HIC TREASURY LIMITED
Overview
Company Name | HIC TREASURY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01647393 |
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 HIC TREASURY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HIC TREASURY LIMITED located?
Registered Office Address | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIC TREASURY LIMITED?
Company Name | From | Until |
---|---|---|
WEMBLEY INTERNATIONAL HOTEL LIMITED | Apr 06, 1983 | Apr 06, 1983 |
PARISGLEN LIMITED | Jun 29, 1982 | Jun 29, 1982 |
What are the latest accounts for HIC TREASURY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HIC TREASURY LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for HIC TREASURY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 06, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Owen Percival on Jul 01, 2011 | 2 pages | CH01 | ||
Director's details changed for Hilton Corporate Director Llc on Jun 19, 2017 | 1 pages | CH02 | ||
Appointment of Kimberly Jane Coari as a director on Dec 19, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Michelle Momdjian as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Philip Heath as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr George Christopher Ogle as a director on Nov 19, 2018 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HIC TREASURY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HLT SECRETARY LIMITED | Secretary | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Hertfordshire | 125128960001 | |||||||
BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | Financial Controller | 188237620002 | ||||
BEESTON, Richard Geoffrey | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | Chartered Accountant | 242993840002 | ||||
MOMDJIAN, Michelle | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | Attorney | 253271050001 | ||||
OGLE, George Christopher | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | Attorney | 253271070002 | ||||
PERCIVAL, James Owen | Director | Maple Court Central Park, Reeds Crescent WD24 4QQ Watford Herts | United Kingdom | British | Accountant | 161274380001 | ||||
HILTON CORPORATE DIRECTOR LLC | Director | 251 Little Falls Drive 19808 Wilmington Corporation Service Company Delaware United States | 134775210001 | |||||||
HUGHES, Barbara | Secretary | Flat 3 11 Hazelmere Road NW6 6PY London | British | 45702460001 | ||||||
SINGLETON, Jane | Secretary | 76 Wilton Road Muswell Hill N10 1LT London | British | 49785210001 | ||||||
WILSON, Brian | Secretary | Tudor Cottage 70 High Street, Eaton Bray LU6 2DP Dunstable | British | 125151140001 | ||||||
LADBROKE CORPORATE SECRETARIES LIMITED | Secretary | Maple Court Central Park Reeds Crescent WD24 4QQ Watford Hertfordshire | 60530770001 | |||||||
ANDREW, David | Director | White Acre 15 Dales Way Guiseley LS20 8JN Leeds | British | Marketing Director | 41761510001 | |||||
ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | Chartered Secretary | 10294000001 | ||||
BAMSEY, John Anthony | Director | Cranley Road Burwood Park KT12 5BL Hersham Treetops 26 Surrey | England | British | Company Director | 130102260001 | ||||
BOULD, Christopher John | Director | The West Wing Pensax Court Pensax WR6 6XJ Worcester Worcestershire | British | Sales Director | 110275470001 | |||||
BOWCOCK, Philip Hedley | Director | East Barn Glory Hill Farm HP9 1XE Beaconsfield Bucks | British | Company Director | 111188430001 | |||||
CARTER, Ian Russell | Director | Lenox House South Road KT13 0NB Weybridge Surrey | British | Company Director | 102979880003 | |||||
COARI, Kimberly Jane | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | United Kingdom | British | Vp Asset Management Europe | 265529150002 | ||||
DOBBS, John Anthony | Director | 11a North Park Avenue LS8 1DN Leeds West Yorkshire | British | Operations Director | 120544260001 | |||||
DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | Accountant | 50916710001 | |||||
ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | Chartered Accountant | 41150300001 | |||||
FARROW, James Roger Charles | Director | 7 Downham Place South Shore FY4 1PW Blackpool Lancashire | British | Sales & Marketing Director | 9585240001 | |||||
GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | Lawyer | 28899890002 | |||||
HEATH, Christopher Philip | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park United Kingdom | England | British | Attorney | 205835660001 | ||||
HIRST, Michael Barry | Director | 16 Prowse Avenue Bushey WD2 1JR Watford Hertfordshire | England | British | Company Director | 40994810001 | ||||
HUGHES, Andrew Lawrence | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | England | British | Vice President Finance | 109749210001 | ||||
HUGHES-RIXHAM, Ian | Director | 1 Grange Road HP23 5JP Tring Hertfordshire | British | Operations Director | 143730250001 | |||||
HUMPHREYS, Stephen | Director | 1 Victoria Yard Fairclough Street E1 1PP London | British | Director | 71438830002 | |||||
JAMES, Paul Frederick | Director | 53 Lonsdale Drive Oakwood EN2 7LR Enfield | British | Solicitor | 48791500001 | |||||
JONES, Annie Marie | Director | 2 Lodge Close SL7 1RB Marlow Buckinghamshire | United Kingdom | British | Human Resources Director | 162019090001 | ||||
LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | Chartered Accountant | 143730380001 | |||||
MAIDEN, George Barry | Director | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 8832120001 | |||||
METCALFE, Michael Stuart | Director | 16 Home Close Houghton Conquest MK45 3NH Bedford Bedfordshire | British | Operations Director | 40294180001 | |||||
NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | Chartered Secretary | 32786810004 | ||||
POTTER, Anthony Grahame | Director | Villa Sogno Fulmer Road SL9 7EG Gerrards Cross Buckinghamshire | British | Company Director | 62316310001 |
Who are the persons with significant control of HIC TREASURY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hilton Finance (Uk) Limited | Apr 06, 2016 | Reeds Crescent WD24 4QQ Watford Maple Court, Central Park Hertfordshire 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