HG INVESTMENT MANAGERS LIMITED
Overview
| Company Name | HG INVESTMENT MANAGERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01579496 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HG INVESTMENT MANAGERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HG INVESTMENT MANAGERS LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HG INVESTMENT MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MPE INVESTMENT MANAGERS LIMITED | Sep 26, 2000 | Sep 26, 2000 |
| GROSVENOR VENTURE MANAGERS LIMITED | Feb 08, 1985 | Feb 08, 1985 |
| BM SQUARED LIMITED | Aug 12, 1981 | Aug 12, 1981 |
What are the latest accounts for HG INVESTMENT MANAGERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for HG INVESTMENT MANAGERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 2 More London Riverside London SE1 2AP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 2 More London Riverside London SE1 2AP | 2 pages | AD02 | ||||||||||
Registered office address changed from 2 More London Riverside London SE1 2AP to Hill House 1 Little New Street London EC4A 3TR on Jan 05, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Satisfaction of charge 015794960002 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 015794960003 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Apr 30, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 015794960003 | 33 pages | MR01 | ||||||||||
Full accounts made up to Apr 30, 2013 | 15 pages | AA | ||||||||||
Registration of charge 015794960002 | 38 pages | MR01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 15 pages | AA | ||||||||||
Appointment of Alison Jane Douglas Hampton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Turner as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of HG INVESTMENT MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPTON, Alison Jane Douglas | Secretary | 1 Little New Street EC4A 3TR London Hill House | British | 65167390001 | ||||||
| BOUGH, Stephen Michael | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | 119071450001 | |||||
| HAMPTON, Alison Jane Douglas | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 65167390001 | |||||
| BOUGH, Stephen Michael | Secretary | Uplands Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | British | 119071450001 | ||||||
| BOUGH, Stephen Michael | Secretary | Uplands Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | British | 119071450001 | ||||||
| DEAN, Julian Mark | Secretary | 157 Fleetham Gardens Lower Earley RG6 4HL Reading Berkshire | British | 47136600001 | ||||||
| EDGE, William | Secretary | Triboges House Berries Road SL6 9SD Cookham Berkshire | British | 35575760002 | ||||||
| KITCHING, John Richard Howard | Secretary | 17 Hammondswick West Common AL5 2NR Harpenden Hertfordshire | British | 17821630001 | ||||||
| MANKTELOW, Susan Mary | Secretary | Oakwood Eagle Lodge Mile Path GU22 0JX Woking Surrey | British | 47613220001 | ||||||
| PERKINS, Helen Margaret | Secretary | 27 Westmont Road Hinchley Wood KT10 9BE Esher Surrey | British | 35079080002 | ||||||
| PORTAL, Jonathan Francis, Sir | Secretary | Ashe RG25 3AG Basingstoke Burley Wood Hants | British | 130980610001 | ||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||
| ANDERSON, Eileen Janis | Director | 1 Bell Leys Wingrave HP22 4QD Aylesbury Buckinghamshire | England | British | 1654630001 | |||||
| ARMITAGE, Ian | Director | 2 More London Riverside SE1 2AP London Hg Capital | England | British | 19597270002 | |||||
| BOUGH, Stephen Michael | Director | Uplands Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | United Kingdom | British | 119071450001 | |||||
| CROOK, Anthony Dudley Vincent | Director | Watergate 9 Assheton Road HP9 2NP Beaconsfield Bucks | British | 2239720001 | ||||||
| DRUMMOND, Robert Malcolm | Director | Inwood Manor Hogs Back Seale GU10 1HE Farnham Surrey | United Kingdom | British | 7910520004 | |||||
| EDGE, William | Director | Triboges House Berries Road SL6 9SD Cookham Berkshire | British | 35575760002 | ||||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||
| GLOVER, Michael John | Director | Commerce House 2-6 Bath Street Slough Berkshire | British | 2239730001 | ||||||
| GODDARD, Roy | Director | 1 Ivory House St Katherines Dock E1W 9AT London | British | 80911690001 | ||||||
| JACOB, Frances Carol | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 | United Kingdom | British | 38154840002 | |||||
| LICHT, Leonard Samuel | Director | Apartment 210 The Knightsbridge 199 Knightsbridge SW7 1RE London | British | 3587490003 | ||||||
| O'NEILL, Sandra Christine | Director | 170 Amyand Park Road St Margarets TW1 3HY Twickenham | British | 74232130002 | ||||||
| PORTAL, Jonathan Francis, Sir | Director | Ashe RG25 3AG Basingstoke Burley Wood Hants | England | British | 130980610001 | |||||
| SHARMAN, Jeremy William | Director | Harborough Hill House NN17 3DD Gretton Northamptonshire | United Kingdom | British | 57824380002 | |||||
| STANCLIFFE, John Charles Grayson | Director | Upper Mall W6 9TA London 48 | British | 3587500003 | ||||||
| TURNER, Nicholas Timothy | Director | 2 More London Riverside London SE1 2AP | United Kingdom | British | 166760380001 | |||||
| WILDING, Linda | Director | Tangley Way Blackheath GU4 8QS Guildford Surrey | England | British | 41193380003 |
Who are the persons with significant control of HG INVESTMENT MANAGERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Frances Carol Jacob | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Armitage | Apr 06, 2016 | 1 Little New Street EC4A 3TR London Hill House | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does HG INVESTMENT MANAGERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 30, 2014 Delivered On Jun 07, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 06, 2013 Delivered On Dec 19, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 1986 Delivered On Mar 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares & securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HG INVESTMENT MANAGERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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