Advanced company searchLink opens in new window

HGPE CAPITAL LIMITED

Company number 07712604

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 AA Accounts for a small company made up to 31 December 2023
19 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
12 Oct 2023 SH19 Statement of capital on 12 October 2023
  • GBP 1
12 Oct 2023 SH20 Statement by Directors
12 Oct 2023 CAP-SS Solvency Statement dated 11/10/23
12 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 11/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2023 PSC02 Notification of Federated Hermes Limited as a person with significant control on 3 October 2023
04 Oct 2023 PSC07 Cessation of Federated Holdings (Uk) Ii Limited as a person with significant control on 3 October 2023
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
20 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
07 Oct 2022 CH01 Director's details changed for Mr Gregory Philip Dulski on 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
23 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
27 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
08 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
05 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
17 Mar 2020 AP01 Appointment of Theodore William Zierden Iii as a director on 5 March 2020
16 Mar 2020 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 March 2020
16 Mar 2020 AP01 Appointment of Richard a Novak as a director on 5 March 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2020 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
13 Mar 2020 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
10 Mar 2020 PSC02 Notification of Federated Holdings (Uk) Ii Limited as a person with significant control on 5 March 2020