HIC TREASURY LIMITED

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

    Company NameHIC TREASURY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01647393
    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 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 AddressNo

    What were the previous names of HIC TREASURY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEMBLEY INTERNATIONAL HOTEL LIMITEDApr 06, 1983Apr 06, 1983
    PARISGLEN LIMITEDJun 29, 1982Jun 29, 1982

    What are the latest accounts for HIC TREASURY LIMITED?

    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 HIC TREASURY LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2026
    Next Confirmation Statement DueDec 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2025
    OverdueNo

    What are the latest filings for HIC TREASURY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Hilton Corporate Director Llc as a director on Sep 10, 2025

    1 pagesTM01

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Director's details changed for Kimberly Jane Coari on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr George Christopher Ogle on Jan 28, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr James Owen Percival on Jul 01, 2011

    2 pagesCH01

    Director's details changed for Hilton Corporate Director Llc on Jun 19, 2017

    1 pagesCH02

    Appointment of Kimberly Jane Coari as a director on Dec 19, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Michelle Momdjian as a director on Nov 19, 2018

    2 pagesAP01

    Termination of appointment of Christopher Philip Heath as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of HIC TREASURY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HLT SECRETARY LIMITED
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    125128960001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritish188237620002
    BEESTON, Richard Geoffrey
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritish242993840002
    MOMDJIAN, Michelle
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritish253271050001
    OGLE, George Christopher
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritish253271070002
    PERCIVAL, James Owen
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    Director
    Maple Court
    Central Park, Reeds Crescent
    WD24 4QQ Watford
    Herts
    United KingdomBritish161274380001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    SINGLETON, Jane
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    Secretary
    76 Wilton Road
    Muswell Hill
    N10 1LT London
    British49785210001
    WILSON, Brian
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    Secretary
    Tudor Cottage
    70 High Street, Eaton Bray
    LU6 2DP Dunstable
    British125151140001
    LADBROKE CORPORATE SECRETARIES LIMITED
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    Secretary
    Maple Court Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Hertfordshire
    60530770001
    ANDREW, David
    White Acre 15 Dales Way
    Guiseley
    LS20 8JN Leeds
    Director
    White Acre 15 Dales Way
    Guiseley
    LS20 8JN Leeds
    British41761510001
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritish10294000001
    BAMSEY, John Anthony
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    Director
    Cranley Road
    Burwood Park
    KT12 5BL Hersham
    Treetops 26
    Surrey
    EnglandBritish130102260001
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    British110275470001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    British111188430001
    CARTER, Ian Russell
    Lenox House
    South Road
    KT13 0NB Weybridge
    Surrey
    Director
    Lenox House
    South Road
    KT13 0NB Weybridge
    Surrey
    British102979880003
    COARI, Kimberly Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    United KingdomBritish265529150002
    DOBBS, John Anthony
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    Director
    11a North Park Avenue
    LS8 1DN Leeds
    West Yorkshire
    British120544260001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    British41150300001
    FARROW, James Roger Charles
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    Director
    7 Downham Place
    South Shore
    FY4 1PW Blackpool
    Lancashire
    British9585240001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    British28899890002
    HEATH, Christopher Philip
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    United Kingdom
    EnglandBritish205835660001
    HIRST, Michael Barry
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    Director
    16 Prowse Avenue
    Bushey
    WD2 1JR Watford
    Hertfordshire
    EnglandBritish40994810001
    HUGHES, Andrew Lawrence
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish109749210001
    HUGHES-RIXHAM, Ian
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    Director
    1 Grange Road
    HP23 5JP Tring
    Hertfordshire
    British143730250001
    HUMPHREYS, Stephen
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    Director
    1 Victoria Yard
    Fairclough Street
    E1 1PP London
    British71438830002
    JAMES, Paul Frederick
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    Director
    53 Lonsdale Drive
    Oakwood
    EN2 7LR Enfield
    British48791500001
    JONES, Annie Marie
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    Director
    2 Lodge Close
    SL7 1RB Marlow
    Buckinghamshire
    United KingdomBritish162019090001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    British143730380001
    MAIDEN, George Barry
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    Director
    Fourwinds Long Walk
    HP8 4AW Chalfont St Giles
    Buckinghamshire
    British8832120001
    METCALFE, Michael Stuart
    16 Home Close
    Houghton Conquest
    MK45 3NH Bedford
    Bedfordshire
    Director
    16 Home Close
    Houghton Conquest
    MK45 3NH Bedford
    Bedfordshire
    British40294180001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritish32786810004
    POTTER, Anthony Grahame
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    Director
    Villa Sogno Fulmer Road
    SL9 7EG Gerrards Cross
    Buckinghamshire
    British62316310001
    RABIN, Elizabeth Jane
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    EnglandBritish125139540001

    Who are the persons with significant control of HIC TREASURY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court, Central Park
    Hertfordshire
    England
    Apr 06, 2016
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court, Central Park
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03879784
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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