NHGFI LIMITED

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

    Company NameNHGFI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05322924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NHGFI LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is NHGFI LIMITED located?

    Registered Office Address
    23 Berkeley Square
    W1J 6HE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NHGFI LIMITED?

    Previous Company Names
    Company NameFromUntil
    PUK INVESTMENTS LIMITEDMar 09, 2005Mar 09, 2005
    INTERCEDE 1997 LIMITEDJan 04, 2005Jan 04, 2005

    What are the latest accounts for NHGFI LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for NHGFI LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NHGFI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2013

    Statement of capital on Jan 08, 2013

    • Capital: GBP 7,148,335
    SH01

    Registered office address changed from * New Hill 11-14 Grafton Street London W1S 4EW* on Apr 10, 2012

    1 pagesAD01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Peter Dicarlo as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Certificate of change of name

    Company name changed puk investments LIMITED\certificate issued on 13/06/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 13, 2011

    Change company name resolution on Jun 09, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Lesley Ward as a secretary

    2 pagesTM02

    Termination of appointment of Craig Anderson as a director

    2 pagesTM01

    Termination of appointment of Christina Mccomb as a director

    2 pagesTM01

    Registered office address changed from * 33 Greycoat Street London SW1P 2QF United Kingdom* on Jun 07, 2011

    2 pagesAD01

    Statement of capital following an allotment of shares on May 26, 2011

    • Capital: GBP 7,148,335
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Appointment of Jeffrey Scott Garner as a director

    3 pagesAP01

    Appointment of Mr James Alexander Nimmo as a director

    3 pagesAP01

    Appointment of Peter Joseph Dicarlo as a director

    3 pagesAP01

    Memorandum and Articles of Association

    7 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of James Stewart as a director

    2 pagesTM01

    Termination of appointment of Michael Bremner Gerrard as a director

    3 pagesTM01
    Annotations
    DateAnnotation
    Feb 02, 2011At the time of filing, this document appeared to be inconsistent with other information filed against the company.

    Annual return made up to Jan 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Stewart on Jan 06, 2011

    2 pagesCH01

    Who are the officers of NHGFI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Jeffrey Scott
    Grove Street
    Westwood
    152
    Massachusetts 02090
    Usa
    Director
    Grove Street
    Westwood
    152
    Massachusetts 02090
    Usa
    United StatesAmerican84253400001
    NIMMO, James Alexander
    Thieves Lane
    Clanfield
    PO8 0PY Waterlooville
    Byden Court
    Hampshire
    Uk
    Director
    Thieves Lane
    Clanfield
    PO8 0PY Waterlooville
    Byden Court
    Hampshire
    Uk
    United KingdomBritish150362560001
    BALLINGALL, James
    7th Floor 10 Great George Street
    London
    SW1P 3AE
    Secretary
    7th Floor 10 Great George Street
    London
    SW1P 3AE
    British89945190001
    WARD, Lesley Anne
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    Secretary
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    British153899780001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ANDERSON, Craig
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    Director
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    United KingdomBritish17763910002
    DICARLO, Peter Joseph
    Waverly Street
    Arlington
    64
    Massachusetts 02476
    Usa
    Director
    Waverly Street
    Arlington
    64
    Massachusetts 02476
    Usa
    UsaUsa155811320001
    GERRARD, Michael Bremner
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    United KingdomBritish62953120003
    GOLDSTONE, David Lionel Alexander
    17 Clarence Road
    AL1 4NN St. Albans
    Hertfordshire
    Director
    17 Clarence Road
    AL1 4NN St. Albans
    Hertfordshire
    EnglandBritish79020680002
    MCCOMB, Christina Margaret
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    Director
    11-14 Grafton Street
    W1S 4EW London
    New Hill
    United KingdomBritish105825380002
    ROSE, Andrew Martin
    Camellia 10 Cleves Wood
    KT13 9TH Weybridge
    Surrey
    Director
    Camellia 10 Cleves Wood
    KT13 9TH Weybridge
    Surrey
    United KingdomBritish42786990001
    STEWART, James Alexander Gustave Harold
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    Director
    Greycoat Street
    SW1P 2QF London
    33
    United Kingdom
    United KingdomBritish139623230005
    MITRE DIRECTORS LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900024450001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900027570001

    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