UKBizDB.co.uk

HOEGH CAPITAL PARTNERS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5 Young Street, London, W8 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
106, Kensington High Street, London, England, W8 4SG

Secretary04 July 2017Active
106, Kensington High Street, London, England, W8 4SG

Director01 September 2023Active
106, Kensington High Street, London, England, W8 4SG

Director29 June 2000Active
106, Kensington High Street, London, England, W8 4SG

Director29 June 2000Active
106, Kensington High Street, London, England, W8 4SG

Director22 March 2024Active
30 Ailsa Road, Twickenham, TW1 1QW

Secretary-Active
31 Birchgrove House, Strand Drive, Richmond, TW9 4DN

Secretary13 September 2005Active
11 Kinnerton Yard, London, SW1X 8EB

Secretary29 June 2000Active
9 Abbots Gardens, London, N2 0JG

Secretary14 May 2002Active
5 Young Street, London, W8 5EH

Secretary01 January 2007Active
5 Young Street, London, W8 5EH

Director18 September 2007Active
24 Westmoreland Road, London, SW13 9RY

Director27 September 1999Active
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,

Director29 June 2000Active
9 Abbots Gardens, London, N2 0JG

Director14 May 2002Active
47, Tregunter Road, London, SW10 9LG

Director14 May 2002Active
106, Kensington High Street, London, England, W8 4SG

Director12 July 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-05-05Accounts

Accounts with accounts type group.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type group.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Change account reference date company current shortened.

Download
2017-10-24Accounts

Accounts with accounts type full.

Download
2017-07-04Officers

Appoint person secretary company with name date.

Download
2017-07-04Officers

Termination secretary company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type full.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.