Background WavePink WaveYellow Wave

HGS (HOLD CO) LIMITED (10443866)

HGS (HOLD CO) LIMITED (10443866) is a dissolved UK company. incorporated on 25 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HGS (HOLD CO) LIMITED has been registered for 9 years. Current directors include BERDIN, Nikolay, KIM, Sergey.

Company Number
10443866
Status
dissolved
Type
ltd
Incorporated
25 October 2016
Age
9 years
Address
Palladium House 1-4 Argyll Street, London, W1F 7LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERDIN, Nikolay, KIM, Sergey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGS (HOLD CO) LIMITED

HGS (HOLD CO) LIMITED is an dissolved company incorporated on 25 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HGS (HOLD CO) LIMITED was registered 9 years ago.(SIC: 64209)

Status

dissolved

Active since 9 years ago

Company No

10443866

LTD Company

Age

9 Years

Incorporated 25 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 3 May 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 October 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Palladium House 1-4 Argyll Street Soho London, W1F 7LD,

Previous Addresses

8-12 Welbeck Way London London W1G 9YL
From: 5 December 2018To: 12 March 2019
Halamar 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
From: 25 August 2017To: 5 December 2018
Halamar 7 Baring Road Beaconsfield HP9 2NB United Kingdom
From: 25 October 2016To: 25 August 2017
Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Owner Exit
Oct 18
Loan Cleared
Dec 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERDIN, Nikolay

Active
Pyatnitskay, Moscow
Born May 1981
Director
Appointed 07 Nov 2016

KIM, Sergey

Active
Stratford Place, LondonW1C 1AX
Born October 1977
Director
Appointed 11 Mar 2019

MEADE, EARL OF CLANWILLIAM, Patrick James, Lord

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born December 1960
Director
Appointed 07 Nov 2016
Resigned 16 Mar 2019

RANDHAWA, Amarpreet Singh

Resigned
Holtspur Lane, Wooburn GreenHP10 0AU
Born November 1982
Director
Appointed 25 Oct 2016
Resigned 22 May 2018

Persons with significant control

2

1 Active
1 Ceased
Hertford Street, LondonW1J 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Baring Road, BeaconsfieldHP9 2NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 November 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2020
DS01DS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 August 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Incorporation Company
25 October 2016
NEWINCIncorporation