HIC FIRST LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHIC FIRST LLC
    Company StatusActive
    Legal FormOverseas company
    Company Number FC011365
    External Registration Number13-3210063
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is HIC FIRST LLC located?

    Registered Office Address
    251 Little Falls Drive
    Wilmington
    Delaware De 19808
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of HIC FIRST LLC?

    Previous Company Names
    Company NameFromUntil
    HIC FIRST CORPORATIONApr 16, 1982Apr 16, 1982

    What are the latest accounts for HIC FIRST LLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    HIC FIRST LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityAny Lawful Act Or Activity
    Legal FormConversion To Llc (Limited Liability Company)
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corp. Laws Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredSecretary Of State Of Delaware
    Company Number13-3210063

    What are the latest filings for HIC FIRST LLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Appointment of Mr Stuart Beasley as a director on Aug 21, 2023

    3 pagesOSAP01

    Secretary's details changed for Mr Brian Wilson on Aug 21, 2021

    3 pagesOSCH05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Brian Mckay Wilson as a director on Mar 30, 2018

    3 pagesOSAP01

    Termination of appointment of William Steven Standefer as a director on Sep 20, 2018

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Mr Richard Geoffrey Beeston as a director on Mar 30, 2018

    3 pagesOSAP01

    Appointment of William Steven Standefer as a director on Dec 28, 2017

    3 pagesOSAP01

    Details changed for an overseas company - 2711 Centreville Road Suite 400, Wilmington, Delaware De 19808, United States

    4 pagesOSCH02

    Termination of appointment of Ian Russell Carter as a director on Jul 23, 2009

    2 pagesOSTM01

    Termination of appointment of Stuart Beasley as a director on Dec 28, 2017

    2 pagesOSTM01

    Termination of appointment of Andrew Lawrence Hughes as a director on Dec 31, 2010

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Change of registered name of an overseas company on Jun 01, 2016 from {change_name}

    4 pagesOSNM01

    Alteration of constitutional documents on Nov 19, 2015

    21 pagesOSCC01

    Details changed for an overseas company - Change in Legal Form 19/11/15 Private Corp. Limited by Shares

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Who are the officers of HIC FIRST LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Brian
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Secretary
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    British125151140001
    BEASLEY, Stuart
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    United KingdomBritishNone188237620002
    BEESTON, Richard Geoffrey
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    Director
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court Central Park
    Hertfordshire
    United Kingdom
    EnglandBritishChartered Accountant242993840001
    WILSON, Brian Mckay
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Secretary125151140002
    ALLEN, John
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    Secretary
    "Wychwood" Liphook Road
    Whitehill
    GU35 9DA Bordon
    Hampshire
    BritishN/A46969370001
    HUGHES, Barbara
    28 Queens Avenue
    N3 2NP Finchley
    Secretary
    28 Queens Avenue
    N3 2NP Finchley
    British45702460003
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    BritishN/A32786810002
    ATKIN, Peter Neil
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    Director
    Hurst Dene
    New Place
    RH20 1AT Pulborough
    West Sussex
    United KingdomBritishChartered Secretary10294000001
    BALLINGALL, Robert David
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    Director
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    EnglandBritishTax Accountant41830420001
    BEASLEY, Stuart
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    Director
    Central Park
    Reeds Crescent
    WD24 4QQ Watford
    Maple Court
    Hertfordshire
    England
    United KingdomBritishFinancial Controller188237620001
    BOWCOCK, Philip Hedley
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    Director
    East Barn
    Glory Hill Farm
    HP9 1XE Beaconsfield
    Bucks
    BritishCompany Director111188430001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritishAccountant118883430001
    CARTER, Ian Russell
    14 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    Director
    14 Ince Road
    KT12 5BJ Walton On Thames
    Surrey
    BritishCompany Director102979880002
    CLARKE, James Henry
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    Director
    7 Richmond Drive
    TW17 9EB Shepperton
    Middlesex
    BritishDirector3558530001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    BritishAccountant50916710001
    ELKIES, Alexander George
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    Director
    29 Tyrell Gardens
    SL4 4DH Windsor
    Berkshire
    BritishChartered Accountant41150300001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    BritishLawyer28899890002
    HUGHES, Andrew Lawrence
    7 Brooke Close
    LE15 6GD Oakham
    Leicestershire
    Director
    7 Brooke Close
    LE15 6GD Oakham
    Leicestershire
    EnglandBritishVice President Finance109749210001
    LICHMAN, Laurence
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    Director
    209 Merry Hill Road
    WD23 1AP Bushey
    Hertfordshire
    BritishChartered Accountant143730380001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritishChartered Secretary32786810004
    O'MAHONY, Jeremiah Francis
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    Director
    Jerpoint House 11 Grange Court Road
    East Common
    AL5 1BY Harpenden
    Hertfordshire
    BritishDirector1128630001
    STANDEFER, William Steven
    c/o Corporation Service Company
    Little Falls Drive
    Wilmington
    251
    Delaware 19808
    United States
    Director
    c/o Corporation Service Company
    Little Falls Drive
    Wilmington
    251
    Delaware 19808
    United States
    United StatesAmericanChartered Accountant246172820001
    STEIN, Cyril
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    Director
    Flat 60 Hyde Park Towers
    Porchester Terrace
    W2 3HJ London
    BritishDirector40629810001
    STEVENS, Marie Adelaide Grizella
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    United KingdomBritishSolicitor1070410001
    THOMSON, Jonathan David
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    Director
    79 Hamlet Gardens
    Hammersmith
    W6 0SX London
    BritishCompany Director117323980001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    BritishDirector62266600001
    WAY, Mark Jonathan
    Old Harpenden Road
    AL3 6AX St Albans
    17
    Hertfordshire
    Director
    Old Harpenden Road
    AL3 6AX St Albans
    17
    Hertfordshire
    United KingdomBritishChartered Accountant191239860001

    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