HOGGANT LIMITED

25 Bedford Street, London, WC2E 9ES, United Kingdom
StatusACTIVE
Company No.08700921
CategoryPrivate Limited Company
Incorporated23 Sep 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

HOGGANT LIMITED is an active private limited company with number 08700921. It was incorporated 10 years, 7 months, 28 days ago, on 23 September 2013. The company address is 25 Bedford Street, London, WC2E 9ES, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Alchemy Special Opportunites Llp

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH01

Capital : 143,162,176.39 GBP

Date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-04

Psc name: Alchemy Special Opportunites Llp

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Nicholas Toby Westcott

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Alexander Leicester

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic James Haviland Slade

Change date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 25 Bedford Street London WC2E 9ES

Change date: 2022-01-04

Old address: 21 Palmer Street London SW1H 0AD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 143,162,175.79 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 22 Jun 2021

Category: Capital

Type: SH01

Capital : 130,122,176.79 GBP

Date: 2021-06-22

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-18

Capital : 129,622,176.79 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Feb 2021

Action Date: 30 Oct 2020

Category: Capital

Type: RP04SH01

Capital : 129,622,138.97 GBP

Date: 2020-10-30

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Capital : 25.22 GBP

Date: 2020-10-30

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 05 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-05

Capital : 129,622,138.72 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-05

Capital : 129,622,137.12 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 129,622,131.22 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-31

Capital : 115,392,131.22 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 114,792,131.09 GBP

Date: 2018-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 08 Oct 2018

Category: Capital

Type: SH01

Capital : 114,792,128.28 GBP

Date: 2018-10-08

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Leicester

Change date: 2018-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2018

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2018

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 114,792,127.93 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 114,742,127.35 GBP

Date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-26

Capital : 114,742,127.35 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 94,742,127.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 91,382,127.35 GBP

Date: 2017-09-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 21 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-21

Capital : 91,222,127.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 02 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-02

Capital : 87,215,125.35 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH01

Capital : 86,915,125.35 GBP

Date: 2016-06-27

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2016

Action Date: 27 May 2016

Category: Capital

Type: SH01

Date: 2016-05-27

Capital : 81,651,009.35 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2016

Action Date: 11 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-11

Capital : 61,651,009.35 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2015

Action Date: 05 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-05

Capital : 61,495,006.55 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 May 2015

Action Date: 27 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-27

Capital : 47,870,006.55 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 03 Feb 2015

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 47,820,006.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2015

Action Date: 28 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-28

Capital : 40,320,006.05 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2014

Action Date: 27 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-27

Capital : 40,182,007.65 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2014

Action Date: 19 Aug 2014

Category: Capital

Type: SH01

Capital : 40,102,007.65 GBP

Date: 2014-08-19

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Second filing of form with form type

Date: 02 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 02 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 38,078.251 GBP

Date: 2014-07-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2014

Action Date: 21 May 2014

Category: Capital

Type: SH01

Date: 2014-05-21

Capital : 33,072,007.25 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Feb 2014

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Toby Westcott

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bibi Ally

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Leicester

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Incorporation company

Date: 23 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AML (DORSET) LTD

132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN

Number:07304722
Status:ACTIVE
Category:Private Limited Company

D & P PARTNERSHIP LIMITED

18 PUNCH CROFT,LONGFIELD,DA3 8HP

Number:09384056
Status:ACTIVE
Category:Private Limited Company

DUNSLEY PLACE RESIDENTS ASSOCIATION LIMITED

6 HOUGHTON HALL BUSINESS PARK,HOUGHTON REGIS,LU5 5UZ

Number:02815423
Status:ACTIVE
Category:Private Limited Company

EXALON SEARCH LIMITED

WORKSTATION,SHEFFIELD,S1 2BX

Number:09732518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONG ORCHARD MANAGEMENT LIMITED

8 GUNVILLE ROAD,NEWPORT,PO30 5LB

Number:06068275
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORIGAMI RISK LTD

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:09758680
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