HMCS-GEN LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2RS

Company number 05965416
Status Active
Incorporation Date 12 October 2006
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are CBO1 - cross border merger notice; Total exemption full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of HMCS-GEN LIMITED are www.hmcsgen.co.uk, and www.hmcs-gen.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve 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.Hmcs Gen Limited is a Private Limited Company. The company registration number is 05965416. Hmcs Gen Limited has been working since 12 October 2006. The present status of the company is Active. The registered address of Hmcs Gen Limited is The Broadgate Tower Third Floor 20 Primrose Street London Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. BOMPAS, Olivier Marie Bernard is a Director of the company. Secretary THURSTON, Robin David has been resigned. Secretary CITCO MANAGEMENT (UK) LIMITED has been resigned. Director BAKER, Kevin has been resigned. Director CHOHAN, Asim has been resigned. Director DE COURSON, Gilles has been resigned. Director DEWITT, Terry R has been resigned. Director FISCHER, Mirko has been resigned. Director HOLMES, James Christopher has been resigned. Director HOLMES, James Christopher has been resigned. Director HORRELL, Mark has been resigned. Director KETRON, Robert James has been resigned. Director KLAEDTKE, Gregor Paul has been resigned. Director MOURRUAU, Patrice Charles Louis has been resigned. Director SARTAIN, James Thomas has been resigned. Director VON HOENSBROECH, Marcellino Graf has been resigned. Director WARD, Raymond Geoffrey has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 30 December 2010

Director
BOMPAS, Olivier Marie Bernard
Appointed Date: 25 April 2016
52 years old

Resigned Directors

Secretary
THURSTON, Robin David
Resigned: 29 May 2007
Appointed Date: 12 October 2006

Secretary
CITCO MANAGEMENT (UK) LIMITED
Resigned: 30 December 2010
Appointed Date: 29 May 2007

Director
BAKER, Kevin
Resigned: 29 May 2007
Appointed Date: 16 October 2006
65 years old

Director
CHOHAN, Asim
Resigned: 29 May 2007
Appointed Date: 05 April 2007
52 years old

Director
DE COURSON, Gilles
Resigned: 29 May 2007
Appointed Date: 16 October 2006
76 years old

Director
DEWITT, Terry R
Resigned: 13 November 2014
Appointed Date: 31 May 2013
68 years old

Director
FISCHER, Mirko
Resigned: 29 December 2010
Appointed Date: 09 December 2008
50 years old

Director
HOLMES, James Christopher
Resigned: 25 April 2016
Appointed Date: 30 December 2010
68 years old

Director
HOLMES, James Christopher
Resigned: 29 May 2007
Appointed Date: 16 October 2006
68 years old

Director
HORRELL, Mark
Resigned: 14 February 2015
Appointed Date: 10 May 2013
62 years old

Director
KETRON, Robert James
Resigned: 31 May 2013
Appointed Date: 30 December 2010
61 years old

Director
KLAEDTKE, Gregor Paul
Resigned: 14 July 2009
Appointed Date: 29 May 2007
60 years old

Director
MOURRUAU, Patrice Charles Louis
Resigned: 30 December 2010
Appointed Date: 16 October 2006
78 years old

Director
SARTAIN, James Thomas
Resigned: 10 May 2013
Appointed Date: 16 October 2006
76 years old

Director
VON HOENSBROECH, Marcellino Graf
Resigned: 29 May 2007
Appointed Date: 16 October 2006
56 years old

Director
WARD, Raymond Geoffrey
Resigned: 29 May 2007
Appointed Date: 12 October 2006
61 years old

HMCS-GEN LIMITED Events

24 Jan 2017
CBO1 - cross border merger notice
03 Oct 2016
Total exemption full accounts made up to 31 December 2015
28 Jun 2016
Memorandum and Articles of Association
20 Jun 2016
Statement of company's objects
20 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

...
... and 73 more events
10 Nov 2006
New director appointed
10 Nov 2006
New director appointed
10 Nov 2006
New director appointed
06 Nov 2006
Accounting reference date shortened from 31/10/07 to 31/05/07
12 Oct 2006
Incorporation

HMCS-GEN LIMITED Charges

26 September 2007
Global assignment agreement
Delivered: 12 October 2007
Status: Satisfied on 17 February 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: The share purchase agreement. See the mortgage charge…
26 September 2007
Account pledge agreement
Delivered: 12 October 2007
Status: Satisfied on 17 February 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: The future pledged accounts. See the mortgage charge…

Similar Companies

HMCS LTD HMCS-ECK LIMITED HMCS-RHON LIMITED HMCS-SIG LIMITED HMCT HMD (SCOTLAND) LIMITED HMD ACCOUNTANTS LTD