HG2 LIMITED
LONDON HARGREAVES GOSWELL LIMITED

Hellopages » Greater London » Westminster » W1B 5NH

Company number 05972375
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 3,500,000 . The most likely internet sites of HG2 LIMITED are www.hg2.co.uk, and www.hg2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Hg2 Limited is a Private Limited Company. The company registration number is 05972375. Hg2 Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Hg2 Limited is 30 Warwick Street London W1b 5nh. . TAYLOR, Nicolas Guillaume is a Secretary of the company. WEBSTER, Richard Henry is a Secretary of the company. EBURDERIE, Franck Pierre Andre is a Director of the company. TYLER, Bernard Drake is a Director of the company. Secretary ACCOUNTING FINANCIAL SERVICES UK LIMITED has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director GOSWELL, Angus Charles has been resigned. Director GOULD, Andrew Julian has been resigned. Director HARGREAVES, Colin Richard has been resigned. Director HOWLING, Richard has been resigned. Director MOTTRAM, Andrew James has been resigned. Director PATEL, Parimal Raojibhai has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
TAYLOR, Nicolas Guillaume
Appointed Date: 16 January 2007

Secretary
WEBSTER, Richard Henry
Appointed Date: 16 January 2007

Director
EBURDERIE, Franck Pierre Andre
Appointed Date: 17 May 2012
60 years old

Director
TYLER, Bernard Drake
Appointed Date: 17 May 2012
59 years old

Resigned Directors

Secretary
ACCOUNTING FINANCIAL SERVICES UK LIMITED
Resigned: 16 January 2007
Appointed Date: 19 October 2006

Secretary
ACI SECRETARIES LIMITED
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Director
GOSWELL, Angus Charles
Resigned: 16 January 2007
Appointed Date: 19 October 2006
58 years old

Director
GOULD, Andrew Julian
Resigned: 17 May 2012
Appointed Date: 16 July 2009
68 years old

Director
HARGREAVES, Colin Richard
Resigned: 16 January 2007
Appointed Date: 19 October 2006
71 years old

Director
HOWLING, Richard
Resigned: 17 May 2012
Appointed Date: 16 October 2009
46 years old

Director
MOTTRAM, Andrew James
Resigned: 17 May 2012
Appointed Date: 16 January 2007
64 years old

Director
PATEL, Parimal Raojibhai
Resigned: 18 September 2009
Appointed Date: 16 January 2007
60 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Persons With Significant Control

Jones Lang Lasalle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HG2 LIMITED Events

04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3,500,000

23 Dec 2015
Director's details changed for Franck Pierre Andre Eburderie on 23 December 2015
23 Dec 2015
Director's details changed for Mr Bernard Drake Tyler on 23 December 2015
...
... and 50 more events
10 Nov 2006
Secretary resigned
10 Nov 2006
Director resigned
10 Nov 2006
New director appointed
10 Nov 2006
New director appointed
19 Oct 2006
Incorporation

Similar Companies

HG1BUILD LIMITED HG2 GOLF LTD HG28 LTD HG3 CONFERENCES LIMITED HG3 CONTRACTING LIMITED HG3 LIMITED HG3 S&C LIMITED