Hugin Sweda International Limited READING


Founded in 1983, Hugin Sweda International, classified under reg no. 01748074 is an active company. Currently registered at Oracle Parkway RG6 1RA, Reading the company has been in the business for fourty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has one director. David H., appointed on 26 November 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hugin Sweda International Limited Address / Contact

Office Address Oracle Parkway
Office Address2 Thames Valley Park
Town Reading
Post code RG6 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01748074
Date of Incorporation Thu, 25th Aug 1983
Industry Dormant Company
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

David H.

Position: Director

Appointed: 26 November 2014

Oracle Corporation Nominees Limited

Position: Corporate Director

Appointed: 26 November 2014

Stephen W.

Position: Secretary

Appointed: 01 June 2012

Resigned: 26 November 2014

Kaweh N.

Position: Director

Appointed: 01 June 2012

Resigned: 26 November 2014

Cynthia R.

Position: Director

Appointed: 01 June 2012

Resigned: 26 November 2014

Stephen W.

Position: Director

Appointed: 31 May 2012

Resigned: 26 November 2014

Frank W.

Position: Director

Appointed: 31 May 2012

Resigned: 26 November 2014

Amanda G.

Position: Director

Appointed: 02 September 2009

Resigned: 31 May 2012

Stephen E.

Position: Director

Appointed: 01 September 2008

Resigned: 02 September 2009

Peter P.

Position: Director

Appointed: 17 October 2007

Resigned: 01 September 2008

Graeme C.

Position: Director

Appointed: 05 July 2007

Resigned: 02 September 2009

Michael G.

Position: Director

Appointed: 05 July 2007

Resigned: 17 October 2007

Kirk I.

Position: Secretary

Appointed: 05 July 2007

Resigned: 10 March 2010

Kirk I.

Position: Director

Appointed: 05 July 2007

Resigned: 10 March 2010

Robin J.

Position: Secretary

Appointed: 11 April 2007

Resigned: 05 July 2007

Keith T.

Position: Director

Appointed: 13 February 2007

Resigned: 19 June 2007

Marcus L.

Position: Director

Appointed: 04 December 2006

Resigned: 17 October 2007

Marcus L.

Position: Secretary

Appointed: 04 December 2006

Resigned: 11 April 2007

Robert M.

Position: Director

Appointed: 04 December 2006

Resigned: 31 May 2007

Michael M.

Position: Director

Appointed: 01 November 2005

Resigned: 16 January 2006

Nigel H.

Position: Director

Appointed: 25 August 2005

Resigned: 04 December 2006

Mark P.

Position: Director

Appointed: 25 August 2005

Resigned: 04 December 2006

Richard T.

Position: Director

Appointed: 25 August 2005

Resigned: 01 November 2005

Nigel H.

Position: Secretary

Appointed: 25 August 2005

Resigned: 04 December 2006

Stephen J.

Position: Director

Appointed: 30 September 2003

Resigned: 25 August 2005

John F.

Position: Director

Appointed: 08 April 2003

Resigned: 25 August 2005

Stanley S.

Position: Director

Appointed: 07 December 1999

Resigned: 30 September 2003

Iain D.

Position: Director

Appointed: 25 September 1998

Resigned: 11 March 1999

Paul B.

Position: Director

Appointed: 02 December 1994

Resigned: 24 December 1999

Stephen J.

Position: Director

Appointed: 02 December 1994

Resigned: 08 April 2003

Stephen J.

Position: Secretary

Appointed: 27 May 1994

Resigned: 25 August 2005

Thomas M.

Position: Director

Appointed: 30 June 1991

Resigned: 02 December 1994

Neil A.

Position: Director

Appointed: 30 June 1991

Resigned: 27 May 1994

David T.

Position: Director

Appointed: 30 June 1991

Resigned: 26 September 2001

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Torex Retail Solutions (Uk) Limited from Reading, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Torex Retail Solutions (Uk) Limited

Oracle Parkway Thames Valley Park, Reading, Berkshire, RG6 1RA, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 02168644
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/06/30
filed on: 8th, February 2024
Free Download (8 pages)

Company search

Advertisements