Background WavePink WaveYellow Wave

HGCAPITAL INITIAL GP LIMITED (04058098)

HGCAPITAL INITIAL GP LIMITED (04058098) is an active UK company. incorporated on 23 August 2000. with registered office in 2 More London Riverside. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HGCAPITAL INITIAL GP LIMITED has been registered for 25 years. Current directors include ALI, Moynul, BATCHELOR, Steven James.

Company Number
04058098
Status
active
Type
ltd
Incorporated
23 August 2000
Age
25 years
Address
2 More London Riverside, SE1 2AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALI, Moynul, BATCHELOR, Steven James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGCAPITAL INITIAL GP LIMITED

HGCAPITAL INITIAL GP LIMITED is an active company incorporated on 23 August 2000 with the registered office located in 2 More London Riverside. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HGCAPITAL INITIAL GP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04058098

LTD Company

Age

25 Years

Incorporated 23 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

HGCAPITAL SEGREGATED CLIENT G.P. (UK) LIMITED
From: 2 October 2003To: 27 January 2011
MUST 4 FOUNDER PARTNER LIMITED
From: 31 May 2002To: 2 October 2003
MUST 4 GENERAL PARTNER (UK) LIMITED
From: 25 October 2000To: 31 May 2002
DELTAPORTAL LIMITED
From: 23 August 2000To: 25 October 2000
Contact
Address

2 More London Riverside London , SE1 2AP,

Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 24
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALI, Moynul

Active
2 More London RiversideSE1 2AP
Born October 1983
Director
Appointed 07 May 2024

BATCHELOR, Steven James

Active
2 More London RiversideSE1 2AP
Born November 1977
Director
Appointed 31 Mar 2018

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Secretary
Appointed 29 Sept 2000
Resigned 05 Nov 2003

HAMPTON, Alison Jane Douglas

Resigned
2 More London RiversideSE1 2AP
Secretary
Appointed 11 Jul 2008
Resigned 10 Feb 2015

JESSOP, Andrew David

Resigned
2 More London RiversideSE1 2AP
Secretary
Appointed 10 Feb 2015
Resigned 31 Mar 2018

KITCHING, John Richard Howard

Resigned
17 Hammondswick, HarpendenAL5 2NR
Secretary
Appointed 05 Nov 2003
Resigned 11 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Aug 2000
Resigned 29 Sept 2000

ARMITAGE, Ian

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1955
Director
Appointed 05 Nov 2003
Resigned 31 Jul 2009

BOUGH, Stephen Michael

Resigned
2 More London RiversideSE1 2AP
Born February 1970
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2018

DONALDSON, Craig

Resigned
12 Ormonde Place, LondonSW1 8HX
Born September 1964
Director
Appointed 04 Sept 2001
Resigned 05 Nov 2003

JACOB, Frances Carol

Resigned
More London Riverside, LondonSE1 2AP
Born April 1959
Director
Appointed 05 Nov 2003
Resigned 31 Jul 2009

JESSOP, Andrew David

Resigned
2 More London RiversideSE1 2AP
Born February 1978
Director
Appointed 10 Feb 2015
Resigned 07 May 2024

POIL, Linda, Dr

Resigned
Tangley Way, GuildfordGU4 8QS
Born February 1959
Director
Appointed 29 Sept 2000
Resigned 30 Apr 2001

SHARMAN, Jeremy William

Resigned
Harborough Hill House, GrettonNN17 3DD
Born April 1963
Director
Appointed 05 Nov 2003
Resigned 25 Jul 2005

TURNER, Nicholas Timothy

Resigned
More London Riverside, LondonSE1 2AP
Born December 1961
Director
Appointed 31 Jul 2009
Resigned 10 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Aug 2000
Resigned 29 Sept 2000

Persons with significant control

1

More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2011
CONNOTConfirmation Statement Notification
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 Dormant
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
353353
Accounts With Accounts Type Dormant
25 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
22 March 2007
288cChange of Particulars
Legacy
18 December 2006
287Change of Registered Office
Legacy
23 August 2006
363aAnnual Return
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2005
AAAnnual Accounts
Legacy
7 September 2004
353353
Legacy
2 September 2004
363aAnnual Return
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
22 January 2002
287Change of Registered Office
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
14 September 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
287Change of Registered Office
Memorandum Articles
26 October 2000
MEM/ARTSMEM/ARTS
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 2000
NEWINCIncorporation