This company is commonly known as Hkna Trustees Limited. The company was founded 27 years ago and was given the registration number 03220029. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | HKNA TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03220029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
140, Fenchurch Street, London, United Kingdom, EC3M 6BL | Director | 31 December 2009 | Active |
140, Fenchurch Street, London, United Kingdom, EC3M 6BL | Director | 31 December 2009 | Active |
Pinewood Balcary Gardens, Shootersway, Berkhamsted, HP4 3NN | Secretary | 06 November 1996 | Active |
69 Hemnall Street, Epping, CM16 4LZ | Secretary | 27 September 2007 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 03 July 1996 | Active |
Pinewood Balcary Gardens, Shootersway, Berkhamsted, HP4 3NN | Director | 06 November 1996 | Active |
63 Mysore Road, London, SW11 5RY | Director | 03 June 1999 | Active |
Glebelands, Lucks Lane Howe Street, Great Waltham Chelmsford, CM3 1BP | Director | 06 November 1996 | Active |
140, Fenchurch Street, London, United Kingdom, EC3M 6BL | Director | 31 December 2009 | Active |
140, Fenchurch Street, London, United Kingdom, EC3M 6BL | Director | 06 November 1996 | Active |
44 Belfairs Drive, Leigh On Sea, SS9 3AA | Director | 03 June 1999 | Active |
Tree Tops Farnham Lane, Haslemere, GU27 1HA | Director | 06 November 1996 | Active |
Dunton Lodge, Billericay Road, Herongate, CM13 3SE | Director | 09 February 2001 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 03 July 1996 | Active |
Harman Kemp Holdings Limited | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD |
Nature of control | : |
|
Hebrides 2006 Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Simpson Wreford & Partners, Suffolk House, Croydon, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.