HGP II LIMITED

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

    Company NameHGP II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10032831
    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 HGP II LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HGP II LIMITED located?

    Registered Office Address
    25 Gresham Street
    EC2V 7HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HGP II LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRINGTON NORTH HOLD CO LIMITEDFeb 29, 2016Feb 29, 2016

    What are the latest accounts for HGP II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HGP II LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for HGP II LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025

    1 pagesCH03

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Victor Alexander Hepburn on Jan 27, 2025

    2 pagesCH01

    Director's details changed for Mrs Gillian Claire Fisken on Jan 27, 2025

    2 pagesCH01

    Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jul 31, 2024

    2 pagesAP03

    Termination of appointment of Paul Gittins as a secretary on Jul 31, 2024

    1 pagesTM02

    Termination of appointment of Jennifer Anne Crorie as a director on May 10, 2024

    1 pagesTM01

    Appointment of Mrs Gillian Claire Fisken as a director on May 03, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Feb 13, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed brington north hold co LIMITED\certificate issued on 28/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 16, 2023

    RES15

    Confirmation statement made on Feb 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Director's details changed for Miss Jennifer Crorie on Sep 05, 2022

    2 pagesCH01

    Director's details changed for Mr Victor Alexander Hepburn on Sep 05, 2022

    2 pagesCH01

    Cessation of Housing Growth Partnership Limited as a person with significant control on May 27, 2022

    1 pagesPSC07

    Notification of Housing Growth Partnership Ii Gp Llp as a person with significant control on May 27, 2022

    2 pagesPSC02

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Hulme as a director on Dec 16, 2021

    1 pagesTM01

    Appointment of Mr Victor Alexander Hepburn as a director on Dec 16, 2021

    2 pagesAP01

    Appointment of Miss Jennifer Crorie as a director on Dec 16, 2021

    2 pagesAP01

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Who are the officers of HGP II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULHOLLAND, Alison Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    325936390002
    FISKEN, Gillian Claire
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    United KingdomBritish322801200001
    HEPBURN, Victor Alexander
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    ScotlandBritish270728360001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    205596410001
    CRORIE, Jennifer Anne
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    Director
    69 Morrison Street
    EH3 8BW Edinburgh
    Port Hamilton
    United Kingdom
    ScotlandBritish290583040001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184775990002
    HULME, Andrew
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    United KingdomBritish184775990002
    WARD, Kristofer Andrew
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AS London
    125
    United Kingdom
    United KingdomBritish216302790001

    Who are the persons with significant control of HGP II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    May 27, 2022
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration NumberOc435445
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09504850
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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