HECTOR CAPITAL LIMITED

HECTOR CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHECTOR CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09777661
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of HECTOR CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HECTOR HOLDINGS LIMITEDApr 23, 2019Apr 23, 2019
    WE ARE BAR HOLDINGS LIMITEDNov 22, 2016Nov 22, 2016
    OVAL (2293) LIMITEDSep 15, 2015Sep 15, 2015

    What are the latest accounts for HECTOR CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HECTOR CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for HECTOR CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Change of details for Mr Simon Geoffrey Vardigans as a person with significant control on Mar 27, 2023

    2 pagesPSC04

    Director's details changed for Mr Simon Geoffrey Vardigans on Mar 27, 2023

    2 pagesCH01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Statement of capital following an allotment of shares on Sep 30, 2021

    • Capital: GBP 5,000
    3 pagesSH01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed hector holdings LIMITED\certificate issued on 15/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 15, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2020

    RES15

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    4 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Notification of Simon Vardigans as a person with significant control on Apr 20, 2019

    2 pagesPSC01

    Cessation of Isfield Nominees Limited as a person with significant control on Apr 20, 2019

    1 pagesPSC07

    Director's details changed for Mr Simon Geoffrey Vardigans on May 09, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 20, 2019

    RES15

    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 pagesAD01

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Who are the officers of HECTOR CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARDIGANS, Simon Geoffrey
    33 Ufford Street
    SE1 8FF London
    20 Boulevard Apartments
    England
    Director
    33 Ufford Street
    SE1 8FF London
    20 Boulevard Apartments
    England
    EnglandBritishDirector44988510013
    BANKS, Ian David
    Whitechapel High Street
    E1 7PT London
    133
    England
    Director
    Whitechapel High Street
    E1 7PT London
    133
    England
    EnglandBritishDirector158683740001
    STRINGER, Richard Peter
    20, Eastcheap
    EC3M 1EB London
    Peek House
    England
    Director
    20, Eastcheap
    EC3M 1EB London
    Peek House
    England
    EnglandBritishDirector150670420001
    OVAL NOMINEES LIMITED
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Director
    Temple Quay
    BS1 6EG Bristol
    2 Temple Back East
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01865795
    150051910001

    Who are the persons with significant control of HECTOR CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Geoffrey Vardigans
    33 Ufford Street
    SE1 8FF London
    20 Boulevard Apartments
    England
    Apr 20, 2019
    33 Ufford Street
    SE1 8FF London
    20 Boulevard Apartments
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Isfield Nominees Limited
    Lichfield Road
    TW9 3JR Richmond
    8 Lichfield Road
    England
    Apr 06, 2016
    Lichfield Road
    TW9 3JR Richmond
    8 Lichfield Road
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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