UKBizDB.co.uk

HEXEGIC LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:City Point, Ropemaker Street, London, England, EC2Y 9HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Point, Ropemaker Street, London, England, EC2Y 9HT

Secretary28 August 2009Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 February 2012Active
City Point, Ropemaker Street, London, England, EC2Y 9HT

Director28 August 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director28 August 2009Active
Union Suite, The Union Building, 51-59 Rose Lane, Norwich, England, NR1 1BY

Director01 February 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Persons with significant control

Change to a person with significant control.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Capital

Capital return purchase own shares.

Download
2021-05-06Capital

Capital cancellation shares.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-28Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Address

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

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Officers

Change person director company with change date.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Address

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

Download
2019-01-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.