UKBizDB.co.uk

HEDGE CAPITAL INVESTMENT GROUP LIMITED

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

This company is commonly known as Hedge Capital Investment Group Limited. The company was founded 12 years ago and was given the registration number 07750069. The firm's registered office is in LONDON. You can find them at Kpmg Llp, 15 Canada Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEDGE CAPITAL INVESTMENT GROUP LIMITED
Company Number:07750069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2011
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kpmg Llp, 15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director14 June 2017Active
St Georges Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Secretary23 August 2011Active
St Georges Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director23 August 2011Active
1, East Poultry Avenue, London, England, EC1A 9PT

Director12 September 2011Active
3-5, Duke Street, Westminster, England, W1U 3ED

Director12 September 2011Active
St Georges Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director23 August 2011Active

People with Significant Control

Dalriada Trustees Limited
Notified on:14 June 2017
Status:Active
Country of residence:Northern Ireland
Address:Chamber Of Commerce House, Great Victoria Street, Belfast, Northern Ireland, BT2 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr John Haydn Davies
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Welsh
Country of residence:England
Address:St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-29Address

Change registered office address company with date old address new address.

Download
2021-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-12-13Address

Change registered office address company with date old address new address.

Download
2017-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-08Resolution

Resolution.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-10-09Resolution

Resolution.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Cessation of a person with significant control.

Download
2017-08-31Persons with significant control

Notification of a person with significant control.

Download
2017-06-23Resolution

Resolution.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2016-10-13Accounts

Accounts with accounts type group.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.