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

Hgp2 Limited EDINBURGH


Hgp2 started in year 2002 as Private Limited Company with registration number SC239661. The Hgp2 company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Edinburgh at 50 Lothian Road. Postal code: EH3 9WJ. Since 2002-12-11 Hgp2 Limited is no longer carrying the name Lothian Fifty (932).

The company has 2 directors, namely Rhiannon C., James W.. Of them, James W. has been with the company the longest, being appointed on 23 August 2017 and Rhiannon C. has been with the company for the least time - from 26 September 2019. As of 28 March 2024, there were 8 ex directors - Anna K., Martin S. and others listed below. There were no ex secretaries.

Hgp2 Limited Address / Contact

Office Address 50 Lothian Road
Office Address2 Festival Square
Town Edinburgh
Post code EH3 9WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC239661
Date of Incorporation Fri, 15th Nov 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Rhiannon C.

Position: Director

Appointed: 26 September 2019

James W.

Position: Director

Appointed: 23 August 2017

Henderson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 11 December 2002

Anna K.

Position: Director

Appointed: 30 October 2015

Resigned: 23 August 2019

Martin S.

Position: Director

Appointed: 30 October 2015

Resigned: 29 June 2017

Ian B.

Position: Director

Appointed: 18 April 2012

Resigned: 30 June 2018

Priscilla D.

Position: Director

Appointed: 02 January 2009

Resigned: 30 October 2015

Guy P.

Position: Director

Appointed: 14 September 2006

Resigned: 30 October 2015

Antonie W.

Position: Director

Appointed: 13 September 2006

Resigned: 30 September 2010

Roger G.

Position: Director

Appointed: 11 December 2002

Resigned: 07 December 2011

David B.

Position: Director

Appointed: 11 December 2002

Resigned: 01 September 2006

B.

Position: Nominee Secretary

Appointed: 15 November 2002

Resigned: 11 December 2002

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 15 November 2002

Resigned: 11 December 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Henderson Equity Partners Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henderson Equity Partners 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 2606646
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lothian Fifty (932) December 11, 2002

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 14th, June 2023
Free Download (23 pages)

Company search

Advertisements