UKBizDB.co.uk

HGPE ASG FINANCE LIMITED

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

This company is commonly known as Hgpe Asg Finance Limited. The company was founded 12 years ago and was given the registration number 08025555. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HGPE ASG FINANCE LIMITED
Company Number:08025555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Corporate Secretary12 February 2018Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director24 October 2023Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director24 October 2023Active
6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director24 October 2023Active
Lloyds Chambers 1, Portsoken Street, London, E1 8HZ

Corporate Secretary05 July 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary11 April 2012Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director11 April 2012Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director05 July 2012Active
Lloyds Chambers 1, Portsoken Street, London, E1 8HZ

Director24 September 2013Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director06 June 2018Active
Sixth Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director05 November 2020Active
Lloyds Chambers 1, Portsoken Street, London, E1 8HZ

Director05 July 2012Active
Sixth Floor, Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT

Director21 October 2016Active
Lloyds Chambers 1, Portsoken Street, London, E1 8HZ

Director05 July 2012Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director21 October 2016Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director01 March 2017Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 April 2012Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director11 April 2012Active

People with Significant Control

Rooftop Solar 2 Limited
Notified on:24 October 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hermes Gpe Infrastructure Fund Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
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 (7 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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2024-04-18Officers

Change corporate secretary company with change date.

Download
2024-04-12Address

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

Download
2024-02-20Miscellaneous

Legacy.

Download
2023-11-01Address

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

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Address

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

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.