HG MANAGEMENT SERVICES LTD

HG MANAGEMENT SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHG MANAGEMENT SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00688522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HG MANAGEMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    HUNTING GROUP MANAGEMENT LIMITEDMar 30, 1961Mar 30, 1961

    What are the latest accounts for HG MANAGEMENT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HG MANAGEMENT SERVICES LTD?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for HG MANAGEMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ben Willey as a secretary on Oct 01, 2023

    1 pagesTM02

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Miss Claire Jacqueline Rees as a secretary on Oct 02, 2023

    2 pagesAP03

    Director's details changed for Mrs Claire Rees on Dec 20, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    47 pagesAA

    Change of details for Hunting Energy Holdings Limited as a person with significant control on Jun 24, 2022

    2 pagesPSC05

    Termination of appointment of Dean Mitchell as a director on Jan 03, 2023

    1 pagesTM01

    Appointment of Mr Gavin James Baverstock as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Mark Edwin Jarvis as a director on Jan 03, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with updates

    5 pagesCS01

    Statement of capital on Sep 28, 2022

    • Capital: GBP 1,000,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    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 pagesAD01

    Second filing for the appointment of Dr David Benjamin Willey as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 21, 2021 with updates

    5 pagesCS01

    Change of details for Hunting Oil Holdings Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Who are the officers of HG MANAGEMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REES, Claire Jacqueline
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    314512780001
    BAVERSTOCK, Gavin James
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish303822880001
    FERGUSON, Bruce Hill
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    ScotlandBritish268910010001
    REES, Claire
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish147725900003
    WILLEY, David Benjamin, Dr.
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish174160790002
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Secretary
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Secretary
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Irish79248300001
    WILLEY, Ben
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Secretary
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    152460300001
    BROOK, Graeme Howard Blythe
    5 Melbourne Close
    BR6 0BJ Orpington
    Kent
    Director
    5 Melbourne Close
    BR6 0BJ Orpington
    Kent
    United KingdomBritish6678070001
    CLARK, Dennis Leslie
    3 Cockspur Street
    SW1Y 5BQ London
    Director
    3 Cockspur Street
    SW1Y 5BQ London
    United KingdomBritish1261970004
    ERGIS, Peter
    48 Manor Way
    Petts Wood
    BR5 1NW Orpington
    Kent
    Director
    48 Manor Way
    Petts Wood
    BR5 1NW Orpington
    Kent
    United KingdomBritish24111900001
    FISHER, Ruth
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    Director
    Badger Hill House
    107 Clophill Road
    MK45 2AD Maulden
    Bedford
    British31928720001
    GILMORE, Cormac John Peter
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    Director
    12 Chilham Close
    UB6 8AR Greenford
    Middlesex
    EnglandIrish79248300001
    HUNTING, Richard Hugh
    40 Smith Street
    Chelsea
    SW3 4EP London
    Director
    40 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritish19556470001
    JARVIS, Mark Edwin
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish123095490001
    MITCHELL, Dean
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Director
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    EnglandBritish64156150002
    PROCTOR, Dennis Lee
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    United States, TexasUs Citizen70643240004
    ROSE, Peter
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritish44786670011
    SIMMONDS, Christopher Robin
    73 Studdridge Street
    Parsons Green
    SW6 3TD London
    Director
    73 Studdridge Street
    Parsons Green
    SW6 3TD London
    United KingdomBritish18692030001

    Who are the persons with significant control of HG MANAGEMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunting Energy Holdings Limited
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    Apr 06, 2016
    30 Panton Street
    SW1Y 4AJ London
    5th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01158987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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