HUME CAPITAL INVESTMENTS LIMITED
Overview
| Company Name | HUME CAPITAL INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04196006 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUME CAPITAL INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HUME CAPITAL INVESTMENTS LIMITED located?
| Registered Office Address | New Liverpool House Eldon Street EC2M 7LD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HUME CAPITAL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPIC INVESTMENT PARTNERS LIMITED | Feb 16, 2006 | Feb 16, 2006 |
| THE EQUITY PARTNERSHIP LIMITED | Apr 25, 2001 | Apr 25, 2001 |
| NORTHFIELD LIMITED | Apr 06, 2001 | Apr 06, 2001 |
What are the latest accounts for HUME CAPITAL INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for HUME CAPITAL INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for HUME CAPITAL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH to New Liverpool House Eldon Street London EC2M 7LD on Sep 22, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Denis Dowds as a director on Jun 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen David Watson as a director on Jun 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Paul Barrow as a secretary on Jan 09, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Carey Lane London EC2V 8AE to Crown House Manchester Road Wilmslow Cheshire SK9 1BH on Jun 16, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed epic investment partners LIMITED\certificate issued on 11/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr David Paul Barrow as a secretary on Dec 09, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Claire Marie Tonge as a secretary on Nov 14, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Stephen Denis Dowds on Aug 14, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Appointment of Ms Claire Marie Tonge as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nitin Parekh as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 24 Cornhill London EC3V 3ND United Kingdom* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Sep 30, 2014 to Aug 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Darren Sadek as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 16 pages | AA | ||||||||||
Registered office address changed from * the Old Treasury 7a Kings Road Southsea Hampshire PO5 4DJ United Kingdom* on Feb 28, 2013 | 1 pages | AD01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of HUME CAPITAL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Stephen David | Director | c/o Peterhouse Corporate Finance 15 Eldon Street EC2M 7LD London New Liverpool House England | United Kingdom | British | 160271170002 | |||||
| BARROW, David Paul | Secretary | Manchester Road SK9 1BH Wilmslow Crown House Cheshire England | 193315710001 | |||||||
| DUMERESQUE, Jane | Secretary | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | British | 119657830001 | ||||||
| GODDARD, Peter | Secretary | Fernmead Glebe Road, Fernhurst GU27 3EQ Haslemere Surrey | British | 73067120001 | ||||||
| HALE, Neil Andrew | Secretary | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | British | 147692390001 | ||||||
| KERR, Charles Anthony | Secretary | Brooks Road W4 3BJ London 5 United Kingdom | 160270860001 | |||||||
| PLATT, Valerie | Secretary | 28 Co Operative Street Hazel Grove SK7 4JN Stockport Cheshire | British | 63183690003 | ||||||
| SADEK, Darren | Secretary | Cornhill EC3V 3ND London 24 United Kingdom | 169745950001 | |||||||
| SADEK, Darren | Secretary | 32 Melstock Avenue RM14 3UL Upminster Essex | British | 76014730001 | ||||||
| TONGE, Claire Marie | Secretary | Carey Lane EC2V 8AE London 1 | 188959310001 | |||||||
| BRIT GROUP SERVICES LIMITED | Secretary | 55 Bishopsgate EC2N 3AS London | 75044040001 | |||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| DEW, Peter George Patrick, Mr. | Director | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | United Kingdom | British | 70223300002 | |||||
| DOWDS, Stephen Denis | Director | Carey Lane EC2V 8AE London 1 England | United Kingdom | British | 20529610003 | |||||
| DUMERESQUE, Jane | Director | Harvest Hill House Burgess Hill Road Ansty RH17 5AH Haywards Heath West Sussex | United Kingdom | British | 119657830001 | |||||
| ECKERT, Neil David | Director | Chalvington House Chalvington BN27 3TQ Hailsham East Sussex | England | British | 91983390001 | |||||
| FREEMAN, Jonathan David | Director | C/O Ashcourt Group 6th Floor East Wing Vintners EC4V 3BJ Place 68 Upper Thames Street London | United Kingdom | British | 86090590001 | |||||
| GILLOW, Charles Henry Paulyn | Director | Hare Warren RG28 7QS Whitchurch Hillside Cottage United Kingdom Hants | United Kingdom | British | 137846620001 | |||||
| HALE, Neil Andrew | Director | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | United Kingdom | British | 66504200002 | |||||
| MCGRANE, Joseph | Director | White Lodge Erskine Road EH31 2DQ Gullane East Lothian | United Kingdom | British | 125934450001 | |||||
| MORTON, Alan John | Director | Thirty Acre Barn Shepherds Walk KT18 6BX Epsom Surrey | United Kingdom | British | 24658990005 | |||||
| PAREKH, Nitin Bhikhu | Director | Sinah Lane PO11 0HH Hayling Island 40 Hampshire United Kingdom | England | British | 142137810002 | |||||
| SCALES, Matthew | Director | 13 Park Drive RM14 3AP Upminster Essex | British | 5935870003 | ||||||
| SHANKAR, Ravi | Director | 7a Kings Road PO5 4DJ Southsea The Old Treasury Hampshire United Kingdom | United Kingdom | British | 66519390002 | |||||
| WELMAN, Jo Mark Pole | Director | C/O Ashcourt Group 6th Floor East Wing Vintners EC4V 3BJ Place 68 Upper Thames Street London | United Kingdom | British | 54461140001 | |||||
| WEST, Kenneth Reginald | Director | 28 Metochiou Street Flat 20 Nicosia 1101 Cyprus | Cyprus | British | 106049420001 | |||||
| WHITER, John Lindsay Pearce | Director | 37 Blackheath Park SE3 9RW London | British | 37833700002 | ||||||
| WILLIAMSON, Martin John | Director | 73 Monkhams Drive IG8 0LD Woodford Green Essex | England | British | 10835300001 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Does HUME CAPITAL INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of securities | Created On Oct 24, 2008 Delivered On May 11, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its whole right and benefit to the secutities and all income derived from the securities and all rights attaching to the securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of securities | Created On Jun 29, 2007 Delivered On Jul 06, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors to the chargee on any account whatsoever | |
Short particulars The securities and all income derived from the securuities and all rights attaching to the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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