UKBizDB.co.uk

H&F NUGENT 1 LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
78, Lexham Gardens, London, England, W8 5JB

Director10 May 2023Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director02 August 2012Active
Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Director02 August 2012Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director02 August 2012Active
30th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director27 June 2012Active
30th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director27 June 2012Active
1, Finsbury Square, London, England, EC2A 1AE

Director28 April 2014Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director11 December 2013Active
Exchange Place 2,, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director02 August 2012Active
30th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director27 June 2012Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director01 July 2019Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director08 April 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Capital

Capital allotment shares.

Download
2023-05-12Officers

Second filing of director appointment with name.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-02-23Persons with significant control

Notification of a person with significant control.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-03Capital

Capital alter shares redemption statement of capital.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-27Capital

Capital statement capital company with date currency figure.

Download
2023-01-27Capital

Legacy.

Download
2023-01-27Insolvency

Legacy.

Download
2023-01-27Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.