Background WavePink WaveYellow Wave

HMGL LIMITED (10687298)

HMGL LIMITED (10687298) is an active UK company. incorporated on 23 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HMGL LIMITED has been registered for 9 years. Current directors include DAVIES, Aled, HYAMS, William James, RUGGE-PRICE, Barnaby Douglas.

Company Number
10687298
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Aled, HYAMS, William James, RUGGE-PRICE, Barnaby Douglas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HMGL LIMITED

HMGL LIMITED is an active company incorporated on 23 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HMGL LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10687298

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

HX GROUP LIMITED
From: 1 December 2020To: 15 April 2023
HYPERION X LIMITED
From: 1 October 2018To: 1 December 2020
HYPERION & PARTNERS LIMITED
From: 23 March 2017To: 1 October 2018
Contact
Address

One Creechurch Place London, EC3A 5AF,

Previous Addresses

16 Eastcheap London EC3M 1BD United Kingdom
From: 23 March 2017To: 1 January 2019
Timeline

45 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Oct 17
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Capital Update
May 22
Owner Exit
Sept 22
Capital Update
Aug 23
Owner Exit
Oct 23
Loan Cleared
Dec 24
4
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MANNING, Graeme Robert

Active
Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 09 Sept 2025

DAVIES, Aled

Active
LondonEC3A 5AF
Born August 1984
Director
Appointed 06 May 2020

HYAMS, William James

Active
LondonEC3A 5AF
Born April 1980
Director
Appointed 03 Feb 2021

RUGGE-PRICE, Barnaby Douglas

Active
LondonEC3A 5AF
Born September 1969
Director
Appointed 16 Oct 2017

MOORE, Andrew John

Resigned
LondonEC3A 5AF
Secretary
Appointed 27 Mar 2017
Resigned 03 Aug 2023

SNOOKS, Emma Louise

Resigned
LondonEC3A 5AF
Secretary
Appointed 01 Oct 2020
Resigned 09 Sept 2025

BAPTISTA, Joao Miguel Pinto De Miranda De Oliveira

Resigned
LondonEC3A 5AF
Born April 1978
Director
Appointed 07 May 2019
Resigned 31 Dec 2021

BLOOMER, William David

Resigned
LondonEC3M 1BD
Born December 1969
Director
Appointed 23 Mar 2017
Resigned 01 Oct 2018

BONIFACE, Simon Peter

Resigned
Creechurch Place, LondonEC3A 5AF
Born January 1973
Director
Appointed 03 Nov 2021
Resigned 19 Jan 2022

CAMERON, Angus Kenneth

Resigned
LondonEC3A 5AF
Born October 1957
Director
Appointed 01 Oct 2018
Resigned 06 May 2020

CORBETT, Oliver Roebling Panton

Resigned
LondonEC3M 1BD
Born January 1965
Director
Appointed 27 Jul 2017
Resigned 01 Oct 2018

DOHERTY, Darren Peter

Resigned
LondonEC3A 5AF
Born September 1969
Director
Appointed 01 Oct 2018
Resigned 19 Jan 2022

FLANDRO, David

Resigned
LondonEC3A 5AF
Born August 1973
Director
Appointed 29 Jan 2020
Resigned 19 Jan 2022

GROBLER, Lyn Mary

Resigned
LondonEC3A 5AF
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 19 Jan 2022

HILLIER, Paul Adam

Resigned
LondonEC3A 5AF
Born July 1982
Director
Appointed 01 Oct 2018
Resigned 19 Jan 2022

HOWDEN, David Philip

Resigned
Eastcheap, LondonEC3M 1BD
Born December 1963
Director
Appointed 27 Jul 2017
Resigned 01 Oct 2018

JOHNSTON, Paul James

Resigned
LondonEC3A 5AF
Born June 1965
Director
Appointed 06 May 2020
Resigned 31 Jan 2021

MANNING, Stephen Trevor

Resigned
LondonEC3A 5AF
Born June 1963
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2020

POLLARD, Toby

Resigned
Westover Road, LondonSW18 2RQ
Born December 1964
Director
Appointed 06 May 2020
Resigned 19 Jan 2022

POWELL, Eliot James

Resigned
LondonEC3A 5AF
Born June 1971
Director
Appointed 01 Oct 2019
Resigned 31 Jan 2022

PRINCE, Daniel Oliver

Resigned
LondonEC3A 5AF
Born August 1981
Director
Appointed 03 Nov 2021
Resigned 19 Jan 2022

RICHARDSON, Elliot

Resigned
LondonEC3A 5AF
Born December 1971
Director
Appointed 01 Oct 2018
Resigned 15 Jul 2020

Persons with significant control

4

1 Active
3 Ceased
London, LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 28 Sept 2023
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022
Ceased 01 Sept 2022
LondonEC3A 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 August 2023
SH19Statement of Capital
Legacy
15 August 2023
SH20SH20
Legacy
15 August 2023
CAP-SSCAP-SS
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 April 2023
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 October 2022
AUDAUD
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 May 2022
SH19Statement of Capital
Legacy
12 May 2022
SH20SH20
Legacy
12 May 2022
CAP-SSCAP-SS
Resolution
12 May 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
31 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2020
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 June 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
26 November 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Capital Allotment Shares
1 October 2018
SH01Allotment of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Memorandum Articles
16 June 2017
MAMA
Resolution
16 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Incorporation Company
23 March 2017
NEWINCIncorporation