on 2023-08-15

View Document

15/08/2315 August 2023

View Document

03/08/233 August 2023 Termination of appointment of Andrew John Moore as a secretary on 2023-08-03

View Document

11/05/2311 May 2023 Full accounts made up to 2022-09-30

View Document

15/04/2315 April 2023 Certificate of change of name

View Document

03/10/223 October 2022 Auditor's resignation

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

15/09/2215 September 2022 Cessation of Hgh Midco 3 Limited as a person with significant control on 2022-09-01

View Document

15/09/2215 September 2022 Notification of Howden Broking Group Limited as a person with significant control on 2022-09-01

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022

View Document

12/05/2212 May 2022 Statement of capital on 2022-05-12

View Document

12/05/2212 May 2022 Resolutions

View Document

01/02/221 February 2022 Termination of appointment of Eliot James Powell as a director on 2022-01-31

View Document

31/01/2231 January 2022 Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25

View Document

28/01/2228 January 2022 Cessation of Howden Group Holdings Limited as a person with significant control on 2022-01-25

View Document

20/01/2220 January 2022 Termination of appointment of Darren Peter Doherty as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Simon Boniface as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Toby Pollard as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Lyn Mary Grobler as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Daniel Oliver Prince as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of David Flandro as a director on 2022-01-19

View Document

20/01/2220 January 2022 Termination of appointment of Paul Adam Hillier as a director on 2022-01-19

View Document

04/01/224 January 2022 Termination of appointment of Joao Miguel Pinto De Miranda De Oliveira Baptista as a director on 2021-12-31

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

24/11/2124 November 2021 Appointment of Mr Simon Boniface as a director on 2021-11-03

View Document

11/11/2111 November 2021 Appointment of Mr Daniel Oliver Prince as a director on 2021-11-03

View Document

07/10/217 October 2021 Registration of charge 106872980002, created on 2021-10-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICHARDSON

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 SECOND FILING OF AP01 FOR ALED DAVIES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED ALED DAVIES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR PAUL JAMES JOHNSTON

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED TOBY POLLARD

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIOT JAMES POWELL / 23/03/2020

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR DAVID FLANDRO

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR ELIOT JAMES POWELL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS KENNETH CAMERON / 01/10/2018

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO MIGUEL PINTO DE MIRANDA DE OLIVEIRA BAPTISTA / 03/06/2019

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MR JOAO MIGUEL PINTO DE MIRANDA DE OLIVEIRA BAPTISTA

View Document

06/02/196 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / HYPERION INSURANCE GROUP LIMITED / 01/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TREVOR MANNING / 01/01/2019

View Document

01/01/191 January 2019 REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 EASTCHEAP LONDON EC3M 1BD UNITED KINGDOM

View Document

26/11/1826 November 2018 SECOND FILED SH01 - 28/09/18 STATEMENT OF CAPITAL GBP 15000000

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEPHEN TREVOR MANNING

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER CORBETT

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLOOMER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DARREN PETER DOHERTY

View Document

02/10/182 October 2018 DIRECTOR APPOINTED PAUL ADAM HILLIER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED LYN MARY GROBLER

View Document

02/10/182 October 2018 DIRECTOR APPOINTED ELLIOT RICHARDSON

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 15000000

View Document

01/10/181 October 2018 COMPANY NAME CHANGED HYPERION & PARTNERS LIMITED CERTIFICATE ISSUED ON 01/10/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HOWDEN / 01/06/2018

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR BARNABY DOUGLAS RUGGE-PRICE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 CURRSHO FROM 31/03/2018 TO 30/09/2017

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DAVID PHILIP HOWDEN

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED OLIVER ROEBLING PANTON CORBETT

View Document

16/06/1716 June 2017 ARTICLES OF ASSOCIATION

View Document

16/06/1716 June 2017 'ACCESSION' 26/05/2017

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106872980001

View Document

29/03/1729 March 2017 SECRETARY APPOINTED ANDREW JOHN MOORE

View Document

23/03/1723 March 2017 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