HGI ASSET MANAGEMENT GROUP LIMITED

C/O Teneo Finacial Advisory Limited The Colmore Building C/O Teneo Finacial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.08231932
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HGI ASSET MANAGEMENT GROUP LIMITED is an liquidation private limited company with number 08231932. It was incorporated 11 years, 7 months, 25 days ago, on 27 September 2012. The company address is C/O Teneo Finacial Advisory Limited The Colmore Building C/O Teneo Finacial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 26 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Nov 2023

Category: Address

Type: AD03

New address: 201 Bishopsgate London EC2M 3AE

Documents

View document PDF

Change sail address company with new address

Date: 02 Nov 2023

Category: Address

Type: AD02

New address: 201 Bishopsgate London EC2M 3AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AE

Change date: 2023-10-18

New address: C/O Teneo Finacial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 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: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Henderson Secretarial Services Limited

Change date: 2022-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2021

Action Date: 13 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rhiannon Willow Chaudhuri

Change date: 2021-08-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 May 2021

Action Date: 27 May 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-05-27

Documents

View document PDF

Legacy

Date: 27 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/05/21

Documents

View document PDF

Resolution

Date: 27 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 May 2021

Action Date: 19 May 2021

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2021-05-19

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-26

Officer name: Ms Rhiannon Willow Chaudhuri

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Martin James Thompson

Termination date: 2020-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Ian Bassford

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-26

Officer name: Ms Rhiannon Willow Chaudhuri

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Henderson Group Holdings Asset Management Limited

Change date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Andrew James Formica

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 25 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: 20 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Andrew James Formica

Change date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 30 Sep 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Auditors resignation company

Date: 13 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 15 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Martin James Thompson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Garrood

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Formica

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOKIES DRYLINING LTD

32 CARRE STREET,SLEAFORD,NG34 7TR

Number:11932486
Status:ACTIVE
Category:Private Limited Company
Number:11087783
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EASTLEIGH CONSULTANCY LTD

EASTLEIGH COTTAGE,LEAMINGTON SPA,CV33 9DE

Number:10741146
Status:ACTIVE
Category:Private Limited Company

FOX BUILDERS (CUMBRIA) LIMITED

GORDON HOUSE MOSSEND,WIGTON,CA7 5LF

Number:08992046
Status:ACTIVE
Category:Private Limited Company

MAYGROVE PROPERTY DEVELOPMENTS LIMITED

35 LADBROKE GARDENS,,W11 2PX

Number:02848054
Status:LIQUIDATION
Category:Private Limited Company

OVINGTON STREET PROPERTIES LIMITED

143 KING STREET,DUKINFIELD,SK16 4JZ

Number:00747255
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