HGT GENERAL PARTNER LIMITED

Hellopages » Greater London » Southwark » SE1 2AP

Company number 04695321
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HGT GENERAL PARTNER LIMITED are www.hgtgeneralpartner.co.uk, and www.hgt-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hgt General Partner Limited is a Private Limited Company. The company registration number is 04695321. Hgt General Partner Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Hgt General Partner Limited is 2 More London Riverside London Se1 2ap. . JESSOP, Andrew David is a Secretary of the company. BLOCK, Martin John is a Director of the company. BOUGH, Stephen Michael is a Director of the company. DONALDSON, Craig Michael is a Director of the company. HUMPHRIES, Nicholas James is a Director of the company. Secretary HAMPTON, Alison Jane Douglas has been resigned. Secretary KITCHING, John Richard Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Ian has been resigned. Director JACOB, Frances Carol has been resigned. Director SHARMAN, Jeremy William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
JESSOP, Andrew David
Appointed Date: 10 February 2015

Director
BLOCK, Martin John
Appointed Date: 01 December 2012
64 years old

Director
BOUGH, Stephen Michael
Appointed Date: 12 March 2003
55 years old

Director
DONALDSON, Craig Michael
Appointed Date: 01 December 2012
61 years old

Director
HUMPHRIES, Nicholas James
Appointed Date: 31 July 2009
57 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: 12 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
ARMITAGE, Ian
Resigned: 01 December 2012
Appointed Date: 12 March 2003
69 years old

Director
JACOB, Frances Carol
Resigned: 01 December 2012
Appointed Date: 12 March 2003
66 years old

Director
SHARMAN, Jeremy William
Resigned: 25 July 2005
Appointed Date: 12 March 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

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

HGT GENERAL PARTNER LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
17 Oct 2015
Total exemption full accounts made up to 31 December 2014
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 secretary on 10 February 2015
...
... and 54 more events
27 Mar 2003
New director appointed
27 Mar 2003
New secretary appointed
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
12 Mar 2003
Incorporation