HILTS GLOBAL LIMITED
LONDON HILTS ADVISORS LIMITED

Hellopages » Greater London » Westminster » W1J 6HL

Company number 08765721
Status Active
Incorporation Date 7 November 2013
Company Type Private Limited Company
Address 2 LANSDOWNE ROW, SUITE 420, LONDON, ENGLAND, W1J 6HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of HILTS GLOBAL LIMITED are www.hiltsglobal.co.uk, and www.hilts-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Hilts Global Limited is a Private Limited Company. The company registration number is 08765721. Hilts Global Limited has been working since 07 November 2013. The present status of the company is Active. The registered address of Hilts Global Limited is 2 Lansdowne Row Suite 420 London England W1j 6hl. The company`s financial liabilities are £2.83k. It is £2.83k against last year. The cash in hand is £1.58k. It is £1.58k against last year. And the total assets are £24.38k, which is £24.38k against last year. BROOKE, Mark Alexander is a Director of the company. Director BROOKE, Mark Alexander has been resigned. Director GRIESS-NEGA, Malte has been resigned. Director HEAPS, Adam has been resigned. The company operates in "Other business support service activities n.e.c.".


hilts global Key Finiance

LIABILITIES £2.83k
+283000%
CASH £1.58k
TOTAL ASSETS £24.38k
+2438000%
All Financial Figures

Current Directors

Director
BROOKE, Mark Alexander
Appointed Date: 14 July 2015
56 years old

Resigned Directors

Director
BROOKE, Mark Alexander
Resigned: 18 February 2015
Appointed Date: 07 November 2013
56 years old

Director
GRIESS-NEGA, Malte
Resigned: 01 April 2015
Appointed Date: 18 February 2015
52 years old

Director
HEAPS, Adam
Resigned: 14 July 2015
Appointed Date: 18 February 2015
42 years old

Persons With Significant Control

Mr Mark Alexander Brooke
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ross Nigel Lovegrove M Des Rca
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Katherine Ann Priestley
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILTS GLOBAL LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 December 2015
11 Feb 2017
Compulsory strike-off action has been discontinued
09 Feb 2017
Confirmation statement made on 7 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Jan 2016
Registered office address changed from Unit 6, Albion Riverside Building 8 Hester Road London SW11 4AX to 2 Lansdowne Row Suite 420 London W1J 6HL on 28 January 2016
...
... and 11 more events
16 Jan 2015
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

16 Jan 2015
Director's details changed for Mark Alexander Brooke on 31 October 2014
25 Feb 2014
Company name changed hilts advisors LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution

07 Nov 2013
Current accounting period shortened from 30 November 2014 to 31 October 2014
07 Nov 2013
Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

Similar Companies

HILTRON LIMITED HILTS GARAGES LTD HILTS LIMITED HILTSHORE LIMITED HILTSTAN LIMITED HILTSTOW LIMITED HILU LTD