HGIT MILTON KEYNES LIMITED

8 Sackville Street, London, W1S 3DG, United Kingdom
StatusACTIVE
Company No.12268870
CategoryPrivate Limited Company
Incorporated17 Oct 2019
Age4 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

HGIT MILTON KEYNES LIMITED is an active private limited company with number 12268870. It was incorporated 4 years, 8 months, 2 days ago, on 17 October 2019. The company address is 8 Sackville Street, London, W1S 3DG, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Edward Hindmarch

Appointment date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Matthew Lee

Appointment date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Townson

Appointment date: 2023-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Neil David Townson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Carol Ann Rotsey

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Derwood Auston Drewett

Termination date: 2023-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2023

Action Date: 14 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hgit Logistics Holdco Limited

Notification date: 2023-07-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122688700006

Charge creation date: 2023-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122688700007

Charge creation date: 2023-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

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

Termination director company with name termination date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruno Chibuzo Obasi

Termination date: 2022-05-18

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Hgr Ii International Investment Manager Llc

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Justin Windsor

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleni Vakali

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleni Vakali

Appointment date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Hgr Ii International Investment Manager Llc

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-19

Charge number: 122688700004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122688700005

Charge creation date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Ann Rotsey

Appointment date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Simon Derwood Austin Drewett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jane Patterson

Termination date: 2020-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Aug 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-02

Charge number: 122688700003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122688700002

Charge creation date: 2020-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122688700001

Charge creation date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-17

Officer name: Mr Bruno Chibuzo Obasi

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Townson

Appointment date: 2019-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGESIDE BREDBURY LIMITED

65 HIGHER HILLGATE,STOCKPORT,SK1 3HD

Number:09292683
Status:ACTIVE
Category:Private Limited Company

ESSEL PROPERTY II LIMITED

25 JAMESTOWN WAY,LONDON,E14 2DE

Number:08956722
Status:ACTIVE
Category:Private Limited Company

PEASCOD STREET SPECSAVERS LIMITED

FORUM 6 PARKWAY,FAREHAM,PO15 7PA

Number:07842940
Status:ACTIVE
Category:Private Limited Company

SAPISAD OR LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05782867
Status:ACTIVE
Category:Private Limited Company

SFW TRUSTEE COMPANY LIMITED

5-6 GEORGE STREET,ST. ALBANS,AL3 4ER

Number:03306201
Status:ACTIVE
Category:Private Limited Company

TEVERSAL FOOTBALL CLUB LIMITED

83-89 PHOENIX STREET,SUTTON-IN-ASHFIELD,NG17 4HL

Number:07574662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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