HOGGANT LIMITED
Status | ACTIVE |
Company No. | 08700921 |
Category | Private Limited Company |
Incorporated | 23 Sep 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 07 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 09 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 10 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Dec 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 05 Sep 2018
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 22 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 02 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
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
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
Resolution
Date: 26 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Feb 2014
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Feb 2014
Category: Capital
Type: SH10
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Toby Westcott
Documents
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
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bibi Ally
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Leicester
Documents
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
Incorporation company
Date: 23 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
132 PARKWOOD ROAD,BOURNEMOUTH,BH5 2BN
Number: | 07304722 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |
55 STATION ROAD,BEACONSFIELD,HP9 1QL
Number: | 09758680 |
Status: | ACTIVE |
Category: | Private Limited Company |