- Company Overview for HEDGEPO LIMITED (08319852)
- Filing history for HEDGEPO LIMITED (08319852)
- People for HEDGEPO LIMITED (08319852)
- More for HEDGEPO LIMITED (08319852)
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) |
---|---|---|---|
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | SH20 | Statement by Directors | |
11 Jun 2020 | SH19 |
Statement of capital on 11 June 2020
|
|
11 Jun 2020 | CAP-SS | Solvency Statement dated 22/05/20 | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
21 May 2020 | PSC02 | Notification of Morningstar Inc. as a person with significant control on 7 May 2020 | |
21 May 2020 | AP01 | Appointment of Mr Brett Kaluza as a director on 7 May 2020 | |
07 May 2020 | TM01 | Termination of appointment of David Benjamin Tawil as a director on 5 May 2020 | |
07 May 2020 | PSC07 | Cessation of David Benjamin Tawil as a person with significant control on 5 May 2020 | |
17 Apr 2020 | TM01 | Termination of appointment of Israel Mordechai Abramovich as a director on 17 April 2020 | |
04 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 January 2020
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
20 Nov 2019 | TM01 | Termination of appointment of Andrew John Baker as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Israel Mordechai Abramovich as a director on 20 November 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | AP01 | Appointment of Mr Andrew John Baker as a director on 16 September 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
21 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 September 2018
|
|
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
01 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Feb 2017 | AD01 | Registered office address changed from 1 Rosebery Avenue London EC1R 4SR England to 70 Rosebery Avenue London EC1R 4RR on 6 February 2017 |