HEP (GP) LIMITED
LONDON HENDERSON EQUITY PARTNERS LIMITED AMP EQUITY PARTNERS LIMITED

Hellopages » City of London » City of London » EC2M 3AE

Company number 03890214
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address 201 BISHOPSGATE, LONDON, EC2M 3AE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of HEP (GP) LIMITED are www.hepgp.co.uk, and www.hep-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hep Gp Limited is a Private Limited Company. The company registration number is 03890214. Hep Gp Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Hep Gp Limited is 201 Bishopsgate London Ec2m 3ae. . 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. Director BULL, David Marcus has been resigned. Director DAVIES, Priscilla Ann has been resigned. Director GREVILLE, Roger Paul has been resigned. Director HISCOCK, Nicholas Toby has been resigned. Director PIGACHE, Guy Roland Marc has been resigned. Director WOODBURY, Antonie Paul has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Appointed Date: 02 December 1999

Director
BARRASS, Ian
Appointed Date: 25 April 2013
63 years old

Director
KURZON, Anna Nicole
Appointed Date: 30 October 2015
47 years old

Director
SKINNER, Martin Robert
Appointed Date: 30 October 2015
55 years old

Resigned Directors

Director
BULL, David Marcus
Resigned: 01 September 2006
Appointed Date: 02 December 1999
59 years old

Director
DAVIES, Priscilla Ann
Resigned: 30 October 2015
Appointed Date: 02 January 2009
54 years old

Director
GREVILLE, Roger Paul
Resigned: 07 December 2011
Appointed Date: 02 September 2002
68 years old

Director
HISCOCK, Nicholas Toby
Resigned: 01 September 2009
Appointed Date: 02 September 2002
65 years old

Director
PIGACHE, Guy Roland Marc
Resigned: 30 October 2015
Appointed Date: 13 September 2006
65 years old

Director
WOODBURY, Antonie Paul
Resigned: 30 September 2010
Appointed Date: 13 September 2006
65 years old

Persons With Significant Control

Henderson Equity Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEP (GP) LIMITED Events

09 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Jul 2016
Full accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

28 Nov 2015
Appointment of Martin Robert Skinner as a director on 30 October 2015
14 Nov 2015
Termination of appointment of Priscilla Ann Davies as a director on 30 October 2015
...
... and 57 more events
20 Oct 2000
Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA
21 Mar 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/00

02 Dec 1999
Incorporation

HEP (GP) LIMITED Charges

28 September 2001
Charge over deposit account between the company (the "general partner"), the depositor and the bank
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengellschaft (London Branch)
Description: By way of first fixed charge the deposit. See the mortgage…
28 September 2001
Charge over deposit account between the company (the "general partner"), the depositor and the bank
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Deutsche Bank Aktiengellschaft (London Branch)
Description: By way of first fixed charge the deposit.. See the mortgage…