HIC FIRST LLC
Overview
| Company Name | HIC FIRST LLC |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC011365 |
| External Registration Number | 13-3210063 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is HIC FIRST LLC located?
| Registered Office Address | 251 Little Falls Drive Wilmington Delaware De 19808 United States |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HIC FIRST LLC?
| Company Name | From | Until |
|---|---|---|
| HIC FIRST CORPORATION | Apr 16, 1982 | Apr 16, 1982 |
What are the latest accounts for HIC FIRST LLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
HIC FIRST LLC is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Any Lawful Act Or Activity |
| Legal Form | Conversion To Llc (Limited Liability Company) |
| Is a Credit or Financial Institution | No |
| Governed By | General Corp. Laws Of Delaware |
| Originating Registry Country | UNITED STATES |
| Place Registered | Secretary Of State Of Delaware |
| Company Number | 13-3210063 |
What are the latest filings for HIC FIRST LLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Appointment of Mr Stuart Beasley as a director on Aug 21, 2023 | 3 pages | OSAP01 | ||
Secretary's details changed for Mr Brian Wilson on Aug 21, 2021 | 3 pages | OSCH05 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Appointment of Mr Brian Mckay Wilson as a director on Mar 30, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of William Steven Standefer as a director on Sep 20, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||
Appointment of Mr Richard Geoffrey Beeston as a director on Mar 30, 2018 | 3 pages | OSAP01 | ||
Appointment of William Steven Standefer as a director on Dec 28, 2017 | 3 pages | OSAP01 | ||
Details changed for an overseas company - 2711 Centreville Road Suite 400, Wilmington, Delaware De 19808, United States | 4 pages | OSCH02 | ||
Termination of appointment of Ian Russell Carter as a director on Jul 23, 2009 | 2 pages | OSTM01 | ||
Termination of appointment of Stuart Beasley as a director on Dec 28, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Andrew Lawrence Hughes as a director on Dec 31, 2010 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||
Change of registered name of an overseas company on Jun 01, 2016 from {change_name} | 4 pages | OSNM01 | ||
Alteration of constitutional documents on Nov 19, 2015 | 21 pages | OSCC01 | ||
Details changed for an overseas company - Change in Legal Form 19/11/15 Private Corp. Limited by Shares | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2014 | 25 pages | AA | ||
Termination of appointment of Mark Jonathan Way as a director on Aug 29, 2014 | 2 pages | OSTM01 | ||
Who are the officers of HIC FIRST LLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Brian | Secretary | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | British | 125151140001 | ||||||
| BEASLEY, Stuart | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire United Kingdom | United Kingdom | British | 188237620002 | |||||
| BEESTON, Richard Geoffrey | Director | Reeds Crescent WD24 4QQ Watford Maple Court Central Park Hertfordshire United Kingdom | England | British | 242993840001 | |||||
| WILSON, Brian Mckay | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire United Kingdom | England | British | 125151140002 | |||||
| ALLEN, John | Secretary | "Wychwood" Liphook Road Whitehill GU35 9DA Bordon Hampshire | British | 46969370001 | ||||||
| HUGHES, Barbara | Secretary | 28 Queens Avenue N3 2NP Finchley | British | 45702460003 | ||||||
| NOBLE, Michael Jeremy | Secretary | Rectory Lodge Parsons Shaw Lusted Hall Lane TN16 2NL Tatsfield Kent | British | 32786810002 | ||||||
| ATKIN, Peter Neil | Director | Hurst Dene New Place RH20 1AT Pulborough West Sussex | United Kingdom | British | 10294000001 | |||||
| BALLINGALL, Robert David | Director | 69 Lye Green Road HP5 3NB Chesham Buckinghamshire | England | British | 41830420001 | |||||
| BEASLEY, Stuart | Director | Central Park Reeds Crescent WD24 4QQ Watford Maple Court Hertfordshire England | United Kingdom | British | 188237620001 | |||||
| BOWCOCK, Philip Hedley | Director | East Barn Glory Hill Farm HP9 1XE Beaconsfield Bucks | British | 111188430001 | ||||||
| BOYDELL, Joanna | Director | Boreas Rushmere Lane HP5 3QY Chesham Buckinghamshire | England | British | 118883430001 | |||||
| CARTER, Ian Russell | Director | 14 Ince Road KT12 5BJ Walton On Thames Surrey | British | 102979880002 | ||||||
| CLARKE, James Henry | Director | 7 Richmond Drive TW17 9EB Shepperton Middlesex | British | 3558530001 | ||||||
| DYSON, Ian | Director | The Laurels Miles Lane KT11 2ED Cobham Surrey | British | 50916710001 | ||||||
| ELKIES, Alexander George | Director | 29 Tyrell Gardens SL4 4DH Windsor Berkshire | British | 41150300001 | ||||||
| GLICK, Steven Marc | Director | 15 Eton Villas NW3 4SG London | British | 28899890002 | ||||||
| HUGHES, Andrew Lawrence | Director | 7 Brooke Close LE15 6GD Oakham Leicestershire | England | British | 109749210001 | |||||
| LICHMAN, Laurence | Director | 209 Merry Hill Road WD23 1AP Bushey Hertfordshire | British | 143730380001 | ||||||
| NOBLE, Michael Jeremy | Director | Goathill Farm Well Hill Lane Well Hill BR6 7QJ Chelsfield Kent | England | British | 32786810004 | |||||
| O'MAHONY, Jeremiah Francis | Director | Jerpoint House 11 Grange Court Road East Common AL5 1BY Harpenden Hertfordshire | British | 1128630001 | ||||||
| STANDEFER, William Steven | Director | c/o Corporation Service Company Little Falls Drive Wilmington 251 Delaware 19808 United States | United States | American | 246172820001 | |||||
| STEIN, Cyril | Director | Flat 60 Hyde Park Towers Porchester Terrace W2 3HJ London | British | 40629810001 | ||||||
| STEVENS, Marie Adelaide Grizella | Director | 3 Wilton Crescent SW1X 8RN London | United Kingdom | British | 1070410001 | |||||
| THOMSON, Jonathan David | Director | 79 Hamlet Gardens Hammersmith W6 0SX London | British | 117323980001 | ||||||
| WAGGETT, Colin | Director | 41 Spring Grove W4 3NH London | British | 62266600001 | ||||||
| WAY, Mark Jonathan | Director | Old Harpenden Road AL3 6AX St Albans 17 Hertfordshire | United Kingdom | British | 191239860001 |
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