Advanced company searchLink opens in new window

H&F NUGENT 4 LIMITED

Company number SC427111

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)
04 Feb 2025 AA Full accounts made up to 31 December 2023
20 Jan 2025 AP01 Appointment of Christopher David Grieve as a director on 16 January 2025
20 Jan 2025 TM01 Termination of appointment of Simon Paul Crowe as a director on 16 January 2025
31 Dec 2024 SH19 Statement of capital on 31 December 2024
  • GBP 805,933,215
31 Dec 2024 SH20 Statement by Directors
31 Dec 2024 CAP-SS Solvency Statement dated 31/12/24
31 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ That the company be authorised to enter into a deed of release in respect of any obligation of h&f nugent 3 LIMITED to repay the dividend and that the company be authorised to enter into a deed of release in favour of its current and former directors 30/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2024 RP04AP01 Second filing for the appointment of Mr Jason Chou Liu as a director
27 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
13 May 2024 MR01 Registration of charge SC4271110006, created on 25 April 2024
13 May 2024 MR01 Registration of charge SC4271110007, created on 25 April 2024
08 May 2024 AP01 Appointment of Mr Jason Chou Liu as a director on 6 May 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 06/09/2024.
08 May 2024 TM01 Termination of appointment of Mark Andrew Brinin as a director on 3 May 2024
20 Feb 2024 MA Memorandum and Articles of Association
20 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Documents the company enters into 08/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2024 MR04 Satisfaction of charge SC4271110003 in full
19 Feb 2024 MR04 Satisfaction of charge SC4271110004 in full
19 Feb 2024 MR04 Satisfaction of charge SC4271110005 in full
17 Oct 2023 MR01 Registration of charge SC4271110005, created on 6 October 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with updates
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 May 2023
  • GBP 1,245,933,215
12 May 2023 RP04AP01 Second filing for the appointment of Mr Simon Crowe as a director
10 May 2023 MR01 Registration of charge SC4271110004, created on 28 April 2023
27 Apr 2023 AP01 Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2023