HGPE ASG FINANCE LIMITED
Overview
| Company Name | HGPE ASG FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08025555 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HGPE ASG FINANCE LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is HGPE ASG FINANCE LIMITED located?
| Registered Office Address | 6th Floor Capital Tower 91 Waterloo Road SE1 8RT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HGPE ASG FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1958 LIMITED | Apr 11, 2012 | Apr 11, 2012 |
What are the latest accounts for HGPE ASG FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HGPE ASG FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for HGPE ASG FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Termination of appointment of Brett Johannes Theodorus Pieterse as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Bhavna Odedra as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 11, 2025 with updates | 5 pages | CS01 | ||
Appointment of Mr Brett Johannes Theodorus Pieterse as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gustaf Patrick Schuler as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Natalie Markham as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lara Emily Townsend as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gurpreet Singh Gujral as a director on Oct 08, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Steven David Noble as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Arnold Hill & Co Llp on Apr 18, 2024 | 1 pages | CH04 | ||
Registered office address changed from , 6th Floor 125 London Wall, London, EC2Y 5AS, United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on Apr 12, 2024 | 1 pages | AD01 | ||
legacy | pages | ANNOTATION | ||
Registered office address changed from , 6th Floor Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on Nov 01, 2023 | 1 pages | AD01 | ||
Notification of Rooftop Solar 2 Limited as a person with significant control on Oct 24, 2023 | 2 pages | PSC02 | ||
Cessation of Hermes Gpe Infrastructure Fund Lp as a person with significant control on Oct 24, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Emma Howell as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Appointment of Ms Natalie Markham as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lara Emily Townsend as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Appointment of Steven David Noble as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Rhianydd Griffith as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of HGPE ASG FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD HILL & CO LLP | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom |
| 227085990001 | ||||||||||
| GUJRAL, Gurpreet Singh | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | England | British | 281486470001 | |||||||||
| ODEDRA, Bhavna | Director | W1W 7QJ London 66a Great Titchfield Street United Kingdom | England | British | 336535530001 | |||||||||
| SCHULER, Gustaf Patrick | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | England | German | 329550630001 | |||||||||
| HERMES SECRETARIAT LIMITED | Secretary | Portsoken Street E1 8HZ London Lloyds Chambers 1 |
| 93700910001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| COLLEY, Sion | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | United Kingdom | British | 170775540002 | |||||||||
| DE RUN, Hamish Nihal Malcom | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | United Kingdom | British | 150043580002 | |||||||||
| DOST, Verdeep Singh | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | England | British | 229287250001 | |||||||||
| GRIFFITH, Rhianydd | Director | Capital Tower 91 Waterloo Road SE1 8RT London Sixth Floor United Kingdom | England | British | 276587150001 | |||||||||
| HOFBAUER, Peter Francis | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | Australian | 183368680001 | |||||||||
| HOWELL, Emma | Director | Capital Tower 91 Waterloo Road SE1 8RT London Sixth Floor United Kingdom | England | British | 215518840003 | |||||||||
| MARKHAM, Natalie | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | United Kingdom | British | 287953980001 | |||||||||
| NICHOLLS, Janine | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | British | 175220030001 | |||||||||
| NOBLE, Perry Denis | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | United Kingdom | British | 184276030001 | |||||||||
| NOBLE, Steven David | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | England | British | 315397330001 | |||||||||
| PIETERSE, Brett Johannes Theodorus | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | United Kingdom | British,South African | 164784970002 | |||||||||
| SANDS, Karen Jane | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | United Kingdom | British | 183698950002 | |||||||||
| TOWNSEND, Lara Emily | Director | Capital Tower 91 Waterloo Road SE1 8RT London 6th Floor United Kingdom | United Kingdom | British | 287953960001 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of HGPE ASG FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rooftop Solar 2 Limited | Oct 24, 2023 | 125 London Wall EC2Y 5AS London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hermes Gpe Infrastructure Fund Lp | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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