-
HGF LIMITED - 1 City Walk, Leeds, West Yorkshire, LS11 9DX, United Kingdom
Company Information
- Company registration number
- 08998652
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 City Walk
- Leeds
- West Yorkshire
- LS11 9DX 1 City Walk, Leeds, West Yorkshire, LS11 9DX UK
Management
- Managing Directors
- CASSIE, Matthew
- FISH, Martyn John
- HUTCHINSON, Glenn Stanley
- MATHARU, Balvinder, Dr
- MOSS MCGRATH, Rigel
- JOHNSON, Lucy Elizabeth
- NELSON, Michael
- Company secretaries
- WRIGHT, Timothy Russell
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-04-15
- Age Of Company 2014-04-15 10 years
- SIC/NACE
- 69109
Ownership
- Shareholders
- MRS CAROL BEVERLEY WATKISS (0.87%)
- MR MARK GEORGE FRANCIS LUNT (2.33%)
- MR CRAIG SIMON WATSON (2.33%)
- MR MICHAEL ANDREW NELSON (0.87%)
- MR MARKUS ZOLLER (0.87%)
- MR ANDREW WELLS (2.33%)
- MR JEFFREY DAVID CLARKE (0.87%)
- MR PHILIP MATTHEW DIXON (2.33%)
- MRS SALLY WHITTLE (0.87%)
- MR ANTONY GOLD (0.87%)
- MR KASPER RADSTAKE (0.87%)
- MR JONATHAN THURGOOD (0.87%)
- MR IAIN CHESHIRE ARMSTRONG (0.87%)
- MR ACHIM KREBS (2.33%)
- MR JAN ROBERT NAEFE (2.33%)
- MR MARTYN JOHN FISH (2.33%)
- VIVIEN VERBRUGGE (0.87%)
- MRS LUCY JOHNSON (2.33%)
- MR DUNCAN RITCHIE COUTTS (0.87%)
- MR GARY WILSON (2.33%)
- MR ALASTAIR DA COSTA (2.33%)
- MS HSU MIN CHUNG (2.33%)
- MRS JENNIFER ELIZABETH HAYES UNO (0.87%)
- MRS STEPHANIE JENNY LOEFFLER-READING (0.87%)
- MR JASON LESSARD (0.87%)
- MR BALVINDER MATHARU (0.87%)
- MR LEYTHEM WALL (0.87%)
- NIENKE TYREMAN (0.87%)
- MRS REBECCA FIELD (0.87%)
- MR MATTHEW CASSIE (0.87%)
- MR JASON MATTHEW LUMBER (2.33%)
- MR CRAIG THOMSON (0.87%)
- MRS MARIE MCMORROW (0.87%)
- MR PIETER DE RUIJTER (0.87%)
- MRS RACHEL ELEANOR FETCHES (0.87%)
- ANDREA SOMMER (0.87%)
- MR RICHARD GAVIN JENKINS (2.33%)
- MR GLENN STANLEY HUTCHINSON (2.33%)
- MR ROBERT JOHN HARRISON (2.33%)
- MRS JONQUIL CLAIRE IRVINE (0.87%)
- KERRY REES (0.87%)
- MR NIGEL PAUL SANDERSON (0.87%)
- MR PAUL ANTHONY SANDERSON (2.33%)
- MR RICHARD WYLIE (0.87%)
- MRS VANESSA JULIET STAINTHORPE (0.87%)
- MR RICHARD ANDREW NORMAN WILLIAMS (2.33%)
- MR CHRISTOPHER TAMMO VAUGHAN (2.33%)
- MS SUSAN KESTON (0.87%)
- MR DANIEL WOOLLASTON (0.87%)
- MR TIMOTHY RUSSELL WRIGHT (2.33%)
- DR JONATHAN DAVID MARK ATKINSON (2.33%)
- MR GARETH PROBERT (0.87%)
- MRS JANET SUSAN KNOWLES (0.87%)
- MR CHRISTOPHER BENSON (2.33%)
- MR DAVID POTTER (2.33%)
- MR LEE MARTIN CURTIS (0.87%)
- MR KIERAN KILLOUGH (0.87%)
- MRS KATE LAURA TAYLOR (2.33%)
- MR JAMIE THOMSON (0.87%)
- MR DOUGLAS DRYSDALE (0.87%)
- MR NICHOLAS MANLEY (0.87%)
- MR ANDREW CAMENISCH (0.87%)
- MR RIGEL MOSS MCGRATH (0.87%)
- MR GEOFFREY EDWARD SMITH (2.33%)
- MR SIMON TURBERVILLE (0.87%)
- MR ALEXANDER HAGEN (2.33%)
- MR BERNHARD GANAHL (2.33%)
- MRS LEENA CONTARINO (0.87%)
- MR CHRISTOPHER MARK MOORE (2.33%)
Jurisdiction Particularities
- Company Name (english)
- HGF Limited
- Additional Status Details
- Active
- Previous Names
- HGF (2014) LIMITED
- VAT Number
- GB189083469
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2025-04-29
- Last Date: 2024-04-15
-
HGF LIMITED Company Description
- HGF LIMITED is a ltd registered in United Kingdom with the Company reg no 08998652. Its current trading status is "live". It was registered 2014-04-15. It was previously called HGF (2014) LIMITED. It has declared SIC or NACE codes as "69109". It has 7 directors and 1 secretary. The latest accounts are filed up to 2023-04-30.It can be contacted at 1 City Walk .
