HILCO UK LIMITED

84 Grosvenor Street, London, W1K 3JZ, England
StatusACTIVE
Company No.06892774
CategoryPrivate Limited Company
Incorporated30 Apr 2009
Age15 years, 18 days
JurisdictionEngland Wales

SUMMARY

HILCO UK LIMITED is an active private limited company with number 06892774. It was incorporated 15 years, 18 days ago, on 30 April 2009. The company address is 84 Grosvenor Street, London, W1K 3JZ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inca Lockhart-Ross

Termination date: 2022-06-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr Paul Patrick Mcgowan

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Hilco Capital Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Hilco London Limited

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Miss Inca Lockhart-Ross

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Lindsay Howard Gunn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Old address: 80 New Bond Street London W1S 1SB England

Change date: 2021-01-29

New address: 84 Grosvenor Street London W1K 3JZ

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT

Change date: 2017-10-19

New address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 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: 30 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-12

Officer name: Andrew John Pepper

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hilco real estate (europe) LIMITED\certificate issued on 24/06/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 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: 29 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed prop co LIMITED\certificate issued on 26/07/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 May 2010

Action Date: 18 May 2010

Category: Address

Type: AD01

Change date: 2010-05-18

Old address: 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed conservative LIMITED\certificate issued on 16/07/09

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul mcgowan

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr andrew john pepper

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr lindsay howard gunn

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 30 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMU CONSULTING LTD

48 HAMPSHIRE CRESCENT,NEWPORT,NP19 4QP

Number:08864373
Status:ACTIVE
Category:Private Limited Company

D D S PIPELINE LTD

131 GORDON ROAD,ILFORD,IG1 2XT

Number:06989626
Status:ACTIVE
Category:Private Limited Company

DOUBLE FISH DESIGN LTD

29 MAES Y BRYN,HOLYWELL,CH8 9BA

Number:09202343
Status:ACTIVE
Category:Private Limited Company

KALED LIMITED

70 CLIDDESDEN ROAD,BASINGSTOKE,RG21 3ER

Number:10200457
Status:ACTIVE
Category:Private Limited Company

OGYS LAKESIDE BAR LTD

OFFICE 35 THE BOATHOUSE BUSINESS CENTRE HARBOUR SQUARE,WISBECH,PE13 3BH

Number:10250751
Status:ACTIVE
Category:Private Limited Company

PIVOT CONSTRUCTION LIMITED

BUCKINGHAM HOUSE,BILLINGSHURST,RH14 9SG

Number:11368464
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