HECTOR CAPITAL LIMITED
Overview
Company Name | HECTOR CAPITAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09777661 |
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 HECTOR CAPITAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HECTOR CAPITAL LIMITED located?
Registered Office Address | 20 Boulevard Apartments 33 Ufford Street SE1 8FF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HECTOR CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
HECTOR HOLDINGS LIMITED | Apr 23, 2019 | Apr 23, 2019 |
WE ARE BAR HOLDINGS LIMITED | Nov 22, 2016 | Nov 22, 2016 |
OVAL (2293) LIMITED | Sep 15, 2015 | Sep 15, 2015 |
What are the latest accounts for HECTOR CAPITAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HECTOR CAPITAL LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2026 |
---|---|
Next Confirmation Statement Due | Apr 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2025 |
Overdue | No |
What are the latest filings for HECTOR CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Change of details for Mr Simon Geoffrey Vardigans as a person with significant control on Mar 27, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Simon Geoffrey Vardigans on Mar 27, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Registered office address changed from 19 Mayfield Avenue Chiswick London W4 1PN United Kingdom to 20 Boulevard Apartments 33 Ufford Street London SE1 8FF on Mar 27, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2021
| 3 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed hector holdings LIMITED\certificate issued on 15/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Notification of Simon Vardigans as a person with significant control on Apr 20, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Isfield Nominees Limited as a person with significant control on Apr 20, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Simon Geoffrey Vardigans on May 09, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 133 Whitechapel High Street London E1 7PT England to 19 Mayfield Avenue Chiswick London W4 1PN on Apr 20, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of HECTOR CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VARDIGANS, Simon Geoffrey | Director | 33 Ufford Street SE1 8FF London 20 Boulevard Apartments England | England | British | Director | 44988510013 | ||||||||
BANKS, Ian David | Director | Whitechapel High Street E1 7PT London 133 England | England | British | Director | 158683740001 | ||||||||
STRINGER, Richard Peter | Director | 20, Eastcheap EC3M 1EB London Peek House England | England | British | Director | 150670420001 | ||||||||
OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 |
Who are the persons with significant control of HECTOR CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Simon Geoffrey Vardigans | Apr 20, 2019 | 33 Ufford Street SE1 8FF London 20 Boulevard Apartments England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Isfield Nominees Limited | Apr 06, 2016 | Lichfield Road TW9 3JR Richmond 8 Lichfield Road England | 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