UKBizDB.co.uk

HGPE CAPITAL LIMITED

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

This company is commonly known as Hgpe Capital Limited. The company was founded 12 years ago and was given the registration number 07712604. The firm's registered office is in LONDON. You can find them at Sixth Floor, 150 Cheapside, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HGPE CAPITAL LIMITED
Company Number:07712604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Change, London, England, EC4M 9AF

Corporate Secretary05 March 2020Active
Federated Investors Tower, 1001 Liberty Avenue, #2100, Pittsburgh, United States,

Director05 March 2020Active
1001 Liberty Avenue, 1001 Liberty Avenue, #2100, Pittsburgh, United States,

Director05 March 2020Active
Federated Investors Tower, 1001 Liberty Avenue, #2100, Pittsburgh, United States,

Director05 March 2020Active
Craven House, 16 Northumberland Avenue, London, England, WC2N 5AP

Corporate Secretary20 June 2016Active
Lloyds Chambers, Portsoken Street, London, England, E1 8HZ

Corporate Secretary25 March 2014Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Secretary20 July 2011Active
19, Weald Close, Brentwood, United Kingdom, CM14 4QU

Director20 July 2011Active
Hgpe Capital Limited Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director01 November 2011Active
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET

Director13 December 2017Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director01 November 2011Active
1, Portsoken Street, London, E1 8HZ

Director11 July 2016Active
Hgpe Capital Limited Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director01 November 2011Active
Hgpe Capital Limited Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Director01 November 2011Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director14 February 2014Active
1, Portsoken Street, London, E1 8HZ

Director11 August 2011Active
Craven House, 16 Northumberland Avenue, London, United Kingdom, WC2N 5AP

Director01 November 2011Active
1, Portsoken Street, London, E1 8HZ

Director11 August 2011Active
Sixth Floor, 150 Cheapside, London, England, EC2V 6ET

Director15 December 2017Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director20 July 2011Active
10, Snow Hill, London, England, EC1A 2AL

Corporate Director20 July 2011Active

People with Significant Control

Federated Hermes Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Federated Holdings (Uk) Ii Limited
Notified on:05 March 2020
Status:Active
Country of residence:England
Address:5th Floor, One New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Gareth Moss
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Nature of control:
  • Significant influence or control
Mr Peter Gale
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Nature of control:
  • Significant influence or control
Mr Ilias Korosis
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:Greek
Country of residence:England
Address:Sixth Floor, 150 Cheapside, London, England, EC2V 6ET
Nature of control:
  • Significant influence or control
Hermes Fund Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Saki Georgiadis
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:Craven House, 16 Northumberland Avenue, London, United Kingdom,
Nature of control:
  • Significant influence or control

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
2023-10-12Capital

Capital statement capital company with date currency figure.

Download
2023-10-12Capital

Legacy.

Download
2023-10-12Insolvency

Legacy.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type group.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type group.

Download
2020-10-08Accounts

Accounts with accounts type group.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Appoint corporate secretary company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Address

Move registers to sail company with new address.

Download
2020-03-13Address

Change sail address company with new address.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.