This company is commonly known as Hexegic Limited. The company was founded 14 years ago and was given the registration number 07003963. The firm's registered office is in LONDON. You can find them at City Point, Ropemaker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HEXEGIC LIMITED |
---|---|---|
Company Number | : | 07003963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Point, Ropemaker Street, London, England, EC2Y 9HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Point, Ropemaker Street, London, England, EC2Y 9HT | Secretary | 28 August 2009 | Active |
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 01 February 2012 | Active |
City Point, Ropemaker Street, London, England, EC2Y 9HT | Director | 28 August 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 28 August 2009 | Active |
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY | Director | 01 February 2012 | Active |
Mrs Charlotte Burnell | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | City Point, Ropemaker Street, London, England, EC2Y 9HT |
Nature of control | : |
|
Mr George Wilson Hutton Patterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mrs Laura Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3a, Poplar Avenue, Norwich, England, NR4 7LB |
Nature of control | : |
|
Mr Alasdair Simon John Burnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Jonathan Frederick Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr George Wilson Hutton Patterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Alasdair Simon John Burnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Mr Jonathan Frederick Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | City Point, Ropemaker Street, London, England, EC2Y 9HT |
Nature of control | : |
|
Mrs Laura Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | City Point, Ropemaker Street, London, England, EC2Y 9HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Capital | Capital return purchase own shares. | Download |
2021-05-06 | Capital | Capital cancellation shares. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.