Get HGF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hgf Limited - 1 City Walk, Leeds, West Yorkshire, LS11 9DX, United Kingdom
- 2014-04-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HGF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-24) - CS01
-
resolution (2024-02-28) - RESOLUTIONS
-
legacy (2024-02-28) - CAP-SS
-
legacy (2024-02-28) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2024-02-28) - SH19
keyboard_arrow_right 2023
-
accounts-with-accounts-type-group (2023-02-03) - AA
-
confirmation-statement-with-updates (2023-04-27) - CS01
-
termination-director-company-with-name-termination-date (2023-11-30) - TM01
-
accounts-with-accounts-type-group (2023-12-16) - AA
-
appoint-person-director-company-with-name-date (2023-11-30) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-11-28) - TM01
-
change-person-director-company-with-change-date (2022-11-29) - CH01
-
appoint-person-director-company-with-name-date (2022-11-28) - AP01
-
accounts-with-accounts-type-group (2022-03-29) - AA
-
confirmation-statement-with-updates (2022-04-27) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-12-01) - AP01
-
termination-director-company-with-name-termination-date (2021-11-30) - TM01
-
termination-director-company-with-name-termination-date (2021-07-26) - TM01
-
appoint-person-director-company-with-name-date (2021-07-09) - AP01
-
appoint-person-director-company-with-name-date (2021-07-05) - AP01
-
termination-director-company-with-name-termination-date (2021-07-05) - TM01
-
confirmation-statement-with-updates (2021-04-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-12-31) - AA
-
appoint-person-director-company-with-name-date (2020-08-10) - AP01
-
termination-director-company-with-name-termination-date (2020-07-20) - TM01
-
confirmation-statement-with-updates (2020-05-21) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
-
appoint-person-director-company-with-name-date (2019-04-01) - AP01
-
confirmation-statement-with-updates (2019-04-30) - CS01
-
accounts-with-accounts-type-group (2019-09-20) - AA
-
appoint-person-director-company-with-name-date (2019-09-18) - AP01
keyboard_arrow_right 2018
-
legacy (2018-07-04) - CAP-SS
-
accounts-with-accounts-type-group (2018-07-25) - AA
-
legacy (2018-07-04) - SH20
-
confirmation-statement-with-updates (2018-05-03) - CS01
-
resolution (2018-07-04) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2018-07-04) - SH19
keyboard_arrow_right 2017
-
resolution (2017-01-22) - RESOLUTIONS
-
legacy (2017-01-22) - CAP-SS
-
legacy (2017-01-22) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2017-02-08) - SH19
-
accounts-with-accounts-type-group (2017-07-26) - AA
-
termination-director-company-with-name-termination-date (2017-12-12) - TM01
-
appoint-person-director-company-with-name-date (2017-12-12) - AP01
-
resolution (2017-12-22) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-04-28) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-04) - AR01
-
appoint-person-director-company-with-name-date (2016-05-04) - AP01
-
legacy (2016-04-15) - SH20
-
legacy (2016-04-15) - CAP-SS
-
resolution (2016-04-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-04) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-29) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2016-05-09) - SH19
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-11-30) - AA
-
legacy (2015-08-11) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2015-08-11) - SH19
-
legacy (2015-08-11) - CAP-SS
-
resolution (2015-08-11) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-05-13) - SH01
-
memorandum-articles (2014-07-24) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-17) - MR01
-
certificate-change-of-name-company (2014-05-15) - CERTNM
-
incorporation-company (2014-04-15) - NEWINC
-
change-of-name-notice (2014-05-15) - CONNOT