You are here: bizstats.co.uk > a-z index > H list > HC list

Hceg (fv) Limited EDINBURGH


Founded in 2016, Hceg (fv), classified under reg no. SC530780 is an active company. Currently registered at 4th Floor Saltire Court EH1 2EN, Edinburgh the company has been in the business for eight years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2021-01-21 Hceg (fv) Limited is no longer carrying the name Hceg (pmp).

The company has 3 directors, namely Gareth B., Thomas W. and Shaun M.. Of them, Shaun M. has been with the company the longest, being appointed on 21 December 2020 and Gareth B. has been with the company for the least time - from 27 April 2023. As of 29 April 2024, there were 5 ex directors - Michael B., Alistair C. and others listed below. There were no ex secretaries.

Hceg (fv) Limited Address / Contact

Office Address 4th Floor Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC530780
Date of Incorporation Tue, 29th Mar 2016
Industry Non-trading company
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Gareth B.

Position: Director

Appointed: 27 April 2023

Thomas W.

Position: Director

Appointed: 29 April 2021

Shaun M.

Position: Director

Appointed: 21 December 2020

Michael B.

Position: Director

Appointed: 29 April 2021

Resigned: 27 April 2023

Alistair C.

Position: Director

Appointed: 25 April 2019

Resigned: 29 April 2021

Peter A.

Position: Director

Appointed: 27 April 2017

Resigned: 25 April 2019

Robert G.

Position: Director

Appointed: 29 March 2016

Resigned: 29 April 2021

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 29 March 2016

Resigned: 16 March 2018

James F.

Position: Director

Appointed: 29 March 2016

Resigned: 27 April 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 9 names. As we identified, there is Gareth B. This PSC. The second entity in the PSC register is Michael W. This PSC and has 75,01-100% voting rights. Moving on, there is Alexander P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC and has 75,01-100% voting rights.

Gareth B.

Notified on 27 April 2023
Nature of control: right to appoint and remove directors

Michael W.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Alexander P.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Anthony J.

Notified on 10 November 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 10 November 2016
Nature of control: right to appoint and remove directors

Michael B.

Notified on 29 April 2021
Ceased on 27 April 2023
Nature of control: right to appoint and remove directors

Alistair C.

Notified on 25 April 2019
Ceased on 29 April 2021
Nature of control: right to appoint and remove directors

Peter A.

Notified on 27 April 2017
Ceased on 25 April 2019
Nature of control: right to appoint and remove directors

James F.

Notified on 10 November 2016
Ceased on 27 April 2017
Nature of control: right to appoint and remove directors

Company previous names

Hceg (pmp) January 21, 2021

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, June 2023
Free Download (6 pages)

Company search

Advertisements