HGIT EDINBURGH LIMITED
- Legal registered address
- 10th Floor 5 Churchill Place London United Kingdom E14 5HU Copied!
Current company directors
CLARKE, Samantha Louise
CRESTBRIDGE UK LIMITED
CSC CLS (UK) LIMITED
DREWETT, Simon Derwood Auston
GALLANT, Darren Peter
HANCOCK, Ian
HGR II INTERNATIONAL INVESTMENT MANAGER LLC
LOVELL, Cherie Tanya
OBASI, Bruno Chibuzo
PATTERSON, Wendy Jane
ROTSEY, Carol Ann
TOWNSON, Neil David
VAKALI, Eleni
WHITAKER, Paivi Helena
WHITAKER, Paivi Helena
WINDSOR, Paul Justin
View full details of company directors- Company number
- 12327637 Copied!
Accounts
Latest annual accounts were to 31 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 20 November 2024
Next statement due by 4 December 2025
Nature of business (SIC)
68320 - Management of real estate on a fee or contract basis
Latest 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 |
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