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

Hgi (investments) Limited LONDON


Hgi (investments) started in year 2008 as Private Limited Company with registration number 06745182. The Hgi (investments) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 201 Bishopsgate. Postal code: EC2M 3AE.

The company has 2 directors, namely Ian B., Rhiannon C.. Of them, Rhiannon C. has been with the company the longest, being appointed on 1 August 2019 and Ian B. has been with the company for the least time - from 11 November 2020. As of 7 May 2024, there were 9 ex directors - Anna K., David B. and others listed below. There were no ex secretaries.

Hgi (investments) Limited Address / Contact

Office Address 201 Bishopsgate
Town London
Post code EC2M 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06745182
Date of Incorporation Mon, 10th Nov 2008
Industry Non-trading company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Ian B.

Position: Director

Appointed: 11 November 2020

Rhiannon C.

Position: Director

Appointed: 01 August 2019

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 November 2008

Anna K.

Position: Director

Appointed: 24 July 2017

Resigned: 23 August 2019

David B.

Position: Director

Appointed: 31 July 2015

Resigned: 26 July 2017

Roger T.

Position: Director

Appointed: 22 July 2013

Resigned: 11 November 2020

Richard M.

Position: Director

Appointed: 02 September 2010

Resigned: 31 July 2015

Adam E.

Position: Director

Appointed: 02 September 2010

Resigned: 02 April 2011

Shirley G.

Position: Director

Appointed: 01 September 2009

Resigned: 26 June 2013

Andrew F.

Position: Director

Appointed: 14 November 2008

Resigned: 31 July 2018

Nicholas H.

Position: Director

Appointed: 10 November 2008

Resigned: 01 September 2009

Steven O.

Position: Director

Appointed: 10 November 2008

Resigned: 30 July 2010

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Janus Henderson Uk (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

Janus Henderson Uk (Holdings) Limited

201 Bishopsgate, London, EC2M 3AE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2072534
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements