HCI GROUP UK LIMITED
LONDON SNRDCO 3204 LIMITED

Hellopages » City of London » City of London » EC1A 2BN

Company number 09696737
Status Active
Incorporation Date 21 July 2015
Company Type Private Limited Company
Address GRESHAM HOUSE, 24 HOLBORN VIADUCT, LONDON, UNITED KINGDOM, EC1A 2BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 78300 - Human resources provision and management of human resources functions, 86101 - Hospital activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Appointment of Mr Paul Walsh as a director on 1 September 2016; Previous accounting period shortened from 31 July 2016 to 31 December 2015. The most likely internet sites of HCI GROUP UK LIMITED are www.hcigroupuk.co.uk, and www.hci-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hci Group Uk Limited is a Private Limited Company. The company registration number is 09696737. Hci Group Uk Limited has been working since 21 July 2015. The present status of the company is Active. The registered address of Hci Group Uk Limited is Gresham House 24 Holborn Viaduct London United Kingdom Ec1a 2bn. . ANDERSON, Doug is a Director of the company. BINGE, Anthony is a Director of the company. CAPLIN, Richard is a Director of the company. DIAZ, Juan Miguel is a Director of the company. HUDOCK, Cynthia is a Director of the company. JONES, Greg is a Director of the company. WALSH, Paul Andrew is a Director of the company. Secretary DENTONS SECRETARIES LIMITED has been resigned. Director COX, Peter Charles has been resigned. Director DENTONS DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
ANDERSON, Doug
Appointed Date: 09 October 2015
56 years old

Director
BINGE, Anthony
Appointed Date: 16 September 2015
45 years old

Director
CAPLIN, Richard
Appointed Date: 16 September 2015
44 years old

Director
DIAZ, Juan Miguel
Appointed Date: 09 October 2015
49 years old

Director
HUDOCK, Cynthia
Appointed Date: 16 September 2015
66 years old

Director
JONES, Greg
Appointed Date: 16 September 2015
44 years old

Director
WALSH, Paul Andrew
Appointed Date: 01 September 2016
53 years old

Resigned Directors

Secretary
DENTONS SECRETARIES LIMITED
Resigned: 16 September 2015
Appointed Date: 21 July 2015

Director
COX, Peter Charles
Resigned: 16 September 2015
Appointed Date: 21 July 2015
69 years old

Director
DENTONS DIRECTORS LIMITED
Resigned: 16 September 2015
Appointed Date: 21 July 2015

Persons With Significant Control

The Cjs Solutions Group, Llc D/B/A The Hci Group
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCI GROUP UK LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
26 Sep 2016
Appointment of Mr Paul Walsh as a director on 1 September 2016
16 Sep 2016
Previous accounting period shortened from 31 July 2016 to 31 December 2015
18 Aug 2016
Registered office address changed from The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB to Gresham House 24 Holborn Viaduct London EC1A 2BN on 18 August 2016
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
...
... and 9 more events
16 Sep 2015
Termination of appointment of Peter Charles Cox as a director on 16 September 2015
16 Sep 2015
Termination of appointment of Dentons Secretaries Limited as a secretary on 16 September 2015
16 Sep 2015
Registered office address changed from One Fleet Place London EC4M 7WS to The Centre Lodge Drive Baglan Port Talbot West Glamorgan SA12 8UB on 16 September 2015
16 Sep 2015
Company name changed snrdco 3204 LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16

21 Jul 2015
Incorporation
Statement of capital on 2015-07-21
  • GBP 1