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

Hct Europe Limited LONDON


Hct Europe started in year 1987 as Private Limited Company with registration number 02199998. The Hct Europe company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Pepys Court 84-86 The Chase. Postal code: SW4 0NF. Since 2001-03-19 Hct Europe Limited is no longer carrying the name H.c.t. U.k.

At the moment there are 2 directors in the the company, namely Mohammed A. and Richard F.. In addition one secretary - Richard F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hct Europe Limited Address / Contact

Office Address Pepys Court 84-86 The Chase
Office Address2 Clapham
Town London
Post code SW4 0NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199998
Date of Incorporation Mon, 30th Nov 1987
Industry Wholesale of perfume and cosmetics
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 26 May 2015

Richard F.

Position: Director

Appointed: 21 October 2013

Richard F.

Position: Secretary

Appointed: 01 August 2012

Jeff W.

Position: Director

Appointed: 01 August 2014

Resigned: 31 March 2017

Robert T.

Position: Director

Appointed: 21 October 2013

Resigned: 26 May 2015

Albert R.

Position: Secretary

Appointed: 03 March 2011

Resigned: 01 August 2012

Marco H.

Position: Secretary

Appointed: 18 June 2004

Resigned: 03 March 2011

Jacqueline M.

Position: Secretary

Appointed: 12 February 2003

Resigned: 18 June 2004

Gregory K.

Position: Secretary

Appointed: 01 March 2002

Resigned: 12 February 2003

Donald N.

Position: Secretary

Appointed: 22 January 2001

Resigned: 22 February 2002

James T.

Position: Director

Appointed: 01 December 1992

Resigned: 21 October 2013

Guy T.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 2001

Henri T.

Position: Director

Appointed: 31 December 1991

Resigned: 20 January 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Henry C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Clare T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Henry C.

Notified on 23 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Clare T.

Notified on 6 April 2016
Ceased on 23 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

H.c.t. U.k March 19, 2001
Tinchant Thorpe December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-04-30
filed on: 1st, February 2024
Free Download (32 pages)

Company search

Advertisements