This company is commonly known as Hoegh Capital Partners Limited. The company was founded 34 years ago and was given the registration number 02486005. The firm's registered office is in . You can find them at 5 Young Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HOEGH CAPITAL PARTNERS LIMITED |
---|---|---|
Company Number | : | 02486005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Young Street, London, W8 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
106, Kensington High Street, London, England, W8 4SG | Secretary | 04 July 2017 | Active |
106, Kensington High Street, London, England, W8 4SG | Director | 01 September 2023 | Active |
106, Kensington High Street, London, England, W8 4SG | Director | 29 June 2000 | Active |
106, Kensington High Street, London, England, W8 4SG | Director | 29 June 2000 | Active |
106, Kensington High Street, London, England, W8 4SG | Director | 22 March 2024 | Active |
30 Ailsa Road, Twickenham, TW1 1QW | Secretary | - | Active |
31 Birchgrove House, Strand Drive, Richmond, TW9 4DN | Secretary | 13 September 2005 | Active |
11 Kinnerton Yard, London, SW1X 8EB | Secretary | 29 June 2000 | Active |
9 Abbots Gardens, London, N2 0JG | Secretary | 14 May 2002 | Active |
5 Young Street, London, W8 5EH | Secretary | 01 January 2007 | Active |
5 Young Street, London, W8 5EH | Director | 18 September 2007 | Active |
24 Westmoreland Road, London, SW13 9RY | Director | 27 September 1999 | Active |
Freshford Cottage, Rizzertop, Warwick, FOREIGN | Director | - | Active |
31 Birchgrove House, Strand Drive, Richmond, TW9 4DN | Director | - | Active |
2875 Hill Park Circle, Montreal, Canada, FOREIGN | Director | - | Active |
7 Monis Petraki, Athens 115 21, Greece, | Director | 29 June 2000 | Active |
9 Abbots Gardens, London, N2 0JG | Director | 14 May 2002 | Active |
47, Tregunter Road, London, SW10 9LG | Director | 14 May 2002 | Active |
106, Kensington High Street, London, England, W8 4SG | Director | 12 July 2004 | Active |
Mr Thomas Christian Høegh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 106, Kensington High Street, London, England, W8 4SG |
Nature of control | : |
|
Mr Morten Westye Høegh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 106, Kensington High Street, London, England, W8 4SG |
Nature of control | : |
|
Mr Leif Ovesøn Høegh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 106, Kensington High Street, London, England, W8 4SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Accounts | Accounts with accounts type group. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type group. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-08 | Accounts | Change account reference date company current shortened. | Download |
2017-10-24 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Officers | Appoint person secretary company with name date. | Download |
2017-07-04 | Officers | Termination secretary company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.