HFR ASSET MANAGEMENT U.K., LTD.
Status | DISSOLVED |
Company No. | 05320533 |
Category | Private Limited Company |
Incorporated | 23 Dec 2004 |
Age | 19 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 18 days |
SUMMARY
HFR ASSET MANAGEMENT U.K., LTD. is an dissolved private limited company with number 05320533. It was incorporated 19 years, 5 months, 6 days ago, on 23 December 2004 and it was dissolved 4 years, 11 months, 18 days ago, on 11 June 2019. The company address is 209 Tower Bridge Business Centre 209 Tower Bridge Business Centre, London, E1W 1AW.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Lorenzo Menichino
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lorenzo Menichino
Change date: 2017-12-20
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-20
Officer name: Mr John Michael Klimek
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Marc Denogent
Change date: 2017-12-20
Documents
Accounts with accounts type full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type full
Date: 09 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Michael Klimek
Change date: 2015-11-27
Documents
Change person director company with change date
Date: 17 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-27
Officer name: Mr. Marc Denogent
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Michael Klimek
Appointment date: 2015-08-28
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Marc Denogent
Appointment date: 2015-07-14
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 14 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph George Nicholas
Termination date: 2015-07-14
Documents
Accounts with accounts type full
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2015
Action Date: 02 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-02
New address: 209 Tower Bridge Business Centre East Smithfield London E1W 1AW
Old address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type full
Date: 02 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type full
Date: 16 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-23
Old address: 6-8 Underwood Street London N1 7JQ
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Accounts with accounts type full
Date: 07 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type full
Date: 29 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Lorenzo Menichino
Documents
Change person director company with change date
Date: 07 Jan 2011
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Lorenzo Menichino
Documents
Accounts with accounts type full
Date: 05 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Joseph George Nicholas
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-25
Officer name: Lorenzo Menichino
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john klimek / 05/03/2009
Documents
Legacy
Date: 14 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed lorenzo menichino
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed john michael klimek
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan allen
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director clive barnett
Documents
Accounts with accounts type full
Date: 23 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/08/06--------- £ si 134999@1=134999 £ ic 1/135000
Documents
Legacy
Date: 22 Aug 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/08/06
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 10/03/06 from: 1 cornhill london EC3V 3ND
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: the copse alcocks lane kingswood surrey KT20 6BB
Documents
Legacy
Date: 20 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 20/04/05 from: citypoint 1 ropemaker street london EC2Y 9SS
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 COMPTON DRIVE,BOGNOR REGIS,PO22 6QW
Number: | 11778546 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 12, ALVA BUSINESS CENTRE,EDINBURGH,EH2 4PH
Number: | SC572238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS DESIGN CENTRE LIMITED
52 UPPER STREET,LONDON,N1 0QH
Number: | 01593648 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08168878 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNPIKE HOUSE 1208-1210,LEIGH ON SEA,SS9 2LA
Number: | 09393585 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,LOUTH,LN11 0YZ
Number: | 11381894 |
Status: | ACTIVE |
Category: | Private Limited Company |