Background WavePink WaveYellow Wave

HPE SGP LIMITED (SC452042)

HPE SGP LIMITED (SC452042) is an active UK company. incorporated on 11 June 2013. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HPE SGP LIMITED has been registered for 12 years. Current directors include HUGHES, Jonathan Raoul, KOZIARSKI, Paul, PLANT, David Sean and 2 others.

Company Number
SC452042
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HUGHES, Jonathan Raoul, KOZIARSKI, Paul, PLANT, David Sean, ROBERT, Xavier Jean, THOMPSON, Rachel Clare
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPE SGP LIMITED

HPE SGP LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HPE SGP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

SC452042

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MODY, Scott Thomas Kumar

Active
Marble Arch, LondonW1H 7EJ
Secretary
Appointed 05 Oct 2020

HUGHES, Jonathan Raoul

Active
Marble Arch, LondonW1H 7EJ
Born January 1965
Director
Appointed 18 Dec 2023

KOZIARSKI, Paul

Active
Marble Arch, LondonW1H 7EJ
Born July 1979
Director
Appointed 18 Dec 2023

PLANT, David Sean

Active
Marble Arch, LondonW1H 7EJ
Born June 1985
Director
Appointed 18 Dec 2023

ROBERT, Xavier Jean

Active
Marble Arch, LondonW1H 7EJ
Born March 1971
Director
Appointed 04 Mar 2024

THOMPSON, Rachel Clare

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1980
Director
Appointed 18 Jan 2022

THOMPSON, Rachel

Resigned
Wigmore Street, LondonW1U 1FB
Secretary
Appointed 11 Jun 2013
Resigned 05 Oct 2020

BURNESS PAULL & WILLIAMSONS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 11 Jun 2013
Resigned 11 Jun 2013

BARTER, Charles Stuart John

Resigned
Wigmore Street, LondonW1U 1FB
Born April 1962
Director
Appointed 11 Jun 2013
Resigned 18 Jan 2022

CLARK, Walter James

Resigned
Mayfield Terrace, EdinburghEH9 1RU
Born August 1976
Director
Appointed 11 Jun 2013
Resigned 11 Jun 2013

GUNNER, Paul Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born March 1973
Director
Appointed 11 Jun 2013
Resigned 10 Mar 2022

JONES, Adam Maxwell

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1969
Director
Appointed 10 Mar 2022
Resigned 31 Aug 2024

BURNESS PAULL (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 11 Jun 2013
Resigned 11 Jun 2013

Persons with significant control

1

Marble Arch, LondonW1H 7EJ

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
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
8 August 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 October 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
23 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
11 June 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Incorporation Company
11 June 2013
NEWINCIncorporation