HEXEGIC LIMITED

City Point City Point, London, EC2Y 9HT, England
StatusACTIVE
Company No.07003963
CategoryPrivate Limited Company
Incorporated28 Aug 2009
Age14 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

HEXEGIC LIMITED is an active private limited company with number 07003963. It was incorporated 14 years, 9 months, 19 days ago, on 28 August 2009. The company address is City Point City Point, London, EC2Y 9HT, England.



Company Fillings

Change to a person with significant control

Date: 02 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Jonathan Frederick Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-16

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Charlotte Burnell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Wilson Hutton Patterson

Termination date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Wilson Hutton Patterson

Cessation date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: Room 1225, City Point Ropemaker Street London EC2Y 9HT England

New address: City Point Ropemaker Street London EC2Y 9HT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

New address: Room 1225, City Point Ropemaker Street London EC2Y 9HT

Change date: 2019-03-01

Old address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Wilson Hutton Patterson

Change date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Alasdair Simon John Burnell

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Wilson

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY

Old address: Level 3, the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Change date: 2019-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Laura Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jonathan Frederick Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: George Wilson Hutton Patterson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Alasdair Simon John Burnell

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alasdair Simon John Burnell

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Wilson Hutton Patterson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Frederick Wilson

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr George Wilson Hutton Patterson

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alasdair Simon John Burnell

Change date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: Level 3, the Union Building 51-59 Rose Lane Norwich NR1 1BY

Change date: 2016-05-17

Old address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich NR1 1BY

Old address: 18 Princes Street Norwich Norfolk NR3 1AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alasdair Simon John Burnell

Change date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 02 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-02

Capital : 300.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-28

Officer name: Jonathan Frederick Wilson

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-28

Officer name: Mrs Laura Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Wilson Hutton Patterson

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Simon John Burnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 21 Sep 2011

Action Date: 28 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-28

Officer name: Laura Kirk

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 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: 14 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Jonathan Wilson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan wilson

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed laura kirk

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 02/09/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 28 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFAK TRADING LIMITED

UNIT 11, DUDDESTON MILL TRAD ESTATE, DUDDESTON,BIRMINGHAM,B8 1AP

Number:07399062
Status:ACTIVE
Category:Private Limited Company

CONSTRUCT LND LTD

26 CHEERING LANE,LONDON,E20 1BD

Number:11436918
Status:ACTIVE
Category:Private Limited Company

HIGHTREE RESIDENTS ASSOCIATION LIMITED

FLAT 6 HIGH TREES,ICKENHAM,UB10 8LP

Number:01991138
Status:ACTIVE
Category:Private Limited Company

M.A.C. ENTERPRISES [MIDLANDS] LTD

STAFFORDSHIRE KNOT,DARLASTON,WS10 8TE

Number:08000979
Status:ACTIVE
Category:Private Limited Company

MAXIMISE CONSTRUCTION LTD

205 FARADAY ROAD,PLYMOUTH,PL4 0ST

Number:11366565
Status:ACTIVE
Category:Private Limited Company

STRANATHRO PROPERTIES LIMITED

5 KING STREET,WEST YORKSHIRE,WF14 8AW

Number:01380616
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