Advanced company searchLink opens in new window

HQ EGHAM LIMITED

Company number 12632319

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)
19 May 2022 PSC02 Notification of Hgd Egham Limited as a person with significant control on 29 May 2020
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 MR01 Registration of charge 126323190001, created on 23 June 2021
28 Jun 2021 MR01 Registration of charge 126323190002, created on 23 June 2021
28 Jun 2021 MR01 Registration of charge 126323190003, created on 23 June 2021
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/co business 06/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 6,100,000
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 350,000
30 Sep 2020 PSC01 Notification of Peter Vincent Young as a person with significant control on 16 September 2020
30 Sep 2020 PSC07 Cessation of Hgd Egham Limited as a person with significant control on 16 September 2020
30 Sep 2020 AD01 Registered office address changed from 4 Hunting Gate Hitchin Herts. SG4 0TJ United Kingdom to Peterbridge House the Lakes Northampton NN4 7HB on 30 September 2020
30 Sep 2020 AP01 Appointment of Mr Peter Vincent Young as a director on 16 September 2020
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 1