Background WavePink WaveYellow Wave

HGPE STEEL LIMITED (08863455)

HGPE STEEL LIMITED (08863455) is an active UK company. incorporated on 27 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HGPE STEEL LIMITED has been registered for 12 years. Current directors include GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick.

Company Number
08863455
Status
active
Type
ltd
Incorporated
27 January 2014
Age
12 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GUJRAL, Gurpreet Singh, ODEDRA, Bhavna, SCHULER, Gustaf Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGPE STEEL LIMITED

HGPE STEEL LIMITED is an active company incorporated on 27 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HGPE STEEL LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08863455

LTD Company

Age

12 Years

Incorporated 27 January 2014

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 1 November 2023To: 12 April 2024
6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 16 August 2022To: 1 November 2023
Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 19 February 2018To: 16 August 2022
, Lloyd Chambers 1 Portsoken Street, London, E1 8HZ
From: 27 January 2014To: 19 February 2018
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Oct 18
Director Left
Mar 19
Director Left
Jul 19
Loan Secured
Aug 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ARNOLD HILL & CO LLP

Active
Capital Tower, LondonSE1 8RT
Corporate secretary
Appointed 12 Feb 2018

GUJRAL, Gurpreet Singh

Active
Capital Tower, LondonSE1 8RT
Born June 1980
Director
Appointed 08 Oct 2024

ODEDRA, Bhavna

Active
LondonW1W 7QJ
Born July 1987
Director
Appointed 02 Jun 2025

SCHULER, Gustaf Patrick

Active
Capital Tower, LondonSE1 8RT
Born July 1982
Director
Appointed 07 Nov 2024

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 27 Jan 2014
Resigned 11 Feb 2018

COLLEY, Sion

Resigned
1 Portsoken Street, LondonE1 8HZ
Born October 1983
Director
Appointed 27 Jan 2014
Resigned 30 May 2018

DE RUN, Hamish Nihal Malcom

Resigned
1 Portsoken Street, LondonE1 8HZ
Born November 1976
Director
Appointed 21 Oct 2016
Resigned 28 Feb 2017

DOST, Verdeep Singh

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1985
Director
Appointed 06 Jun 2018
Resigned 06 Oct 2019

GRIFFITH, Rhianydd

Resigned
Capital Tower, LondonSE1 8RT
Born September 1984
Director
Appointed 05 Nov 2020
Resigned 01 Jun 2023

HOFBAUER, Peter Francis

Resigned
1 Portsoken Street, LondonE1 8HZ
Born July 1960
Director
Appointed 27 Jan 2014
Resigned 21 Oct 2016

HOWELL, Emma

Resigned
Capital Tower, LondonSE1 8RT
Born July 1979
Director
Appointed 21 Oct 2016
Resigned 24 Oct 2023

MARKHAM, Natalie

Resigned
Capital Tower, LondonSE1 8RT
Born October 1973
Director
Appointed 24 Oct 2023
Resigned 07 Nov 2024

NOBLE, Perry Denis

Resigned
1 Portsoken Street, LondonE1 8HZ
Born January 1960
Director
Appointed 27 Jan 2014
Resigned 03 Jul 2019

NOBLE, Steven David

Resigned
Capital Tower, LondonSE1 8RT
Born October 1978
Director
Appointed 24 Oct 2023
Resigned 06 Sept 2024

PIETERSE, Brett Johannes Theodorus

Resigned
Capital Tower, LondonSE1 8RT
Born September 1975
Director
Appointed 07 Nov 2024
Resigned 02 Jun 2025

SANDS, Karen Jane

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born October 1977
Director
Appointed 01 Mar 2017
Resigned 13 Mar 2019

TOWNSEND, Lara Emily

Resigned
Capital Tower, LondonSE1 8RT
Born July 1977
Director
Appointed 24 Oct 2023
Resigned 16 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Resolution
21 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Legacy
16 October 2018
RP04CS01RP04CS01
Legacy
16 October 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
16 October 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 October 2018
RP04AR01RP04AR01
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Legacy
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Auditors Resignation Company
16 February 2017
AUDAUD
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Account Reference Date Company Current Shortened
18 February 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Incorporation Company
27 January 2014
NEWINCIncorporation