HG INVESTMENT MANAGERS LIMITED

HG INVESTMENT MANAGERS LIMITED

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

    Company NameHG INVESTMENT MANAGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01579496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HG INVESTMENT MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPE INVESTMENT MANAGERS LIMITED Sep 26, 2000Sep 26, 2000
    GROSVENOR VENTURE MANAGERS LIMITEDFeb 08, 1985Feb 08, 1985
    BM SQUARED LIMITEDAug 12, 1981Aug 12, 1981

    What are the latest accounts for HG INVESTMENT MANAGERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for HG INVESTMENT MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 2 More London Riverside London SE1 2AP

    2 pagesAD03

    Register inspection address has been changed to 2 More London Riverside London SE1 2AP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2017

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 015794960002 in full

    4 pagesMR04

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2016

    17 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Full accounts made up to Apr 30, 2015

    15 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 60,210
    SH01

    Satisfaction of charge 015794960003 in full

    4 pagesMR04

    Full accounts made up to Apr 30, 2014

    15 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 60,210
    SH01

    Registration of charge 015794960003

    33 pagesMR01

    Full accounts made up to Apr 30, 2013

    15 pagesAA

    Registration of charge 015794960002

    38 pagesMR01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 60,210
    SH01

    Full accounts made up to Apr 30, 2012

    15 pagesAA

    Appointment of Alison Jane Douglas Hampton as a director

    2 pagesAP01

    Termination of appointment of Nicholas Turner as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of HG INVESTMENT MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Alison Jane Douglas
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    British65167390001
    BOUGH, Stephen Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish119071450001
    HAMPTON, Alison Jane Douglas
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish65167390001
    BOUGH, Stephen Michael
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Secretary
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    British119071450001
    BOUGH, Stephen Michael
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Secretary
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    British119071450001
    DEAN, Julian Mark
    157 Fleetham Gardens
    Lower Earley
    RG6 4HL Reading
    Berkshire
    Secretary
    157 Fleetham Gardens
    Lower Earley
    RG6 4HL Reading
    Berkshire
    British47136600001
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Secretary
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    KITCHING, John Richard Howard
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    Secretary
    17 Hammondswick
    West Common
    AL5 2NR Harpenden
    Hertfordshire
    British17821630001
    MANKTELOW, Susan Mary
    Oakwood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    Secretary
    Oakwood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    British47613220001
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    PORTAL, Jonathan Francis, Sir
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    Secretary
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    British130980610001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Director
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    EnglandBritish1654630001
    ARMITAGE, Ian
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    EnglandBritish19597270002
    BOUGH, Stephen Michael
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Director
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    United KingdomBritish119071450001
    CROOK, Anthony Dudley Vincent
    Watergate 9 Assheton Road
    HP9 2NP Beaconsfield
    Bucks
    Director
    Watergate 9 Assheton Road
    HP9 2NP Beaconsfield
    Bucks
    British2239720001
    DRUMMOND, Robert Malcolm
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    Director
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    United KingdomBritish7910520004
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    GLOVER, Michael John
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    Director
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    British2239730001
    GODDARD, Roy
    1 Ivory House
    St Katherines Dock
    E1W 9AT London
    Director
    1 Ivory House
    St Katherines Dock
    E1W 9AT London
    British80911690001
    JACOB, Frances Carol
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish38154840002
    LICHT, Leonard Samuel
    Apartment 210 The Knightsbridge
    199 Knightsbridge
    SW7 1RE London
    Director
    Apartment 210 The Knightsbridge
    199 Knightsbridge
    SW7 1RE London
    British3587490003
    O'NEILL, Sandra Christine
    170 Amyand Park Road
    St Margarets
    TW1 3HY Twickenham
    Director
    170 Amyand Park Road
    St Margarets
    TW1 3HY Twickenham
    British74232130002
    PORTAL, Jonathan Francis, Sir
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    Director
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    EnglandBritish130980610001
    SHARMAN, Jeremy William
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    Director
    Harborough Hill House
    NN17 3DD Gretton
    Northamptonshire
    United KingdomBritish57824380002
    STANCLIFFE, John Charles Grayson
    Upper Mall
    W6 9TA London
    48
    Director
    Upper Mall
    W6 9TA London
    48
    British3587500003
    TURNER, Nicholas Timothy
    2 More London Riverside
    London
    SE1 2AP
    Director
    2 More London Riverside
    London
    SE1 2AP
    United KingdomBritish166760380001
    WILDING, Linda
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    Director
    Tangley Way
    Blackheath
    GU4 8QS Guildford
    Surrey
    EnglandBritish41193380003

    Who are the persons with significant control of HG INVESTMENT MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Frances Carol Jacob
    1 Little New Street
    EC4A 3TR London
    Hill House
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Armitage
    1 Little New Street
    EC4A 3TR London
    Hill House
    Apr 06, 2016
    1 Little New Street
    EC4A 3TR London
    Hill House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HG INVESTMENT MANAGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 07, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sporting Index Limited
    Transactions
    • Jun 07, 2014Registration of a charge (MR01)
    • May 02, 2015Satisfaction of a charge (MR04)
    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
    • Wells Fargo Bank, National Association
    Transactions
    • Dec 19, 2013Registration of a charge (MR01)
    • Oct 21, 2017Satisfaction of a charge (MR04)
    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
    • Royal Bank of Scotland PLC.
    Transactions
    • Mar 26, 1986Registration of a charge
    • Mar 23, 1994Statement of satisfaction of a charge in full or part (403a)

    Does HG INVESTMENT MANAGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2017Commencement of winding up
    Dec 11, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London

    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