HLG HOLDINGS LIMITED
LONDON DE FACTO 1244 LIMITED

Hellopages » City of London » City of London » EC4N 8AW

Company number 05443995
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 31 January 2016. The most likely internet sites of HLG HOLDINGS LIMITED are www.hlgholdings.co.uk, and www.hlg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hlg Holdings Limited is a Private Limited Company. The company registration number is 05443995. Hlg Holdings Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Hlg Holdings Limited is The Walbrook Building 25 Walbrook London Ec4n 8aw. . MCGOWAN, William Lindsay is a Secretary of the company. PIKE, Matthew William is a Director of the company. Secretary BLOOMER, William David has been resigned. Secretary PFITZNER, Alissa Gai Pohl has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BARTON, Michael Keith has been resigned. Director BRUCE, Michael Andrew has been resigned. Director COLOSSO, Adrian has been resigned. Director DALGARNO, Sarah has been resigned. Director HAMILL, Keith has been resigned. Director HUME, Jeffrey has been resigned. Director MUGGE, Mark Stephen has been resigned. Director ROSS, David Christopher has been resigned. Director SANSOM, Richard James has been resigned. Director THOMAS, Robert Nigel has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
MCGOWAN, William Lindsay
Appointed Date: 11 September 2012

Director
PIKE, Matthew William
Appointed Date: 26 January 2015
60 years old

Resigned Directors

Secretary
BLOOMER, William David
Resigned: 12 May 2011
Appointed Date: 17 May 2005

Secretary
PFITZNER, Alissa Gai Pohl
Resigned: 10 September 2012
Appointed Date: 12 May 2011

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 May 2005
Appointed Date: 05 May 2005

Director
BARTON, Michael Keith
Resigned: 31 August 2011
Appointed Date: 12 May 2011
54 years old

Director
BRUCE, Michael Andrew
Resigned: 30 November 2009
Appointed Date: 17 May 2005
63 years old

Director
COLOSSO, Adrian
Resigned: 16 January 2012
Appointed Date: 17 May 2005
68 years old

Director
DALGARNO, Sarah
Resigned: 17 March 2015
Appointed Date: 09 February 2015
57 years old

Director
HAMILL, Keith
Resigned: 12 May 2011
Appointed Date: 01 September 2005
72 years old

Director
HUME, Jeffrey
Resigned: 12 May 2011
Appointed Date: 22 January 2009
72 years old

Director
MUGGE, Mark Stephen
Resigned: 26 January 2015
Appointed Date: 31 August 2011
55 years old

Director
ROSS, David Christopher
Resigned: 09 February 2015
Appointed Date: 12 May 2011
56 years old

Director
SANSOM, Richard James
Resigned: 23 December 2005
Appointed Date: 17 May 2005
67 years old

Director
THOMAS, Robert Nigel
Resigned: 12 May 2011
Appointed Date: 03 March 2006
67 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 May 2005
Appointed Date: 05 May 2005

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 May 2005
Appointed Date: 05 May 2005

Persons With Significant Control

Gallagher Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HLG HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Second filing of AR01 previously delivered to Companies House made up to 31 January 2016
23 Mar 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 05/02/2015

02 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 422,089,931

Statement of capital on 2016-03-23
  • GBP 422,089,931
  • ANNOTATION Clarification a second filed AR01 was registered on 23/03/2016

...
... and 117 more events
25 May 2005
New director appointed
25 May 2005
New director appointed
25 May 2005
New director appointed
17 May 2005
Company name changed de facto 1244 LIMITED\certificate issued on 17/05/05
05 May 2005
Incorporation

HLG HOLDINGS LIMITED Charges

3 September 2010
Composite guarantee and debenture
Delivered: 11 September 2010
Status: Satisfied on 26 May 2011
Persons entitled: Santander UK PLC as Security Trustee for Each Bank Group Member
Description: Fixed and floating charge over the undertaking and all…
10 August 2007
Assignment of keyman insurance policies
Delivered: 16 August 2007
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC (The Security Trustee)
Description: Interest in and to the policies and the proceeds and the…
26 May 2005
A composite guarantee and debenture
Delivered: 9 June 2005
Status: Satisfied on 16 September 2010
Persons entitled: National Westminster Bank PLC as the Security Trustee
Description: Fixed and floating charges over the undertaking and all…