UKBizDB.co.uk

22HG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 22hg Limited. The company was founded 7 years ago and was given the registration number 10516407. The firm's registered office is in HORSHAM. You can find them at Spofforths Llp, Springfield House, Horsham, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:22HG LIMITED
Company Number:10516407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Spofforths Llp, Springfield House, Horsham, England, RH12 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 1113, 7887 N Ls Cholla Blvd, Tuscon, United States,

Corporate Secretary31 December 2020Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director10 March 2021Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Secretary08 December 2016Active
Springfield House, Springfield Road, Horsham, England, RH12 2RG

Corporate Secretary01 December 2018Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director30 October 2019Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director01 December 2018Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director20 June 2019Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director08 December 2016Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director22 February 2021Active
Spofforths Llp, Springfield House, Horsham, England, RH12 2RG

Director01 December 2018Active

People with Significant Control

Ifrs Iba Llc
Notified on:22 February 2021
Status:Active
Country of residence:United States
Address:Apt 1113, 7887 N La Cholla Blvd,, Tuscon, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oldani Trading Ag
Notified on:07 October 2019
Status:Active
Country of residence:Switzerland
Address:6, Unterpaulig Str, Schindellegi, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Bonnell
Notified on:01 December 2018
Status:Active
Date of birth:December 1956
Nationality:American
Country of residence:England
Address:Spofforths Llp, Springfield House, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Alfred Peter Christopher Jones
Notified on:01 January 2017
Status:Active
Date of birth:August 1961
Nationality:English
Country of residence:England
Address:Spofforths Llp, Springfield House, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alfred Jones
Notified on:01 January 2017
Status:Active
Date of birth:January 2017
Nationality:English
Country of residence:England
Address:Springfield House, Springfield Road, Horsham, England, RH12 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jay Kraemer - Jones
Notified on:08 December 2016
Status:Active
Date of birth:March 1991
Nationality:English
Country of residence:England
Address:Spofforths Llp, Springfield House, Horsham, England, RH12 2RG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-15Dissolution

Dissolution application strike off company.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Officers

Appoint corporate secretary company with name date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-03Resolution

Resolution.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Officers

Termination director company with name termination date.

Download
2019-09-14Officers

Change corporate secretary company with change date.

Download
2019-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.