UKBizDB.co.uk

HG POOLED MANAGEMENT LIMITED

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

This company is commonly known as Hg Pooled Management Limited. The company was founded 37 years ago and was given the registration number 02055886. The firm's registered office is in . You can find them at 2 More London Riverside, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HG POOLED MANAGEMENT LIMITED
Company Number:02055886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 More London Riverside, London, SE1 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 More London Riverside, London, SE1 2AP

Director31 March 2018Active
2 More London Riverside, London, SE1 2AP

Director31 March 2018Active
2 More London Riverside, London, SE1 2AP

Director21 September 2007Active
Uplands, Harewood Road, Chalfont St Giles, HP8 4UB

Secretary11 December 2000Active
157 Fleetham Gardens, Lower Earley, Reading, RG6 4HL

Secretary10 August 1993Active
Triboges House, Berries Road, Cookham, SL6 9SD

Secretary-Active
2 More London Riverside, London, SE1 2AP

Secretary11 July 2008Active
2 More London Riverside, London, SE1 2AP

Secretary10 February 2015Active
17 Hammondswick, West Common, Harpenden, AL5 2NR

Secretary02 May 2002Active
Oakwood Eagle Lodge, Mile Path, Woking, GU22 0JX

Secretary29 January 1993Active
27 Westmont Road, Hinchley Wood, Esher, KT10 9BE

Secretary11 October 1994Active
Burley Wood, Ashe, Basingstoke, RG25 3AG

Secretary30 June 1992Active
38 Roding Way, Rainham, RM13 9QD

Secretary16 December 1998Active
Midcroft Chorleywood Road, Chorleywood, Rickmansworth, WD3 4EU

Secretary-Active
Holly Lodge Wilmerhatch Lane, Epsom, KT18 7EH

Director-Active
1 Bell Leys, Wingrave, Aylesbury, HP22 4QD

Director29 April 1993Active
2 More London Riverside, London, SE1 2AP

Director21 February 1994Active
Caldbeck, Nursery Walk, Marlow, SL7 2LL

Director-Active
2 More London Riverside, London, SE1 2AP

Director01 December 2012Active
Uplands, Harewood Road, Chalfont St Giles, HP8 4UB

Director20 April 1999Active
9 Haarlem Road, London, W14 0JL

Director28 April 1992Active
2 More London Riverside, London, SE1 2AP

Director01 December 2012Active
Inwood Manor Hogs Back, Seale, Farnham, GU10 1HE

Director-Active
Triboges House, Berries Road, Cookham, SL6 9SD

Director29 October 1991Active
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN

Director24 April 1996Active
Commerce House, 2-6 Bath Street, Slough,

Director-Active
2 More London Riverside, London, SE1 2AP

Director13 March 2002Active
50 Smitham Downs Road, Purley, CR8 4NE

Director30 June 1992Active
2 More London Riverside, London, SE1 2AP

Director11 December 2000Active
11 Augustus Court, Augustus Road Southfields, London, SW19 6NA

Director21 February 1994Active
Weeamara Grove Park, Hampton On The Hill, Warwick, CV35 8QR

Director-Active
Apartment 210 The Knightsbridge, 199 Knightsbridge, London, SW7 1RE

Director13 March 2002Active
2 More London Riverside, London, SE1 2AP

Director05 December 2022Active
4 Bolingbroke Grove, London, SW11 6ES

Director-Active
170 Amyand Park Road, St Margarets, Twickenham, TW1 3HY

Director21 February 1994Active

People with Significant Control

Lux Topco 1 Sarl
Notified on:31 October 2022
Status:Active
Country of residence:Luxembourg
Address:1 Rue Hildegard Von Bingen, L-1282, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Group Holdco 1 Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hgcapital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, More London Riverside, London, England, SE1 2AP
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 (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
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage satisfy charge full.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.