HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED
Overview
Company Name | HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC303643 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
Company Name | From | Until |
---|---|---|
HIT ENTERTAINMENT EMPLOYEE (UK) GENERAL PARTNER LIMITED | Jul 12, 2006 | Jul 12, 2006 |
LOTHIAN SHELF (419) LIMITED | Jun 09, 2006 | Jun 09, 2006 |
What are the latest accounts for HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2018 |
What are the latest filings for HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 6 pages | AA | ||||||||||
Notification of Andrew William Guille as a person with significant control on Dec 31, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of David Payne Staples as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Second filing for the notification of Simon Bernard Cresswell as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Second filing for the notification of David Payne Staples as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Second filing for the notification of Jacqueline Mary Le Maitre Ward as a person with significant control | 7 pages | RP04PSC01 | ||||||||||
Notification of Simon Bernard Cresswell as a person with significant control on Jun 26, 2017 | 3 pages | PSC01 | ||||||||||
| ||||||||||||
Notification of David Payne Staples as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on Dec 01, 2017 | 2 pages | PSC01 | ||||||||||
| ||||||||||||
Cessation of Sunshine Gp Limited as a person with significant control on Dec 01, 2017 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Gordon James Purvis on Apr 26, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 13 pages | AA | ||||||||||
Second filing for the appointment of Mr James Ronald Whittingham as a director | 6 pages | RP04AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on May 03, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Lumiere Fund Services Limited as a secretary on May 03, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Roger Parry as a director on May 03, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED | Secretary | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey |
| 208113190001 | ||||||||||||||
PURVIS, Gordon James | Director | Trafalgar Court Les Banques GY1 3PP St Peter Port PO BOX 656, East Wing Guernsey Guernsey | Guernsey | British | Director | 196125740001 | ||||||||||||
WHITTINGHAM, James Ronald | Director | Forum 3, Solent Business Park Whiteley PO15 7FH Fareham Aztec Financial Services (Uk) Limited United Kingdom | United Kingdom | British | Accountant/Director | 167863870001 | ||||||||||||
BEGG, Simon | Secretary | 22 Twisden Road NW5 1DN London | British | 103673590001 | ||||||||||||||
ROWLAND, Janet Lesley | Secretary | Smith Terrace Chelsea SW3 4DL London 2 United Kingdom | Other | 131668420001 | ||||||||||||||
SALVO, Joseph Pasqualino | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | Other | 135617080001 | ||||||||||||||
SLOCUM, Joyce Deanne | Secretary | 7030 Orchid Lane Dallas Texas 75230 United States | British | 113419750001 | ||||||||||||||
APAX PARTNERS GUERNSEY LIMITED | Secretary | Glategny Esplanade St. Peter Port GY1 2HJ Guernsey Royal Bank Place Guernsey |
| 128964080003 | ||||||||||||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||||||||||
LUMIERE FUND SERVICES LIMITED | Secretary | La Charroterie GY1 3QZ St Peter Port Mill Court Guernsey |
| 196332900001 | ||||||||||||||
ARIK, Yasemin | Director | Jermyn Street SW1Y 6DN London 33 England | United Kingdom | British | Director | 156163830001 | ||||||||||||
BROCKMAN, Matthew Edward | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | England | British | Company Director | 141978270001 | ||||||||||||
DESAI, Sangeeta | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | Chief Operating Officer | 80563180001 | ||||||||||||
DUNN, Jeffrey Doubleday | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United States | American | Business Executive | 129211540001 | ||||||||||||
FALLAIZE, Denise Jane | Director | Royal Bank Place 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor Guernsey | Great Britain | British | Director | 192163300001 | ||||||||||||
FALLAIZE, Denise Jane | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | Great Britain | British | Director | 192163300001 | ||||||||||||
FITZSIMONS, Paul | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | British | Company Director | 105466770001 | ||||||||||||
GUILLE, Andrew William | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | Guernsey | British | Director | 128839680001 | ||||||||||||
HEMMERS, Irina Michaela | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | Austrian | Private Equity | 122553300001 | ||||||||||||
HEMMERS, Irina Michaela | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United Kingdom | Austrian | Investment Professional | 122553300001 | ||||||||||||
NOURY, Trina Le | Director | Rue St Pierre GY7 9SW St Peters La Rosiere Guernsey | Guernsey | British | Accountant | 180055120002 | ||||||||||||
PARRY, Ian Roger | Director | Rue De La Girouette GY7 9NB St Saviours Le Vieux Rouvet Guernsey | Guernsey | British | Director | 196131850001 | ||||||||||||
PURVIS, Gordon James | Director | La Rue De La Girouette St Saviour GY79NB Guernsey La Chaumiere United Kingdom | Guernsey | British | Director | 196125740001 | ||||||||||||
SULLIVAN, Sean Stephen | Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | United States | American | Chief Financial Officer | 135856320001 | ||||||||||||
WEIGHT, James Dominic | Director | 11 Courtney Place KT11 2BE Cobham Surrey | England | British | Director | 73750450005 | ||||||||||||
BURNESS (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900019120001 |
Who are the persons with significant control of HIT ENTERTAINMENT EMPLOYEE (UK) GENPAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Andrew William Guille | Dec 31, 2018 | Glategny Esplanade St. Peter Port GY1 2HJ Guernsey Third Floor, Royal Bank Place Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Payne Staples | Apr 06, 2016 | 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor, Royal Bank Place Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Sunshine Gp Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Bernard Cresswell | Apr 06, 2016 | Jermyn Street SW1Y 6DN London 33 England | No | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jacqueline Mary Le Maitre Ward | Apr 06, 2016 | 1 Glategny Esplanade GY1 2HJ St Peter Port Third Floor, Royal Bank Place Guernsey | No | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
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