Background WavePink WaveYellow Wave

HG INVESTMENT MANAGERS LIMITED (01579496)

HG INVESTMENT MANAGERS LIMITED (01579496) is a dissolved UK company. incorporated on 12 August 1981. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HG INVESTMENT MANAGERS LIMITED has been registered for 44 years. Current directors include BOUGH, Stephen Michael, HAMPTON, Alison Jane Douglas.

Company Number
01579496
Status
dissolved
Type
ltd
Incorporated
12 August 1981
Age
44 years
Address
Hill House, London, EC4A 3TR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOUGH, Stephen Michael, HAMPTON, Alison Jane Douglas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HG INVESTMENT MANAGERS LIMITED

HG INVESTMENT MANAGERS LIMITED is an dissolved company incorporated on 12 August 1981 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HG INVESTMENT MANAGERS LIMITED was registered 44 years ago.(SIC: 64999)

Status

dissolved

Active since 44 years ago

Company No

01579496

LTD Company

Age

44 Years

Incorporated 12 August 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2016 (10 years ago)
Submitted on 25 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 October 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

MPE INVESTMENT MANAGERS LIMITED
From: 26 September 2000To: 14 June 2001
GROSVENOR VENTURE MANAGERS LIMITED
From: 8 February 1985To: 26 September 2000
BM SQUARED LIMITED
From: 12 August 1981To: 8 February 1985
Contact
Address

Hill House 1 Little New Street London, EC4A 3TR,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 12 August 1981To: 5 January 2018
Timeline

6 key events • 2012 - 2017

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Loan Secured
Jun 14
Loan Cleared
May 15
Loan Cleared
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

HAMPTON, Alison Jane Douglas

Active
1 Little New Street, LondonEC4A 3TR
Secretary
Appointed 11 Jul 2008

BOUGH, Stephen Michael

Active
1 Little New Street, LondonEC4A 3TR
Born February 1970
Director
Appointed 05 Mar 2007

HAMPTON, Alison Jane Douglas

Active
1 Little New Street, LondonEC4A 3TR
Born May 1968
Director
Appointed 01 Oct 2012

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Secretary
Appointed 21 Mar 2007
Resigned 31 Jul 2009

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Secretary
Appointed 08 Dec 2000
Resigned 02 May 2002

DEAN, Julian Mark

Resigned
157 Fleetham Gardens, ReadingRG6 4HL
Secretary
Appointed 09 Aug 1993
Resigned 27 Mar 1997

EDGE, William

Resigned
Triboges House, CookhamSL6 9SD
Secretary
Appointed N/A
Resigned 08 Jun 1992

KITCHING, John Richard Howard

Resigned
17 Hammondswick, HarpendenAL5 2NR
Secretary
Appointed 02 May 2002
Resigned 21 Mar 2007

MANKTELOW, Susan Mary

Resigned
Oakwood Eagle Lodge, WokingGU22 0JX
Secretary
Appointed 29 Jan 1993
Resigned 11 Oct 1994

PERKINS, Helen Margaret

Resigned
27 Westmont Road, EsherKT10 9BE
Secretary
Appointed 11 Oct 1994
Resigned 08 Dec 1998

PORTAL, Jonathan Francis, Sir

Resigned
Ashe, BasingstokeRG25 3AG
Secretary
Appointed 29 Jun 1992
Resigned 29 Jan 1993

SEARLE, Debra Anne

Resigned
38 Roding Way, RainhamRM13 9QD
Secretary
Appointed 08 Dec 1998
Resigned 08 Dec 2000

ANDERSON, Eileen Janis

Resigned
1 Bell Leys, AylesburyHP22 4QD
Born June 1959
Director
Appointed N/A
Resigned 07 Feb 1995

ARMITAGE, Ian

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1955
Director
Appointed 21 Feb 1994
Resigned 05 Mar 2007

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Born February 1970
Director
Appointed 21 Apr 1999
Resigned 11 Dec 2000

CROOK, Anthony Dudley Vincent

Resigned
Watergate 9 Assheton Road, BeaconsfieldHP9 2NP
Born November 1936
Director
Appointed N/A
Resigned 25 Jul 1994

DRUMMOND, Robert Malcolm

Resigned
Inwood Manor Hogs Back, FarnhamGU10 1HE
Born June 1945
Director
Appointed N/A
Resigned 05 Oct 1993

EDGE, William

Resigned
Triboges House, CookhamSL6 9SD
Born October 1936
Director
Appointed N/A
Resigned 29 Mar 1996

EDWARDS, Stephen Peter

Resigned
The Grange, Tunbridge WellsTN3 8AN
Born February 1964
Director
Appointed 09 Apr 1996
Resigned 17 Jun 1998

GLOVER, Michael John

Resigned
Commerce House, Slough
Born January 1939
Director
Appointed N/A
Resigned 04 Oct 1996

GODDARD, Roy

Resigned
1 Ivory House, LondonE1W 9AT
Born February 1939
Director
Appointed 13 Mar 2002
Resigned 05 Mar 2007

JACOB, Frances Carol

Resigned
More London Riverside, LondonSE1 2AP
Born April 1959
Director
Appointed 11 Dec 2000
Resigned 05 Mar 2007

LICHT, Leonard Samuel

Resigned
Apartment 210 The Knightsbridge, LondonSW7 1RE
Born March 1945
Director
Appointed 13 Mar 2002
Resigned 05 Mar 2007

