HGCAPITAL RENEWABLES (NOMINEES) LIMITED

Hellopages » Greater London » Southwark » SE1 2AP

Company number 05650157
Status Active
Incorporation Date 9 December 2005
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HGCAPITAL RENEWABLES (NOMINEES) LIMITED are www.hgcapitalrenewablesnominees.co.uk, and www.hgcapital-renewables-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Hgcapital Renewables Nominees Limited is a Private Limited Company. The company registration number is 05650157. Hgcapital Renewables Nominees Limited has been working since 09 December 2005. The present status of the company is Active. The registered address of Hgcapital Renewables Nominees Limited is 2 More London Riverside London Se1 2ap. . JESSOP, Andrew David is a Secretary of the company. BOUGH, Stephen Michael is a Director of the company. JESSOP, Andrew David is a Director of the company. Secretary HAMPTON, Alison Jane Douglas has been resigned. Secretary KITCHING, John Richard Howard has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ARMITAGE, Ian has been resigned. Director JACOB, Frances Carol has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director TURNER, Nicholas Timothy has been resigned. Nominee Director LOVITING LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JESSOP, Andrew David
Appointed Date: 10 February 2015

Director
BOUGH, Stephen Michael
Appointed Date: 20 December 2005
55 years old

Director
JESSOP, Andrew David
Appointed Date: 10 February 2015
47 years old

Resigned Directors

Secretary
HAMPTON, Alison Jane Douglas
Resigned: 10 February 2015
Appointed Date: 11 July 2008

Secretary
KITCHING, John Richard Howard
Resigned: 11 July 2008
Appointed Date: 20 December 2005

Nominee Secretary
SISEC LIMITED
Resigned: 20 December 2005
Appointed Date: 09 December 2005

Director
ARMITAGE, Ian
Resigned: 31 July 2009
Appointed Date: 20 December 2005
69 years old

Director
JACOB, Frances Carol
Resigned: 31 July 2009
Appointed Date: 20 December 2005
66 years old

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 20 December 2005
Appointed Date: 09 December 2005

Director
TURNER, Nicholas Timothy
Resigned: 10 February 2015
Appointed Date: 31 July 2009
63 years old

Nominee Director
LOVITING LIMITED
Resigned: 20 December 2005
Appointed Date: 09 December 2005

Persons With Significant Control

Hg Investment Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HGCAPITAL RENEWABLES (NOMINEES) LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Jan 2016
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1

12 Feb 2015
Appointment of Mr Andrew David Jessop as a director on 10 February 2015
...
... and 39 more events
27 Jan 2006
New secretary appointed
27 Jan 2006
New director appointed
27 Jan 2006
New director appointed
27 Jan 2006
New director appointed
09 Dec 2005
Incorporation