UKBizDB.co.uk

HGEM LTD

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

This company is commonly known as Hgem Ltd. The company was founded 20 years ago and was given the registration number 04849448. The firm's registered office is in BATH. You can find them at Kings Court, Parsonage Lane, Bath, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:HGEM LTD
Company Number:04849448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Kings Court, Parsonage Lane, Bath, BA1 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Court, Parsonage Lane, Bath, BA1 1ER

Director17 May 2023Active
Kings Court, Parsonage Lane, Bath, BA1 1ER

Director17 May 2023Active
44, Cleveland Walk, Bath, BA2 6JT

Director01 September 2008Active
Kings Court, Parsonage Lane, Bath, BA1 1ER

Director17 May 2023Active
Kings Court, Parsonage Lane, Bath, United Kingdom, BA1 1ER

Secretary05 August 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary29 July 2003Active
1 Solsbury View, The Normans, BA2 6TF

Director30 July 2003Active
Kings Court, Parsonage Lane, Bath, England, BA1 1ER

Director01 April 2014Active
War Coppice Lodge War Coppice Road, Caterham, CR3 6EQ

Director30 July 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director29 July 2003Active

People with Significant Control

Kinetic Solutions Limited
Notified on:17 May 2023
Status:Active
Country of residence:England
Address:249, Silbury Boulevard, Milton Keynes, England, MK9 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven Jon Pike
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:44 Cleveland Walk, Bath, England, BA2 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Jane Whelan
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:War Coppice Lodge, War Coppice Road, Caterham, England, CR3 6EQ
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 (5 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
2023-08-22Accounts

Change account reference date company current shortened.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Capital

Capital name of class of shares.

Download
2020-02-19Resolution

Resolution.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.