H&F NUGENT 1 LIMITED

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

    Company NameH&F NUGENT 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC427101
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of H&F NUGENT 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is H&F NUGENT 1 LIMITED located?

    Registered Office Address
    Level 3, 6 St Andrew Square
    EH2 2BD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H&F NUGENT 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for H&F NUGENT 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for H&F NUGENT 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Verisk Uk Holdco Limited as a person with significant control on Jan 29, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    66 pagesAA

    Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on Oct 31, 2025

    1 pagesAD01

    Statement of capital on Sep 18, 2025

    • Capital: GBP 315,618,186.13
    9 pagesSH02

    Confirmation statement made on Jun 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    61 pagesAA

    Appointment of Christopher David Grieve as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025

    1 pagesTM01

    Statement of capital on Dec 31, 2024

    • Capital: GBP 316,391,474.74
    9 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the company be authorised to enter into a deed of release in respect of any obligation of v acquisition LIMITED to repay the dividend and that the company be authorised to enter into a deed of release in favour of its current and formers directors 30/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing for the appointment of Mr Jason Chou Liu as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 24, 2024 with updates

    5 pagesCS01

    Registration of charge SC4271010004, created on Apr 25, 2024

    20 pagesMR01

    Registration of charge SC4271010005, created on Apr 25, 2024

    19 pagesMR01

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 06, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 06/09/2024.

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Documents the company enters into 08/02/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge SC4271010001 in full

    1 pagesMR04

    Satisfaction of charge SC4271010002 in full

    1 pagesMR04

    Satisfaction of charge SC4271010003 in full

    1 pagesMR04

    Registration of charge SC4271010003, created on Oct 06, 2023

    20 pagesMR01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Who are the officers of H&F NUGENT 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305075580001
    GRIEVE, Christopher David
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritish331417620001
    LIU, Jason Chou
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Director
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    United StatesAmerican322829930001
    AIRD, Brian Robert
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritish171332600001
    BRININ, Mark Andrew
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    Director
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    EnglandAustralian288046590001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    England
    Director
    Lexham Gardens
    W8 5JB London
    78
    England
    United KingdomBritish161056210001
    GREGORY, Paul Duncan
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    ScotlandBritish32475650002
    HALLIDAY, Stephen James
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    United KingdomBritish79452560002
    HEALY, Patrick John
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    United Kingdom
    Director
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    United Kingdom
    United KingdomAmerican147908650001
    KLEINMAN, Blake Christopher
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    EnglandAmerican98923520002
    MARSHALL, Philip Anthony
    Finsbury Square
    EC2A 1AE London
    1
    England
    Director
    Finsbury Square
    EC2A 1AE London
    1
    England
    United KingdomBritish189676150001
    MORNINGTON, Arthur Gerald, Lord
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Midlothian
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Midlothian
    Scotland
    United KingdomBritish102826720002
    OFFORD, Malcolm Ian
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2,
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2,
    Scotland
    United KingdomBritish58718940003
    SAUREL, Leonora Olivia
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    30th Floor, Millbank Tower
    United KingdomSpanish170189880001
    THOMPSON, Kenneth Edward
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United StatesAmerican193948760001
    WONG, Thomas C
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United StatesAmerican281692850001

    Who are the persons with significant control of H&F NUGENT 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    Jan 28, 2023
    69 Old Broad Street
    EC2M 1QS London
    Level 4, Dashwood House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09571576
    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.
    V Acquisition Limited
    Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Apr 06, 2016
    Primrose Street
    EC2A 2EW London
    Level 13, Broadgate Tower
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House Cardiff
    Registration Number09473399
    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