UKBizDB.co.uk

HGC INVESTCO 1 LIMITED

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

This company is commonly known as Hgc Investco 1 Limited. The company was founded 5 years ago and was given the registration number 11602446. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HGC INVESTCO 1 LIMITED
Company Number:11602446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director30 March 2020Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary27 March 2020Active
Cooley Services Limited, Dashwood, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director03 October 2018Active
The Georgian House, Nizels Lane, Hildenborough, United Kingdom, TN11 8NU

Director07 November 2018Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director25 March 2020Active
Palm Jumeira, Shoreline Apartments, Building 5 (Al Hatimi), Apt 210, Dubai, United Arab Emirates,

Director07 November 2018Active

People with Significant Control

Mesh Holdings Plc
Notified on:05 November 2018
Status:Active
Country of residence:England
Address:27-28, Eastcastle Street, London, England, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Monchhichi Plc
Notified on:03 October 2018
Status:Active
Country of residence:United Kingdom
Address:Cooley Services Limited, Dashwood, London, United Kingdom, EC2M 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved compulsory.

Download
2023-03-27Address

Default companies house registered office address applied.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-12-02Officers

Termination secretary company with name termination date.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Gazette

Gazette filings brought up to date.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Appoint corporate secretary company with name date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Address

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

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-10-23Accounts

Change account reference date company current extended.

Download
2018-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.