Background WavePink WaveYellow Wave

HGP II LIMITED (10032831)

HGP II LIMITED (10032831) is an active UK company. incorporated on 29 February 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HGP II LIMITED has been registered for 10 years. Current directors include CRORIE, Jennifer, FISKEN, Gillian Claire, HEPBURN, Victor Alexander.

Company Number
10032831
Status
active
Type
ltd
Incorporated
29 February 2016
Age
10 years
Address
25 Gresham Street, London, EC2V 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CRORIE, Jennifer, FISKEN, Gillian Claire, HEPBURN, Victor Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGP II LIMITED

HGP II LIMITED is an active company incorporated on 29 February 2016 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. HGP II LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

10032831

LTD Company

Age

10 Years

Incorporated 29 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

BRINGTON NORTH HOLD CO LIMITED
From: 29 February 2016To: 28 February 2023
Contact
Address

25 Gresham Street London, EC2V 7HN,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
May 22
Director Joined
May 24
Director Left
May 24
Director Joined
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 31 Jul 2024

CRORIE, Jennifer

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born April 1981
Director
Appointed 20 Jan 2026

FISKEN, Gillian Claire

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born September 1974
Director
Appointed 03 May 2024

HEPBURN, Victor Alexander

Active
11 Earl Grey Street, EdinburghEH3 9BN
Born May 1974
Director
Appointed 16 Dec 2021

GITTINS, Paul

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 29 Feb 2016
Resigned 31 Jul 2024

CRORIE, Jennifer Anne

Resigned
69 Morrison Street, EdinburghEH3 8BW
Born April 1981
Director
Appointed 16 Dec 2021
Resigned 10 May 2024

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1980
Director
Appointed 04 Aug 2017
Resigned 16 Dec 2021

HULME, Andrew

Resigned
London Wall, LondonEC2Y 5AS
Born December 1980
Director
Appointed 29 Feb 2016
Resigned 15 Dec 2016

WARD, Kristofer Andrew

Resigned
London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 15 Dec 2016
Resigned 04 Aug 2017

Persons with significant control

2

1 Active
1 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Gresham Street, LondonEC2V 7HN

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 27 May 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 July 2018
AAMDAAMD
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
29 February 2016
NEWINCIncorporation