Hq Egham Limited LONDON


Hq Egham Limited is a private limited company that can be found at 10 Orange Street, Haymarket, London WC2H 7DQ. Its net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2020-05-29, this 3-year-old company is run by 2 directors.
Director Patrick A., appointed on 04 April 2023. Director Peter Y., appointed on 16 September 2020.
The company is categorised as "development of building projects" (SIC: 41100).
The last confirmation statement was filed on 2023-04-23 and the date for the following filing is 2024-05-07. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hq Egham Limited Address / Contact

Office Address 10 Orange Street
Office Address2 Haymarket
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12632319
Date of Incorporation Fri, 29th May 2020
Industry Development of building projects
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Patrick A.

Position: Director

Appointed: 04 April 2023

Peter Y.

Position: Director

Appointed: 16 September 2020

Christopher B.

Position: Director

Appointed: 29 May 2020

Resigned: 30 September 2022

Kevin Q.

Position: Director

Appointed: 29 May 2020

Resigned: 30 September 2022

Robert G.

Position: Director

Appointed: 29 May 2020

Resigned: 30 September 2022

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As BizStats established, there is Q.i.p. Sp6 Uk Holdco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the PSC register is Qip Uk Real Estate Spv1 Limited that put Northampton, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Hgd Egham Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company". This PSC .

Q.I.P. Sp6 Uk Holdco Limited

10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13730372
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qip Uk Real Estate Spv1 Limited

Peterbridge House 3 The Lakes, Northampton, NN4 7HB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 12478803
Notified on 29 April 2021
Ceased on 30 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hgd Egham Limited

4 Hunting Gate Hitchin, Herts., SG4 0TJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 12617875
Notified on 29 May 2020
Ceased on 30 September 2022
Nature of control: right to appoint and remove directors

Peter Y.

Notified on 16 September 2020
Ceased on 29 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hgd Egham Limited

4 Hunting Gate, Hitchin, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 12617875
Notified on 29 May 2020
Ceased on 16 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 5764 749681 383
Current Assets336 02329 7635 024 108
Debtors320 44725 0144 342 724
Net Assets Liabilities 6 089 24013 565 766
Other Debtors320 44717 940173 273
Property Plant Equipment89 71210 113 240 
Other
Additions Other Than Through Business Combinations Property Plant Equipment 10 023 528 
Amounts Owed By Group Undertakings Participating Interests  4 155 988
Amounts Owed To Group Undertakings Participating Interests 15 000276 273
Bank Borrowings Overdrafts 4 037 23315 375 000
Creditors75 7774 053 76317 083 342
Current Asset Investments  1
Investments 10 113 2407 479 095
Investments Fixed Assets 10 113 24025 625 000
Net Current Assets Liabilities260 246-4 024 000-12 059 234
Number Shares Issued Fully Paid35 0001 485 0006 100 000
Other Creditors72 000 1 388 756
Other Investments Other Than Loans 10 113 24025 625 000
Par Value Share 11
Property Plant Equipment Gross Cost89 71210 113 240 
Total Assets Less Current Liabilities349 9586 089 24013 565 766
Trade Creditors Trade Payables3 7771 53043 313
Trade Debtors Trade Receivables 7 07413 463

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On March 20, 2024 director's details were changed
filed on: 20th, March 2024
Free Download (2 pages)

Company search