O'NEILL, Sandra Christine

Resigned
170 Amyand Park Road, TwickenhamTW1 3HY
Born July 1950
Director
Appointed 21 Feb 1994
Resigned 07 Jun 1994

PORTAL, Jonathan Francis, Sir

Resigned
Ashe, BasingstokeRG25 3AG
Born January 1953
Director
Appointed N/A
Resigned 29 Jan 1993

SHARMAN, Jeremy William

Resigned
Harborough Hill House, GrettonNN17 3DD
Born April 1963
Director
Appointed 11 Dec 2000
Resigned 25 Jul 2005

STANCLIFFE, John Charles Grayson

Resigned
Upper Mall, LondonW6 9TA
Born February 1932
Director
Appointed 12 Dec 2000
Resigned 12 Jun 2001

TURNER, Nicholas Timothy

Resigned
2 More London RiversideSE1 2AP
Born December 1961
Director
Appointed 05 Mar 2007
Resigned 01 Oct 2012

WILDING, Linda

Resigned
Tangley Way, GuildfordGU4 8QS
Born February 1959
Director
Appointed 16 Apr 1998
Resigned 11 Dec 2000

Persons with significant control

2

Ms Frances Carol Jacob

Active
1 Little New Street, LondonEC4A 3TR
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Armitage

Active
1 Little New Street, LondonEC4A 3TR
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Gazette Dissolved Liquidation
11 December 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 September 2018
LIQ13LIQ13
Move Registers To Sail Company With New Address
13 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 December 2017
600600
Resolution
27 December 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 December 2017
LIQ01LIQ01
Mortgage Satisfy Charge Full
21 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Mortgage Satisfy Charge Full
2 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
288cChange of Particulars
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
353353
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
88(2)R88(2)R
Legacy
22 March 2007
123Notice of Increase in Nominal Capital
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Memorandum Articles
10 March 2007
MEM/ARTSMEM/ARTS
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
287Change of Registered Office
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
31 May 2006
122122
Memorandum Articles
31 May 2006
MEM/ARTSMEM/ARTS
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Resolution
31 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Legacy
19 April 2006
287Change of Registered Office
Miscellaneous
10 April 2006
MISCMISC
Court Order
31 March 2006
OCOC
Resolution
1 March 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Resolution
27 February 2006
RESOLUTIONSResolutions
Memorandum Articles
8 February 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
30 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288cChange of Particulars
Legacy
29 April 2005
363aAnnual Return
Legacy
29 April 2005
288cChange of Particulars
Accounts With Accounts Type Group
31 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363aAnnual Return
Legacy
16 May 2002
353353
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
287Change of Registered Office
Accounts Amended With Accounts Type Group
11 January 2002
AAMDAAMD
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
123Notice of Increase in Nominal Capital
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Resolution
19 January 2001
RESOLUTIONSResolutions
Memorandum Articles
19 January 2001
MEM/ARTSMEM/ARTS
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
88(2)R88(2)R
Auditors Resignation Company
2 January 2001
AUDAUD
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288cChange of Particulars
Legacy
12 October 1998
353353
Auditors Resignation Company
1 September 1998
AUDAUD
Legacy
14 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363aAnnual Return
Legacy
13 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363aAnnual Return
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288cChange of Particulars
Legacy
17 January 1997
288cChange of Particulars
Legacy
10 December 1996
288cChange of Particulars
Legacy
5 November 1996
288cChange of Particulars
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
4 August 1996
288288
Legacy
31 July 1996
288288
Legacy
31 July 1996
288288
Legacy
8 May 1996
363aAnnual Return
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
11 April 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
3 May 1995
288288
Legacy
25 April 1995
363x363x
Legacy
25 April 1995
363(190)363(190)
Legacy
31 March 1995
288288
Legacy
28 February 1995
288288
Legacy
10 February 1995
288288
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
5 November 1994
288288
Legacy
17 October 1994
353353
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
8 August 1994
288288
Legacy
16 June 1994
288288
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Full Group
4 May 1994
AAAnnual Accounts
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
8 March 1994
353353
Legacy
7 March 1994
287Change of Registered Office
Legacy
16 November 1993
288288
Legacy
13 September 1993
287Change of Registered Office
Legacy
25 August 1993
288288
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
28 February 1993
288288
Legacy
11 February 1993
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
12 June 1992
363b363b
Legacy
2 June 1992
288288
Legacy
18 May 1992
288288
Legacy
20 February 1992
288288
Legacy
5 February 1992
288288
Legacy
23 August 1991
288288
Legacy
16 August 1991
288288
Accounts With Accounts Type Full Group
2 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363x363x
Memorandum Articles
18 December 1990
MEM/ARTSMEM/ARTS
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
29 August 1990
288288
Accounts With Accounts Type Full Group
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Legacy
11 July 1990
288288
Legacy
12 June 1990
288288
Legacy
20 September 1989
88(3)88(3)
Legacy
1 September 1989
88(2)C88(2)C
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
24 May 1989
288288
Legacy
10 March 1989
288288
Legacy
27 October 1988
288288
Legacy
16 September 1988
88(3)88(3)
Legacy
16 September 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Legacy
2 August 1988
288288
Legacy
2 October 1987
363363
Accounts With Accounts Type Full Group
11 September 1987
AAAnnual Accounts
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Certificate Change Of Name Company
26 January 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 July 1981
MISCMISC