HGIT WAKEFIELD LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Appointment of Ms Edgeline Jovero Meredith as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on 2024-11-01

View Document

20/11/2420 November 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-11-14

View Document

20/11/2420 November 2024 Appointment of Ms Briony Jayne Rea as a director on 2024-11-14

View Document

20/11/2420 November 2024 Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2024-11-01

View Document

30/04/2430 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-16

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

05/09/235 September 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Barry Edward Hindmarch as a director on 2023-08-25

View Document

05/09/235 September 2023 Appointment of Mr Neil David Townson as a director on 2023-08-25

View Document

05/09/235 September 2023 Termination of appointment of Neil David Townson as a director on 2023-08-25

View Document

05/09/235 September 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-25

View Document

05/09/235 September 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-08-25

View Document

19/07/2319 July 2023 Withdrawal of a person with significant control statement on 2023-07-19

View Document

19/07/2319 July 2023 Notification of Hgit Logistics Holdco Limited as a person with significant control on 2023-07-14

View Document

15/07/2315 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registration of charge 124645740005, created on 2023-06-26

View Document

27/06/2327 June 2023 Registration of charge 124645740006, created on 2023-06-26

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Bruno Chibuzo Obasi as a director on 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of Neil David Townson 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 Termination of appointment of Eleni Vakali 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

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 124645740003, created on 2021-10-19

View Document

22/10/2122 October 2021 Registration of charge 124645740004, created on 2021-10-19

View Document

06/07/216 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 CURRSHO FROM 28/02/2021 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

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124645740002

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124645740001

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR BRUNO CHIBUZO OBASI

View Document

14/02/2014 February 2020 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