HGCI (HOLDCO) LIMITED
LONDON GLOBAL CROSSING (HOLDCO) LIMITED TRUSHELFCO (NO.2567) LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 03872129
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Appointment of James Richard Moss as a director on 5 January 2016. The most likely internet sites of HGCI (HOLDCO) LIMITED are www.hgciholdco.co.uk, and www.hgci-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Hgci Holdco Limited is a Private Limited Company. The company registration number is 03872129. Hgci Holdco Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Hgci Holdco Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MOSS, James Richard is a Director of the company. MURPHY, Timothy John is a Director of the company. HELICAL REGISTRARS LIMITED is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CAMPBELL, Sidney Malcolm has been resigned. Director CHAPLIN, Robert Alexander has been resigned. Director DUGAN, Terrance Lee has been resigned. Director GRIFFITHS, Helen Katherine has been resigned. Director MATTHEWS, Roderick Alfred has been resigned. Director METCALF, Philip Casson has been resigned. Director MOIR, Colin Graham has been resigned. Director MUIR, Donald Weir has been resigned. Director NASH, Christopher John has been resigned. Director RIOS, Jose Antonio has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director WAGNER, Daniel James has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. Director HELICAL NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 12 February 2004

Director
MOSS, James Richard
Appointed Date: 05 January 2016
45 years old

Director
MURPHY, Timothy John
Appointed Date: 02 September 2009
65 years old

Director
HELICAL REGISTRARS LIMITED
Appointed Date: 12 February 2004

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 12 February 2004
Appointed Date: 25 November 1999

Nominee Secretary
TRUSEC LIMITED
Resigned: 25 November 1999
Appointed Date: 05 November 1999

Director
CAMPBELL, Sidney Malcolm
Resigned: 31 July 2000
Appointed Date: 23 November 1999
80 years old

Director
CHAPLIN, Robert Alexander
Resigned: 23 November 1999
Appointed Date: 18 November 1999
51 years old

Director
DUGAN, Terrance Lee
Resigned: 22 July 2002
Appointed Date: 28 June 2001
66 years old

Director
GRIFFITHS, Helen Katherine
Resigned: 23 November 1999
Appointed Date: 18 November 1999
60 years old

Director
MATTHEWS, Roderick Alfred
Resigned: 16 August 2000
Appointed Date: 31 July 2000
82 years old

Director
METCALF, Philip Casson
Resigned: 12 February 2004
Appointed Date: 19 April 2002
67 years old

Director
MOIR, Colin Graham
Resigned: 12 February 2003
Appointed Date: 28 January 2002
71 years old

Director
MUIR, Donald Weir
Resigned: 06 July 2001
Appointed Date: 23 November 1999
66 years old

Director
NASH, Christopher John
Resigned: 19 October 2003
Appointed Date: 23 November 1999
66 years old

Director
RIOS, Jose Antonio
Resigned: 12 February 2004
Appointed Date: 10 April 2002
80 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 18 November 1999
Appointed Date: 05 November 1999
64 years old

Director
WAGNER, Daniel James
Resigned: 26 April 2002
Appointed Date: 01 October 2001
60 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 18 November 1999
Appointed Date: 05 November 1999
62 years old

Director
HELICAL NOMINEES LIMITED
Resigned: 02 September 2009
Appointed Date: 12 February 2004

Persons With Significant Control

Helical Bar (City Investments) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HGCI (HOLDCO) LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 6 November 2016 with updates
06 Jan 2016
Appointment of James Richard Moss as a director on 5 January 2016
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 300,250,003

15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 99 more events
23 Nov 1999
Director resigned
23 Nov 1999
Director resigned
23 Nov 1999
New director appointed
23 Nov 1999
New director appointed
05 Nov 1999
Incorporation

HGCI (HOLDCO) LIMITED Charges

24 November 1999
Mortgage of shares between the company (formerly known as trushelfco (no.2567) limited and citibank N.A. (the security trustee)
Delivered: 10 December 1999
Status: Satisfied on 16 May 2001
Persons entitled: Citibank N.A.
Description: All the shares owned by the company at any time in global…