HPE GP LIMITED
LONDON HPE INFRASTRUCTURE GP LIMITED MACSCO 15 LIMITED

Hellopages » City of London » City of London » E1 8HZ

Company number 06636681
Status Active
Incorporation Date 2 July 2008
Company Type Private Limited Company
Address LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Helen Julia Walsh as a director on 7 August 2015. The most likely internet sites of HPE GP LIMITED are www.hpegp.co.uk, and www.hpe-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hpe Gp Limited is a Private Limited Company. The company registration number is 06636681. Hpe Gp Limited has been working since 02 July 2008. The present status of the company is Active. The registered address of Hpe Gp Limited is Lloyds Chambers 1 Portsoken Street London E1 8hz. . HERMES SECRETARIAT LIMITED is a Secretary of the company. GALE, Peter is a Director of the company. MOSS, Simon Gareth is a Director of the company. SANDS, Karen Jane is a Director of the company. WALSH, Helen Julia is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Director ALLEN, Stephen has been resigned. Director ALLY, Bibi Rahima has been resigned. Director FLYNN, Susan Deborah Leigh has been resigned. Director GOODLAD, Magnus James has been resigned. Director MACKAY, Alan Browning has been resigned. Director NICHOLLS, Janine has been resigned. Director RUTHERFORD, Nicola Joyce has been resigned. Director SELKIRK, Roderick Alistair has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 13 January 2009

Director
GALE, Peter
Appointed Date: 21 May 2010
69 years old

Director
MOSS, Simon Gareth
Appointed Date: 14 July 2014
51 years old

Director
SANDS, Karen Jane
Appointed Date: 07 August 2015
47 years old

Director
WALSH, Helen Julia
Appointed Date: 07 August 2015
62 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 13 January 2009
Appointed Date: 02 July 2008

Director
ALLEN, Stephen
Resigned: 07 August 2015
Appointed Date: 14 July 2014
64 years old

Director
ALLY, Bibi Rahima
Resigned: 13 January 2009
Appointed Date: 02 July 2008
65 years old

Director
FLYNN, Susan Deborah Leigh
Resigned: 28 June 2010
Appointed Date: 18 May 2009
68 years old

Director
GOODLAD, Magnus James
Resigned: 27 June 2014
Appointed Date: 18 September 2013
53 years old

Director
MACKAY, Alan Browning
Resigned: 03 October 2013
Appointed Date: 21 May 2010
63 years old

Director
NICHOLLS, Janine
Resigned: 28 June 2013
Appointed Date: 06 January 2011
57 years old

Director
RUTHERFORD, Nicola Joyce
Resigned: 06 September 2010
Appointed Date: 13 January 2009
50 years old

Director
SELKIRK, Roderick Alistair
Resigned: 18 May 2009
Appointed Date: 13 January 2009
68 years old

Persons With Significant Control

Hermes Gpe Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HPE GP LIMITED Events

12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
10 Aug 2015
Appointment of Helen Julia Walsh as a director on 7 August 2015
10 Aug 2015
Appointment of Mrs Karen Jane Sands as a director on 7 August 2015
10 Aug 2015
Termination of appointment of Stephen Allen as a director on 7 August 2015
...
... and 35 more events
16 Jan 2009
Memorandum and Articles of Association
16 Jan 2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
16 Jan 2009
Registered office changed on 16/01/2009 from 10 norwich street london EC4A 1BD
02 Jan 2009
Company name changed macsco 15 LIMITED\certificate issued on 02/01/09
02 Jul 2008
Incorporation