Advanced company searchLink opens in new window

HGPE ASG FINANCE LIMITED

Company number 08025555

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)
24 Oct 2016 AP01 Appointment of Perry Denis Noble as a director on 21 October 2016
21 Oct 2016 TM01 Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016
21 Oct 2016 AP01 Appointment of Emma Lewis as a director on 21 October 2016
11 Aug 2016 AA Full accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3,394,608
23 Sep 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 CH01 Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015
17 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 3,394,608
01 Oct 2014 AA Full accounts made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3,394,608
02 Oct 2013 CH01 Director's details changed for Sion Colley on 23 June 2013
01 Oct 2013 AP01 Appointment of Mr Hamish Nihal Malcom De Run as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 TM01 Termination of appointment of Janine Nicholls as a director
01 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Peter Hofbaver on 5 July 2012
27 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2012 CERTNM Company name changed de facto 1958 LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
19 Dec 2012 CONNOT Change of name notice
19 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jul 2012 SH01 Statement of capital following an allotment of shares on 10 July 2012
  • GBP 3,394,608
19 Jul 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
19 Jul 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL England on 19 July 2012
19 Jul 2012 AP04 Appointment of Hermes Secretariat Limited as a secretary
19 Jul 2012 AP01 Appointment of Peter Hofbaver as a director