Company number 04117164
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address 3 GROSVENOR GARDENS, LONDON, ENGLAND, SW1W 0BD
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Rachael Scott as a secretary on 31 July 2015; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of HUGO & CAT LTD are www.hugocat.co.uk, and www.hugo-cat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hugo Cat Ltd is a Private Limited Company.
The company registration number is 04117164. Hugo Cat Ltd has been working since 30 November 2000.
The present status of the company is Active. The registered address of Hugo Cat Ltd is 3 Grosvenor Gardens London England Sw1w 0bd. . BEAN, Louise is a Secretary of the company. BENT, Simon James is a Director of the company. FRANKEN, Martin Philip is a Director of the company. SCOTT, Rachael is a Director of the company. SMITH, Johannes is a Director of the company. SMITH, Patrick Mark is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Secretary SCOTT, Rachael has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Advertising agencies".
Current Directors
Resigned Directors
Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 08 December 2000
Appointed Date: 30 November 2000
Secretary
SCOTT, Rachael
Resigned: 31 July 2015
Appointed Date: 14 December 2000
Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 08 December 2000
Appointed Date: 30 November 2000
Persons With Significant Control
Fbc (Futurebrand) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HUGO & CAT LTD Events
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Dec 2016
Termination of appointment of Rachael Scott as a secretary on 31 July 2015
31 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
31 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
31 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 64 more events
04 Jan 2001
Ad 14/12/00--------- £ si 1@1=1 £ ic 1/2
04 Jan 2001
Registered office changed on 04/01/01 from: c/o vincent chia & co 114-115 tottenham court road, london W1T 5AH
04 Jan 2001
New director appointed
04 Jan 2001
New secretary appointed;new director appointed
30 Nov 2000
Incorporation
24 October 2006
Rent deposit deed
Delivered: 14 November 2006
Status: Satisfied
on 12 February 2015
Persons entitled: Michael William Power, Michael John Power, Julie Kavanagh and John Martin Power
Description: Right title and interest in the deposit. See the mortgage…
24 October 2006
Rent deposit deed
Delivered: 9 November 2006
Status: Satisfied
on 12 February 2015
Persons entitled: Michael William Power Michael John Power Julie Kavanagh and John Martin Power
Description: The balance of the deposit account referred to in the rent…