HUME CAPITAL INVESTMENTS LIMITED

HUME CAPITAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHUME CAPITAL INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04196006
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HUME CAPITAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPIC INVESTMENT PARTNERS LIMITEDFeb 16, 2006Feb 16, 2006
    THE EQUITY PARTNERSHIP LIMITEDApr 25, 2001Apr 25, 2001
    NORTHFIELD LIMITEDApr 06, 2001Apr 06, 2001

    What are the latest accounts for HUME CAPITAL INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for HUME CAPITAL INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUME CAPITAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Stephen Denis Dowds as a director on Jun 09, 2015

    1 pagesTM01

    Appointment of Mr Stephen David Watson as a director on Jun 09, 2015

    2 pagesAP01

    Termination of appointment of David Paul Barrow as a secretary on Jan 09, 2015

    1 pagesTM02

    Annual return made up to Mar 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 415,721
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed epic investment partners LIMITED\certificate issued on 11/12/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr David Paul Barrow as a secretary on Dec 09, 2014

    2 pagesAP03

    Termination of appointment of Claire Marie Tonge as a secretary on Nov 14, 2014

    1 pagesTM02

    Director's details changed for Mr Stephen Denis Dowds on Aug 14, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Appointment of Ms Claire Marie Tonge as a secretary

    2 pagesAP03

    Annual return made up to Mar 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 415,721
    SH01

    Termination of appointment of Nitin Parekh as a director

    1 pagesTM01

    Registered office address changed from * 24 Cornhill London EC3V 3ND United Kingdom* on Jan 20, 2014

    1 pagesAD01

    Current accounting period shortened from Sep 30, 2014 to Aug 31, 2014

    1 pagesAA01

    Termination of appointment of Darren Sadek as a secretary

    1 pagesTM02

    Annual return made up to Mar 22, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2012

    16 pagesAA

    Registered office address changed from * the Old Treasury 7a Kings Road Southsea Hampshire PO5 4DJ United Kingdom* on Feb 28, 2013

    1 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of HUME CAPITAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Stephen David
    c/o Peterhouse Corporate Finance
    15 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    Director
    c/o Peterhouse Corporate Finance
    15 Eldon Street
    EC2M 7LD London
    New Liverpool House
    England
    United KingdomBritish160271170002
    BARROW, David Paul
    Manchester Road
    SK9 1BH Wilmslow
    Crown House
    Cheshire
    England
    Secretary
    Manchester Road
    SK9 1BH Wilmslow
    Crown House
    Cheshire
    England
    193315710001
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Secretary
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    British119657830001
    GODDARD, Peter
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    Secretary
    Fernmead
    Glebe Road, Fernhurst
    GU27 3EQ Haslemere
    Surrey
    British73067120001
    HALE, Neil Andrew
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Secretary
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    British147692390001
    KERR, Charles Anthony
    Brooks Road
    W4 3BJ London
    5
    United Kingdom
    Secretary
    Brooks Road
    W4 3BJ London
    5
    United Kingdom
    160270860001
    PLATT, Valerie
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    Secretary
    28 Co Operative Street
    Hazel Grove
    SK7 4JN Stockport
    Cheshire
    British63183690003
    SADEK, Darren
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Secretary
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    169745950001
    SADEK, Darren
    32 Melstock Avenue
    RM14 3UL Upminster
    Essex
    Secretary
    32 Melstock Avenue
    RM14 3UL Upminster
    Essex
    British76014730001
    TONGE, Claire Marie
    Carey Lane
    EC2V 8AE London
    1
    Secretary
    Carey Lane
    EC2V 8AE London
    1
    188959310001
    BRIT GROUP SERVICES LIMITED
    55 Bishopsgate
    EC2N 3AS London
    Secretary
    55 Bishopsgate
    EC2N 3AS London
    75044040001
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    DEW, Peter George Patrick, Mr.
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Director
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    United KingdomBritish70223300002
    DOWDS, Stephen Denis
    Carey Lane
    EC2V 8AE London
    1
    England
    Director
    Carey Lane
    EC2V 8AE London
    1
    England
    United KingdomBritish20529610003
    DUMERESQUE, Jane
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    Director
    Harvest Hill House
    Burgess Hill Road Ansty
    RH17 5AH Haywards Heath
    West Sussex
    United KingdomBritish119657830001
    ECKERT, Neil David
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    Director
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    EnglandBritish91983390001
    FREEMAN, Jonathan David
    C/O Ashcourt Group
    6th Floor East Wing Vintners
    EC4V 3BJ Place 68 Upper Thames Street
    London
    Director
    C/O Ashcourt Group
    6th Floor East Wing Vintners
    EC4V 3BJ Place 68 Upper Thames Street
    London
    United KingdomBritish86090590001
    GILLOW, Charles Henry Paulyn
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    Director
    Hare Warren
    RG28 7QS Whitchurch
    Hillside Cottage
    United Kingdom
    Hants
    United KingdomBritish137846620001
    HALE, Neil Andrew
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Director
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    United KingdomBritish66504200002
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    MORTON, Alan John
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    Director
    Thirty Acre Barn
    Shepherds Walk
    KT18 6BX Epsom
    Surrey
    United KingdomBritish24658990005
    PAREKH, Nitin Bhikhu
    Sinah Lane
    PO11 0HH Hayling Island
    40
    Hampshire
    United Kingdom
    Director
    Sinah Lane
    PO11 0HH Hayling Island
    40
    Hampshire
    United Kingdom
    EnglandBritish142137810002
    SCALES, Matthew
    13 Park Drive
    RM14 3AP Upminster
    Essex
    Director
    13 Park Drive
    RM14 3AP Upminster
    Essex
    British5935870003
    SHANKAR, Ravi
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    Director
    7a Kings Road
    PO5 4DJ Southsea
    The Old Treasury
    Hampshire
    United Kingdom
    United KingdomBritish66519390002
    WELMAN, Jo Mark Pole
    C/O Ashcourt Group
    6th Floor East Wing Vintners
    EC4V 3BJ Place 68 Upper Thames Street
    London
    Director
    C/O Ashcourt Group
    6th Floor East Wing Vintners
    EC4V 3BJ Place 68 Upper Thames Street
    London
    United KingdomBritish54461140001
    WEST, Kenneth Reginald
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    Director
    28 Metochiou Street
    Flat 20
    Nicosia
    1101
    Cyprus
    CyprusBritish106049420001
    WHITER, John Lindsay Pearce
    37 Blackheath Park
    SE3 9RW London
    Director
    37 Blackheath Park
    SE3 9RW London
    British37833700002
    WILLIAMSON, Martin John
    73 Monkhams Drive
    IG8 0LD Woodford Green
    Essex
    Director
    73 Monkhams Drive
    IG8 0LD Woodford Green
    Essex
    EnglandBritish10835300001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Does HUME CAPITAL INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lombard Technology Services Limited
    Transactions
    • May 11, 2009Registration of a charge (395)
    • May 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2007Registration of a charge (395)
    • May 24, 2011Statement of satisfaction of a charge in full or part (MG02)

    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