UKBizDB.co.uk

HM CAPITAL MANAGEMENT 2 LTD

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

This company is commonly known as Hm Capital Management 2 Ltd. The company was founded 5 years ago and was given the registration number 11885099. The firm's registered office is in LONDON. You can find them at 9 St. Thomas Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:HM CAPITAL MANAGEMENT 2 LTD
Company Number:11885099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:9 St. Thomas Street, London, United Kingdom, SE1 9RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kier Park, Ascot, England, SL5 7DS

Director05 October 2020Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director15 March 2019Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director15 March 2019Active
9, St. Thomas Street, London, United Kingdom, SE1 9RY

Director23 May 2019Active

People with Significant Control

Hm Hub Ltd
Notified on:31 August 2023
Status:Active
Country of residence:England
Address:16, Kier Park, Ascot, England, SL5 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles William Clements
Notified on:30 June 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:16, Kier Park, Ascot, England, SL5 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hm Assets & Estates Ltd
Notified on:03 December 2021
Status:Active
Country of residence:England
Address:9, St. Thomas Street, London, England, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charlie Clements
Notified on:14 March 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William John Andrews
Notified on:15 March 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Kerr
Notified on:15 March 2019
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:9, St. Thomas Street, London, United Kingdom, SE1 9RY
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 (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
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Address

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

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Address

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

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2022-03-25Change of name

Certificate change of name company.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Change account reference date company current extended.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-10-08Change of name

Certificate change of name company.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.