HG MANAGEMENT SERVICES LTD
Overview
| Company Name | HG MANAGEMENT SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00688522 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HG MANAGEMENT SERVICES LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HG MANAGEMENT SERVICES LTD located?
| Registered Office Address | 5th Floor 30 Panton Street SW1Y 4AJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HG MANAGEMENT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| HUNTING GROUP MANAGEMENT LIMITED | Mar 30, 1961 | Mar 30, 1961 |
What are the latest accounts for HG MANAGEMENT SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HG MANAGEMENT SERVICES LTD?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for HG MANAGEMENT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ben Willey as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023 | 2 pages | AP03 | ||||||||||
Director's details changed for Mrs Claire Rees on Dec 20, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Change of details for Hunting Energy Holdings Limited as a person with significant control on Jun 24, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Dean Mitchell as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gavin James Baverstock as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Edwin Jarvis as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Sep 28, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||
Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on Jun 24, 2022 | 1 pages | AD01 | ||||||||||
Second filing for the appointment of Dr David Benjamin Willey as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Dec 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Change of details for Hunting Oil Holdings Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Who are the officers of HG MANAGEMENT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REES, Claire Jacqueline | Secretary | 30 Panton Street SW1Y 4AJ London 5th Floor England | 314512780001 | |||||||
| BAVERSTOCK, Gavin James | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 303822880001 | |||||
| FERGUSON, Bruce Hill | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | Scotland | British | 268910010001 | |||||
| REES, Claire | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 147725900003 | |||||
| WILLEY, David Benjamin, Dr. | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 174160790002 | |||||
| FISHER, Ruth | Secretary | Badger Hill House 107 Clophill Road MK45 2AD Maulden Bedford | British | 31928720001 | ||||||
| GILMORE, Cormac John Peter | Secretary | 12 Chilham Close UB6 8AR Greenford Middlesex | Irish | 79248300001 | ||||||
| WILLEY, Ben | Secretary | 30 Panton Street SW1Y 4AJ London 5th Floor England | 152460300001 | |||||||
| BROOK, Graeme Howard Blythe | Director | 5 Melbourne Close BR6 0BJ Orpington Kent | United Kingdom | British | 6678070001 | |||||
| CLARK, Dennis Leslie | Director | 3 Cockspur Street SW1Y 5BQ London | United Kingdom | British | 1261970004 | |||||
| ERGIS, Peter | Director | 48 Manor Way Petts Wood BR5 1NW Orpington Kent | United Kingdom | British | 24111900001 | |||||
| FISHER, Ruth | Director | Badger Hill House 107 Clophill Road MK45 2AD Maulden Bedford | British | 31928720001 | ||||||
| GILMORE, Cormac John Peter | Director | 12 Chilham Close UB6 8AR Greenford Middlesex | England | Irish | 79248300001 | |||||
| HUNTING, Richard Hugh | Director | 40 Smith Street Chelsea SW3 4EP London | England | British | 19556470001 | |||||
| JARVIS, Mark Edwin | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 123095490001 | |||||
| MITCHELL, Dean | Director | 30 Panton Street SW1Y 4AJ London 5th Floor England | England | British | 64156150002 | |||||
| PROCTOR, Dennis Lee | Director | Hanover Square W1S 1HQ London 5 | United States, Texas | Us Citizen | 70643240004 | |||||
| ROSE, Peter | Director | Hanover Square W1S 1HQ London 5 England | England | British | 44786670011 | |||||
| SIMMONDS, Christopher Robin | Director | 73 Studdridge Street Parsons Green SW6 3TD London | United Kingdom | British | 18692030001 |
Who are the persons with significant control of HG MANAGEMENT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hunting Energy Holdings Limited | Apr 06, 2016 | 30 Panton Street SW1Y 4AJ London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0