This company is commonly known as H&f Nugent 1 Limited. The company was founded 11 years ago and was given the registration number SC427101. The firm's registered office is in EDINBURGH. You can find them at 16 Charlotte Square, , Edinburgh, Midlothian. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | H&F NUGENT 1 LIMITED |
---|---|---|
Company Number | : | SC427101 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Secretary | 01 February 2023 | Active |
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ | Director | 01 February 2023 | Active |
78, Lexham Gardens, London, England, W8 5JB | Director | 10 May 2023 | Active |
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 02 August 2012 | Active |
Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL | Director | 02 August 2012 | Active |
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 02 August 2012 | Active |
30th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP | Director | 27 June 2012 | Active |
30th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 27 June 2012 | Active |
1, Finsbury Square, London, England, EC2A 1AE | Director | 28 April 2014 | Active |
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 11 December 2013 | Active |
Exchange Place 2,, 5 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 02 August 2012 | Active |
30th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP | Director | 27 June 2012 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Director | 01 July 2019 | Active |
16, Charlotte Square, Edinburgh, EH2 4DF | Director | 08 April 2021 | Active |
Verisk Uk Holdco Limited | ||
Notified on | : | 28 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 13, Broadgate Tower, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
V Acquisition Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 13, Broadgate Tower, Primrose Street, London, England, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Incorporation | Memorandum articles. | Download |
2024-02-20 | Resolution | Resolution. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Capital | Capital allotment shares. | Download |
2023-05-12 | Officers | Second filing of director appointment with name. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-02-02 | Officers | Appoint person secretary company with name date. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-27 | Capital | Legacy. | Download |
2023-01-27 | Insolvency | Legacy. | Download |
2023-01-27 | Resolution | Resolution. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.