UKBizDB.co.uk

HCT EUROPE LIMITED

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

This company is commonly known as Hct Europe Limited. The company was founded 36 years ago and was given the registration number 02199998. The firm's registered office is in LONDON. You can find them at Pepys Court 84-86 The Chase, Clapham, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:HCT EUROPE LIMITED
Company Number:02199998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1987
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics

Office Address & Contact

Registered Address:Pepys Court 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Pepys Court, 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF

Secretary01 August 2012Active
Unit 6 Pepys Court, 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF

Director26 May 2015Active
Unit 6 Pepys Court, 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF

Director21 October 2013Active
26 Lemsterhoek, Rotterdam, The Netherlands, 3085 EH

Secretary18 June 2004Active
Flat 17, Fosbrook House, Davidson Gardens, London, SW8 2XH

Secretary01 March 2002Active
Hanbrige Redlands Lane, Crondall, Farnham, GU10 5RF

Secretary12 February 2003Active
Greystoke, Hill Drive, Failand, BS8 3UX

Secretary22 January 2001Active
Unit 6 Pepys Court, 84-86 The Chase, Clapham London, SW4 0NF

Secretary03 March 2011Active
Lilymere House Killington, Sedbergh, LA10 5EJ

Secretary-Active
43, Lillieshall Road, London, SW4 0LN

Director-Active
Lilymere House Killington, Sedbergh, LA10 5EJ

Director-Active
Peter Pan, 18 Heidestraat Noord, 2950 Kapellen, Belgium,

Director-Active
Unit 6 Pepys Court, 84-86 The Chase, Clapham London, SW4 0NF

Director21 October 2013Active
Pepys Court, 84-86 The Chase, Clapham, London, United Kingdom, SW4 0NF

Director01 August 2014Active

People with Significant Control

Mr Henry Cornell
Notified on:23 January 2020
Status:Active
Date of birth:April 1956
Nationality:American
Country of residence:United States
Address:499, Park Avenue, 21st Floor, New York, United States, 10022
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clare Rose Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Pepys Court, 84-86 The Chase, London, United Kingdom, SW4 0NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type group.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-11Accounts

Accounts with accounts type group.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Accounts

Accounts with accounts type group.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Change account reference date company current extended.

Download
2020-02-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type group.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Incorporation

Memorandum articles.

Download
2018-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.