Company number SC239661
Status Active
Incorporation Date 15 November 2002
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
GBP 1
. The most likely internet sites of HGP2 LIMITED are www.hgp2.co.uk, and www.hgp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Hgp2 Limited is a Private Limited Company.
The company registration number is SC239661. Hgp2 Limited has been working since 15 November 2002.
The present status of the company is Active. The registered address of Hgp2 Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . HENDERSON SECRETARIAL SERVICES LIMITED is a Secretary of the company. BARRASS, Ian is a Director of the company. KURZON, Anna Nicole is a Director of the company. SKINNER, Martin Robert is a Director of the company. Nominee Secretary BURNESS has been resigned. Director BULL, David Marcus has been resigned. Director DAVIES, Priscilla Ann has been resigned. Director GREVILLE, Roger Paul has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director WOODBURY, Antonie Paul has been resigned. Nominee Director BURNESS (DIRECTORS) LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 11 December 2002
Resigned Directors
Nominee Secretary
BURNESS
Resigned: 11 December 2002
Appointed Date: 15 November 2002
Director
BULL, David Marcus
Resigned: 01 September 2006
Appointed Date: 11 December 2002
59 years old
Nominee Director
BURNESS (DIRECTORS) LIMITED
Resigned: 11 December 2002
Appointed Date: 15 November 2002
Persons With Significant Control
Henderson Equity Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HGP2 LIMITED Events
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
18 Nov 2015
Termination of appointment of Guy Roland Marc Pigache as a director on 30 October 2015
16 Nov 2015
Termination of appointment of Priscilla Ann Davies as a director on 30 October 2015
...
... and 49 more events
16 Dec 2002
Director resigned
13 Dec 2002
Secretary resigned
12 Dec 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Dec 2002
Company name changed lothian fifty (932) LIMITED\certificate issued on 11/12/02
15 Nov 2002
Incorporation