UKBizDB.co.uk

HTH ASSOCIATES LIMITED

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

This company is commonly known as Hth Associates Limited. The company was founded 10 years ago and was given the registration number 08734523. The firm's registered office is in LONDON. You can find them at 51-52 Frith Street, Soho, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HTH ASSOCIATES LIMITED
Company Number:08734523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:51-52 Frith Street, Soho, London, United Kingdom, W1D 4SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary09 February 2024Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director06 November 2020Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director16 January 2023Active
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary08 March 2021Active
82, St John Street, London, United Kingdom, EC1M 4JN

Director05 September 2014Active
66, Prescot Street, London, England, E1 8NN

Director05 September 2014Active
51-52 Frith Street, Soho, London, United Kingdom, W1D 4SH

Director01 May 2019Active
82, St. John Street, London, United Kingdom, EC1M 4JN

Director16 October 2013Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Director06 November 2020Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director01 February 2021Active
6, Eaton Park Road, Cobham, United Kingdom, KT11 2JH

Director15 July 2016Active
66, Prescot Street, London, England, E1 8NN

Director05 September 2014Active

People with Significant Control

Two Circles Limited
Notified on:18 September 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, London, United Kingdom, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arion Partners Limited
Notified on:10 July 2018
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-03Resolution

Resolution.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-18Officers

Appoint corporate secretary company with name date.

Download
2024-02-18Address

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

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-04Change of name

Certificate change of name company.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Address

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

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.