HYKEHAM CAPITAL LIMITED
LONDON DANWOOD CAPITAL I LIMITED GRESTY MIDCO LIMITED

Hellopages » Greater London » Westminster » W2 2ES
Company number 06548135
Status Active
Incorporation Date 28 March 2008
Company Type Private Limited Company
Address LEX HOUSE, 17 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 065481350003 in full; Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017; Termination of appointment of Wesley Mulligan as a director on 2 March 2017. The most likely internet sites of HYKEHAM CAPITAL LIMITED are www.hykehamcapital.co.uk, and www.hykeham-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hykeham Capital Limited is a Private Limited Company. The company registration number is 06548135. Hykeham Capital Limited has been working since 28 March 2008. The present status of the company is Active. The registered address of Hykeham Capital Limited is Lex House 17 Connaught Place London England W2 2es. . ARMSTRONG, Nicholas Dawborn Tyrrell is a Director of the company. Secretary CROSS, Scythia has been resigned. Secretary EAGLESTONE, Ross David has been resigned. Secretary JANES, Steven has been resigned. Secretary WILSON, Darren Peter has been resigned. Director BERG, Steven Andrew has been resigned. Director COLES, Richard David has been resigned. Director DALZIEL, James Martin has been resigned. Director DANIELS, Colin Geoffrey Vaughan has been resigned. Director ELLIS, Robert Keith has been resigned. Director FOTHERINGHAM, Martin Muir has been resigned. Director FRANCIS, Stephen Ronald William has been resigned. Director MARSHALL, Giles William has been resigned. Director MULLIGAN, Wesley has been resigned. Director REEVE, Graham Andrew has been resigned. Director SMALL, Gerard Noel has been resigned. Director WARD, Nigel James has been resigned. Director WILSON, Darren Peter has been resigned. Director WILSON FCCA, Darren Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ARMSTRONG, Nicholas Dawborn Tyrrell
Appointed Date: 02 March 2017
39 years old

Resigned Directors

Secretary
CROSS, Scythia
Resigned: 14 October 2013
Appointed Date: 02 January 2013

Secretary
EAGLESTONE, Ross David
Resigned: 02 March 2017
Appointed Date: 12 June 2015

Secretary
JANES, Steven
Resigned: 12 June 2015
Appointed Date: 14 October 2013

Secretary
WILSON, Darren Peter
Resigned: 02 January 2013
Appointed Date: 28 March 2008

Director
BERG, Steven Andrew
Resigned: 12 December 2008
Appointed Date: 29 October 2008
71 years old

Director
COLES, Richard David
Resigned: 31 January 2013
Appointed Date: 05 April 2008
78 years old

Director
DALZIEL, James Martin
Resigned: 02 March 2017
Appointed Date: 21 January 2016
45 years old

Director
DANIELS, Colin Geoffrey Vaughan
Resigned: 22 January 2013
Appointed Date: 28 March 2008
78 years old

Director
ELLIS, Robert Keith
Resigned: 02 March 2017
Appointed Date: 25 February 2016
74 years old

Director
FOTHERINGHAM, Martin Muir
Resigned: 07 February 2014
Appointed Date: 01 October 2013
61 years old

Director
FRANCIS, Stephen Ronald William
Resigned: 01 September 2015
Appointed Date: 18 December 2012
64 years old

Director
MARSHALL, Giles William
Resigned: 25 February 2016
Appointed Date: 18 December 2012
41 years old

Director
MULLIGAN, Wesley
Resigned: 02 March 2017
Appointed Date: 01 September 2015
62 years old

Director
REEVE, Graham Andrew
Resigned: 09 January 2013
Appointed Date: 05 April 2008
68 years old

Director
SMALL, Gerard Noel
Resigned: 30 September 2013
Appointed Date: 18 December 2012
71 years old

Director
WARD, Nigel James
Resigned: 20 June 2012
Appointed Date: 29 April 2009
60 years old

Director
WILSON, Darren Peter
Resigned: 29 April 2009
Appointed Date: 12 December 2008
59 years old

Director
WILSON FCCA, Darren Peter
Resigned: 29 October 2008
Appointed Date: 28 March 2008
59 years old

HYKEHAM CAPITAL LIMITED Events

08 Mar 2017
Satisfaction of charge 065481350003 in full
06 Mar 2017
Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG to Lex House 17 Connaught Place London W2 2ES on 6 March 2017
06 Mar 2017
Termination of appointment of Wesley Mulligan as a director on 2 March 2017
06 Mar 2017
Termination of appointment of Robert Keith Ellis as a director on 2 March 2017
06 Mar 2017
Termination of appointment of James Martin Dalziel as a director on 2 March 2017
...
... and 74 more events
23 Apr 2008
Director appointed richard david coles
23 Apr 2008
Director appointed graham andrew reeve
15 Apr 2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
11 Apr 2008
Particulars of a mortgage or charge / charge no: 1
28 Mar 2008
Incorporation

HYKEHAM CAPITAL LIMITED Charges

24 March 2016
Charge code 0654 8135 0003
Delivered: 2 April 2016
Status: Satisfied on 8 March 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries
Description: Contains fixed charge…
31 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 1 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…