HFR ASSET MANAGEMENT U.K., LTD.

209 Tower Bridge Business Centre 209 Tower Bridge Business Centre, London, E1W 1AW
StatusDISSOLVED
Company No.05320533
CategoryPrivate Limited Company
Incorporated23 Dec 2004
Age19 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 23 Nov 2010

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 16 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 02 Apr 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / john klimek / 05/03/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed lorenzo menichino

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed john michael klimek

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan allen

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director clive barnett

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/08/06--------- £ si 134999@1=134999 £ ic 1/135000

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/08/06

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 10/03/06 from: 1 cornhill london EC3V 3ND

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4MOSTGOLF LTD

4 COMPTON DRIVE,BOGNOR REGIS,PO22 6QW

Number:11778546
Status:ACTIVE
Category:Private Limited Company

ADVENT CENTRAL ESTATE LTD

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

HIDEAWAY PRODUCTIONS LIMITED

CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR

Number:08168878
Status:ACTIVE
Category:Private Limited Company

O.R. PROJECTS LIMITED

TURNPIKE HOUSE 1208-1210,LEIGH ON SEA,SS9 2LA

Number:09393585
Status:ACTIVE
Category:Private Limited Company

PRESTIGE HEALTH CLUBS LIMITED

UNIT 2,LOUTH,LN11 0YZ

Number:11381894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source