Advanced company searchLink opens in new window

HEDGEPO LIMITED

Company number 08319852

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)
11 Jun 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 SH20 Statement by Directors
11 Jun 2020 SH19 Statement of capital on 11 June 2020
  • GBP 1,740.75
11 Jun 2020 CAP-SS Solvency Statement dated 22/05/20
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 22/05/2020
26 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 1,818.42
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
  • GBP 1,147.59
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
  • GBP 1,136.43
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 September 2018
  • GBP 1,136.43
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/2019.
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
  • GBP 1,096.27
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