Background WavePink WaveYellow Wave

HGPE CAPITAL LIMITED (07712604)

HGPE CAPITAL LIMITED (07712604) is an active UK company. incorporated on 20 July 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HGPE CAPITAL LIMITED has been registered for 14 years. Current directors include DULSKI, Gregory Philip, NOVAK, Richard A, ZIERDEN III, Theodore William.

Company Number
07712604
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
Sixth Floor, London, EC2V 6ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DULSKI, Gregory Philip, NOVAK, Richard A, ZIERDEN III, Theodore William
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGPE CAPITAL LIMITED

HGPE CAPITAL LIMITED is an active company incorporated on 20 July 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HGPE CAPITAL LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07712604

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

DE FACTO 1894 LIMITED
From: 20 July 2011To: 11 August 2011
Contact
Address

Sixth Floor 150 Cheapside London, EC2V 6ET,

Previous Addresses

Craven House 16 Northumberland Avenue London United Kingdom
From: 19 December 2017To: 10 March 2020
1 Portsoken Street London E1 8HZ
From: 15 August 2011To: 19 December 2017
, 10 Snow Hill, London, EC1A 2AL, England
From: 20 July 2011To: 15 August 2011
Timeline

39 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 14
Loan Cleared
Jul 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 19
Funding Round
Aug 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 23
Capital Update
Oct 23
3
Funding
28
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HERMES SECRETARIAT LIMITED

Active
150 Cheapside, LondonEC2V 6ET
Corporate secretary
Appointed 21 Nov 2024

DULSKI, Gregory Philip

Active
1001 Liberty Avenue, Pittsburgh
Born April 1975
Director
Appointed 05 Mar 2020

NOVAK, Richard A

Active
1001 Liberty Avenue, Pittsburgh
Born December 1963
Director
Appointed 05 Mar 2020

ZIERDEN III, Theodore William

Active
1001 Liberty Avenue, Pittsburgh
Born May 1960
Director
Appointed 05 Mar 2020

AH SECRETARIES LIMITED

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Corporate secretary
Appointed 20 Jun 2016
Resigned 05 Mar 2020

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 05 Mar 2020
Resigned 21 Nov 2024

HERMES SECRETARIAT LIMITED

Resigned
Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 25 Mar 2014
Resigned 20 Jun 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 20 Jul 2011
Resigned 11 Aug 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 20 Jul 2011
Resigned 11 Aug 2011

BROWN, Delaney

Resigned
1 Portsoken Street, LondonE1 8HZ
Born September 1977
Director
Appointed 01 Nov 2011
Resigned 30 Sept 2013

CHU, Sunny Yao Chung

Resigned
150 Cheapside, LondonEC2V 6ET
Born September 1974
Director
Appointed 13 Dec 2017
Resigned 05 Mar 2020

GALE, Peter

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born February 1956
Director
Appointed 01 Nov 2011
Resigned 05 Mar 2020

GEORGIADIS, Saki

Resigned
Portsoken Street, LondonE1 8HZ
Born November 1978
Director
Appointed 11 Jul 2016
Resigned 15 Dec 2017

GEORGIADIS, Saki

Resigned
1 Portsoken Street, LondonE1 8HZ
Born November 1978
Director
Appointed 01 Nov 2011
Resigned 31 May 2016

GOODLAD, Magnus James

Resigned
1 Portsoken Street, LondonE1 8HZ
Born September 1972
Director
Appointed 01 Nov 2011
Resigned 27 Jun 2014

KOROSIS, Ilias

Resigned
1 Portsoken Street, LondonE1 8HZ
Born January 1979
Director
Appointed 14 Feb 2014
Resigned 05 Mar 2020

MACKAY, Alan Browning

Resigned
Portsoken Street, LondonE1 8HZ
Born June 1962
Director
Appointed 11 Aug 2011
Resigned 03 Oct 2013

MOSS, Simon Gareth

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born September 1974
Director
Appointed 01 Nov 2011
Resigned 05 Mar 2020

NICHOLLS, Janine

Resigned
Portsoken Street, LondonE1 8HZ
Born October 1967
Director
Appointed 11 Aug 2011
Resigned 03 Oct 2013

SANDS, Karen Jane

Resigned
150 Cheapside, LondonEC2V 6ET
Born October 1977
Director
Appointed 15 Dec 2017
Resigned 05 Mar 2020

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Jul 2011
Resigned 11 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 20 Jul 2011
Resigned 11 Aug 2011

Persons with significant control

7

1 Active
6 Ceased
150 Cheapside, LondonEC2V 6ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2023
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 03 Oct 2023

Mr Simon Gareth Moss

Ceased
150 Cheapside, LondonEC2V 6ET
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020

Mr Peter Gale

Ceased
150 Cheapside, LondonEC2V 6ET
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020

Mr Ilias Korosis

Ceased
150 Cheapside, LondonEC2V 6ET
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Mar 2020
1 Portsoken Street, LondonE1 8HZ

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Saki Georgiadis

Ceased
16 Northumberland Avenue, London
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2025
AAAnnual Accounts
Legacy
9 September 2025
PARENT_ACCPARENT_ACC
Legacy
9 September 2025
GUARANTEE2GUARANTEE2
Legacy
9 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 November 2024
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
22 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 October 2023
SH19Statement of Capital
Legacy
12 October 2023
SH20SH20
Legacy
12 October 2023
CAP-SSCAP-SS
Resolution
12 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 March 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
10 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Mortgage Satisfy Charge Full
30 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 April 2014
AP04Appointment of Corporate Secretary
Resolution
19 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Memorandum Articles
14 October 2013
MEM/ARTSMEM/ARTS
Resolution
14 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Account Reference Date Company Current Extended
26 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Legacy
21 December 2011
MG01MG01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Resolution
9 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 July 2011
NEWINCIncorporation