HGEN2 LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Termination of appointment of Gary John Doherty as a director on 2024-11-15

View Document

15/10/2415 October 2024 Satisfaction of charge SC7010490003 in full

View Document

15/10/2415 October 2024 Satisfaction of charge SC7010490002 in full

View Document

15/10/2415 October 2024 Satisfaction of charge SC7010490001 in full

View Document

15/10/2415 October 2024 Satisfaction of charge SC7010490005 in full

View Document

15/10/2415 October 2024 Satisfaction of charge SC7010490004 in full

View Document

14/10/2414 October 2024 Registration of charge SC7010490007, created on 2024-10-03

View Document

11/10/2411 October 2024 Registration of charge SC7010490006, created on 2024-10-03

View Document

26/09/2426 September 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr Neil Thompson as a director on 2024-01-25

View Document

26/01/2426 January 2024 Appointment of Mr Craig Sangster as a director on 2024-01-25

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

16/02/2316 February 2023 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 2023-02-16

View Document

30/12/2230 December 2022 Full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

29/09/2229 September 2022 Resolutions

View Document

28/09/2228 September 2022 Registration of charge SC7010490005, created on 2022-09-26

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-06-30 to 2022-03-31

View Document

28/04/2228 April 2022 Termination of appointment of Hugh Alan Frederick Sheppard as a director on 2022-04-26

View Document

18/02/2218 February 2022 Part of the property or undertaking has been released from charge SC7010490003

View Document

14/02/2214 February 2022 Registration of charge SC7010490004, created on 2022-02-11

View Document

11/10/2111 October 2021 Change of details for Iridium 1 Limited as a person with significant control on 2021-07-21

View Document

21/07/2121 July 2021 Resolutions

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

15/07/2115 July 2021 Registration of charge SC7010490001, created on 2021-07-07

View Document

15/07/2115 July 2021 Registration of charge SC7010490003, created on 2021-07-12

View Document

15/07/2115 July 2021 Registration of charge SC7010490002, created on 2021-07-09

View Document

07/07/217 July 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 ADOPT ARTICLES 01/07/2021

View Document

07/07/217 July 2021 ARTICLES OF ASSOCIATION

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

08/06/218 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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