Background WavePink WaveYellow Wave

HGO TRUST LTD (10085558)

HGO TRUST LTD (10085558) is an active UK company. incorporated on 25 March 2016. with registered office in Enfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. HGO TRUST LTD has been registered for 10 years. Current directors include BARKER, Stuart David, Mr., CABREDO HOFHERR, Patricia Erica, Dr, CONWAY, David Allen, Dr and 7 others.

Company Number
10085558
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 March 2016
Age
10 years
Address
107 Old Park Avenue, Enfield, EN2 6PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BARKER, Stuart David, Mr., CABREDO HOFHERR, Patricia Erica, Dr, CONWAY, David Allen, Dr, DALLAS, Kathy, ENGLISH, William Stengler, HALL, Richard John Jeaffreson, KIRKBY, Carolyn Emma, MCLAREN, Caroline Jane, Mrs., SHEFFIELD, Philip John, WILLIAMS, William Howard
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGO TRUST LTD

HGO TRUST LTD is an active company incorporated on 25 March 2016 with the registered office located in Enfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. HGO TRUST LTD was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

10085558

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

HAMPSTEAD GARDEN OPERA TRUST LTD
From: 25 March 2016To: 8 March 2019
Contact
Address

107 Old Park Avenue Enfield, EN2 6PP,

Previous Addresses

107 107 Old Park Avenue Enfield EN2 6PP United Kingdom
From: 5 March 2019To: 18 March 2019
88 Dukes Avenue London N10 2QA
From: 25 March 2016To: 5 March 2019
Timeline

24 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 25
Director Joined
Jan 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

ENGLISH, William

Active
Hillway, LondonN6 6QB
Secretary
Appointed 01 Apr 2019

BARKER, Stuart David, Mr.

Active
Old Park Avenue, EnfieldEN2 6PP
Born December 1964
Director
Appointed 01 Oct 2023

CABREDO HOFHERR, Patricia Erica, Dr

Active
Old Park Avenue, EnfieldEN2 6PP
Born March 1970
Director
Appointed 25 Mar 2016

CONWAY, David Allen, Dr

Active
Old Park Avenue, EnfieldEN2 6PP
Born February 1950
Director
Appointed 12 Mar 2018

DALLAS, Kathy

Active
Dukes Head Yard, LondonN6 5JQ
Born November 1960
Director
Appointed 15 Jun 2020

ENGLISH, William Stengler

Active
Hillway, LondonN6 6QB
Born November 1951
Director
Appointed 14 Dec 2020

HALL, Richard John Jeaffreson

Active
Old Park Avenue, EnfieldEN2 6PP
Born July 1945
Director
Appointed 16 Oct 2025

KIRKBY, Carolyn Emma

Active
Pages Lane, LondonN10 1PU
Born February 1949
Director
Appointed 14 Dec 2020

MCLAREN, Caroline Jane, Mrs.

Active
Old Park Avenue, EnfieldEN2 6PP
Born September 1956
Director
Appointed 01 Oct 2023

SHEFFIELD, Philip John

Active
Conway Road, LondonN14 7BA
Born April 1960
Director
Appointed 15 Jun 2020

WILLIAMS, William Howard

Active
Pages Lane, LondonN10 1PU
Born April 1947
Director
Appointed 14 Dec 2020

WESLEY, Gillian

Resigned
Oakeshott Avenue, LondonN6 6NS
Secretary
Appointed 25 Mar 2016
Resigned 31 Mar 2019

HARPER, Michael Jerome

Resigned
Old Park Avenue, EnfieldEN2 6PP
Born May 1963
Director
Appointed 01 Oct 2023
Resigned 10 Mar 2025

HIRST CRAIG, Linda Margaret, Dr

Resigned
Vicarage Gate, LondonW8 4HN
Born November 1947
Director
Appointed 05 Dec 2016
Resigned 20 Mar 2020

KIRKBY, Emma, Dame

Resigned
Pages Lane, LondonN10 1PU
Born February 1949
Director
Appointed 14 Dec 2020
Resigned 01 Oct 2023

MACGEORGE, Alastair William

Resigned
Old Park Avenue, EnfieldEN2 6PP
Born July 1937
Director
Appointed 25 Mar 2016
Resigned 28 Feb 2022

MUSGRAVE, Martin Christian

Resigned
Old Park Avenue, EnfieldEN2 6PP
Born October 1972
Director
Appointed 25 Mar 2016
Resigned 01 Oct 2023

MUSGRAVE, Martin

Resigned
Spencer Way, LondonE1 2PW
Born March 1970
Director
Appointed 25 Mar 2016
Resigned 01 Oct 2023

RUFINO, João Pedro Pinheiro

Resigned
Savernake Road, LondonNW3 2JP
Born May 1981
Director
Appointed 17 Oct 2016
Resigned 24 Sept 2018

RUTHVEN, Oliver-John

Resigned
Dukes Avenue, LondonN10 2QA
Born June 1985
Director
Appointed 25 Mar 2016
Resigned 11 Dec 2017

SAINSBURY, Roger Norman

Resigned
Old Park Avenue, EnfieldEN2 6PP
Born June 1940
Director
Appointed 25 Mar 2016
Resigned 01 Oct 2023
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
5 November 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Resolution
8 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
8 March 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Incorporation Company
25 March 2016
NEWINCIncorporation