Download leads from Nexok and grow your business. Find out more

HGPE Frwl Holdco Limited

Documents

Total Documents97
Total Pages697

Filing History

11 December 2023Confirmation statement made on 27 November 2023 with no updates
11 December 2023Appointment of Highvern Fund Administrators Limited as a secretary on 28 October 2023
11 December 2023Termination of appointment of Arnold Hill & Co Llp as a secretary on 28 October 2023
3 November 2023Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Fourth Floor 1 Cork Street Mews London W1S 3BL on 3 November 2023
3 May 2023Appointment of Mr Nicholas Matthew Hards as a director on 3 May 2023
9 March 2023Group of companies' accounts made up to 30 June 2022
4 January 2023Confirmation statement made on 27 November 2022 with updates
4 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 October 2022Solvency Statement dated 29/09/22
4 October 2022Statement by Directors
4 October 2022Statement of capital on 4 October 2022
  • GBP 1
1 September 2022Registration of charge 087933160001, created on 31 August 2022
16 August 2022Director's details changed for Miss Emma Howell on 1 August 2022
16 August 2022Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 16 August 2022
16 August 2022Director's details changed for Desmond Wilkins on 1 August 2022
15 March 2022Group of companies' accounts made up to 30 June 2021
7 December 2021Confirmation statement made on 27 November 2021 with updates
27 May 2021Group of companies' accounts made up to 30 June 2020
14 May 2021Termination of appointment of Alexandra Triay as a director on 30 April 2021
1 February 2021Confirmation statement made on 27 November 2020 with no updates
16 November 2020Appointment of Desmond Wilkins as a director on 5 November 2020
5 November 2020Termination of appointment of Verdeep Singh Dost as a director on 6 October 2020
31 March 2020Group of companies' accounts made up to 30 June 2019
4 December 2019Confirmation statement made on 27 November 2019 with updates
17 July 2019Appointment of Ms Alexandra Triay as a director on 3 July 2019
17 July 2019Appointment of Mr Verdeep Singh Dost as a director on 3 July 2019
17 July 2019Termination of appointment of Robert Boyd Pierre Wall as a director on 3 July 2019
17 July 2019Termination of appointment of Perry Denis Noble as a director on 3 July 2019
10 June 2019Director's details changed for Miss Emma Lewis on 5 June 2019
29 March 2019Group of companies' accounts made up to 30 June 2018
5 December 2018Confirmation statement made on 27 November 2018 with updates
19 February 2018Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018
19 February 2018Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018
12 February 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 12 February 2018
4 December 2017Confirmation statement made on 27 November 2017 with no updates
4 December 2017Confirmation statement made on 27 November 2017 with no updates
6 October 2017Full accounts made up to 30 June 2017
6 October 2017Full accounts made up to 30 June 2017
10 April 2017Full accounts made up to 30 June 2016
10 April 2017Full accounts made up to 30 June 2016
3 April 2017Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017
3 April 2017Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017
14 March 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017
14 March 2017Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017
29 November 2016Confirmation statement made on 27 November 2016 with updates
29 November 2016Confirmation statement made on 27 November 2016 with updates
26 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016
26 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016
24 February 2016Full accounts made up to 30 June 2015
24 February 2016Full accounts made up to 30 June 2015
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 57,723,000
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 57,723,000
28 April 2015Director's details changed for Peter Francis Hofbauer on 28 April 2015
28 April 2015Director's details changed for Peter Francis Hofbauer on 28 April 2015
29 December 2014Solvency Statement dated 18/12/14
29 December 2014Statement of capital on 29 December 2014
  • GBP 57,723,000
29 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
29 December 2014Statement of capital on 29 December 2014
  • GBP 57,723,000
29 December 2014Statement by Directors
29 December 2014Solvency Statement dated 18/12/14
29 December 2014Statement by Directors
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,223,000
16 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 90,223,000
29 October 2014Full accounts made up to 30 June 2014
29 October 2014Full accounts made up to 30 June 2014
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014
11 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014
8 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014
8 August 2014Current accounting period extended from 30 June 2014 to 31 December 2014
9 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014
9 June 2014Current accounting period shortened from 31 December 2014 to 30 June 2014
24 February 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013
24 February 2014Previous accounting period shortened from 30 November 2014 to 31 December 2013
21 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 90,223,000
21 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 90,223,000
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director
3 December 2013Appointment of Peter Francis Hofbauer as a director
3 December 2013Appointment of Peter Francis Hofbauer as a director
3 December 2013Appointment of Mr Hamish Nihal Malcom De Run as a director
2 December 2013Appointment of Hermes Secretariat Limited as a secretary
2 December 2013Appointment of Hermes Secretariat Limited as a secretary
1 December 2013Termination of appointment of Clive Weston as a director
1 December 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary
1 December 2013Termination of appointment of Clive Weston as a director
1 December 2013Termination of appointment of Norose Company Secretarial Services Limited as a secretary
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013
27 November 2013Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed