NHGFI LIMITED
Overview
| Company Name | NHGFI LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05322924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NHGFI LIMITED?
| Company Name | From | Until |
|---|---|---|
| PUK INVESTMENTS LIMITED | Mar 09, 2005 | Mar 09, 2005 |
| INTERCEDE 1997 LIMITED | Jan 04, 2005 | Jan 04, 2005 |
What are the latest accounts for NHGFI LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for NHGFI LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NHGFI LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * New Hill 11-14 Grafton Street London W1S 4EW* on Apr 10, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Peter Dicarlo as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||||||
Certificate of change of name Company name changed puk investments LIMITED\certificate issued on 13/06/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Termination of appointment of Lesley Ward as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Craig Anderson as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Christina Mccomb as a director | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * 33 Greycoat Street London SW1P 2QF United Kingdom* on Jun 07, 2011 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on May 26, 2011
| 4 pages | SH01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Appointment of Jeffrey Scott Garner as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr James Alexander Nimmo as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Peter Joseph Dicarlo as a director | 3 pages | AP01 | ||||||||||||||
Memorandum and Articles of Association | 7 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Stewart as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Bremner Gerrard as a director | 3 pages | TM01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for James Stewart on Jan 06, 2011 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NHGFI LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARNER, Jeffrey Scott | Director | Grove Street Westwood 152 Massachusetts 02090 Usa | United States | American | 84253400001 | |||||
| NIMMO, James Alexander | Director | Thieves Lane Clanfield PO8 0PY Waterlooville Byden Court Hampshire Uk | United Kingdom | British | 150362560001 | |||||
| BALLINGALL, James | Secretary | 7th Floor 10 Great George Street London SW1P 3AE | British | 89945190001 | ||||||
| WARD, Lesley Anne | Secretary | 11-14 Grafton Street W1S 4EW London New Hill | British | 153899780001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ANDERSON, Craig | Director | 11-14 Grafton Street W1S 4EW London New Hill | United Kingdom | British | 17763910002 | |||||
| DICARLO, Peter Joseph | Director | Waverly Street Arlington 64 Massachusetts 02476 Usa | Usa | Usa | 155811320001 | |||||
| GERRARD, Michael Bremner | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | United Kingdom | British | 62953120003 | |||||
| GOLDSTONE, David Lionel Alexander | Director | 17 Clarence Road AL1 4NN St. Albans Hertfordshire | England | British | 79020680002 | |||||
| MCCOMB, Christina Margaret | Director | 11-14 Grafton Street W1S 4EW London New Hill | United Kingdom | British | 105825380002 | |||||
| ROSE, Andrew Martin | Director | Camellia 10 Cleves Wood KT13 9TH Weybridge Surrey | United Kingdom | British | 42786990001 | |||||
| STEWART, James Alexander Gustave Harold | Director | Greycoat Street SW1P 2QF London 33 United Kingdom | United Kingdom | British | 139623230005 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | 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