Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HGT GENERAL PARTNER LIMITED
Company Information for

HGT GENERAL PARTNER LIMITED

LONDON, SE1,
Company Registration Number
04695321
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Hgt General Partner Ltd
HGT GENERAL PARTNER LIMITED was founded on 2003-03-12 and had its registered office in London. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
HGT GENERAL PARTNER LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04695321
Date formed 2003-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-09-14 14:24:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HGT GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID JESSOP
Company Secretary 2015-02-10
MARTIN JOHN BLOCK
Director 2012-12-01
STEPHEN MICHAEL BOUGH
Director 2003-03-12
CRAIG MICHAEL DONALDSON
Director 2012-12-01
NICHOLAS JAMES HUMPHRIES
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE DOUGLAS HAMPTON
Company Secretary 2008-07-11 2015-02-10
IAN ARMITAGE
Director 2003-03-12 2012-12-01
FRANCES CAROL JACOB
Director 2003-03-12 2012-12-01
JOHN RICHARD HOWARD KITCHING
Company Secretary 2003-03-12 2008-07-11
JEREMY WILLIAM SHARMAN
Director 2003-03-12 2005-07-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-03-12 2003-03-12
INSTANT COMPANIES LIMITED
Nominated Director 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BLOCK EM UK HOLDCO LIMITED Director 2015-11-25 CURRENT 2015-11-25 Liquidation
MARTIN JOHN BLOCK DDS TOPCO LIMITED Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2017-11-21
MARTIN JOHN BLOCK BCH NOMINEES LIMITED Director 2012-12-10 CURRENT 2004-11-04 Dissolved 2013-09-03
MARTIN JOHN BLOCK DOGMER4 LIMITED Director 2012-08-29 CURRENT 2007-02-12 Active
STEPHEN MICHAEL BOUGH DOGMER4 LIMITED Director 2012-08-29 CURRENT 2007-02-12 Active
STEPHEN MICHAEL BOUGH JESSMER LIMITED Director 2009-06-01 CURRENT 2008-03-19 Active - Proposal to Strike off
STEPHEN MICHAEL BOUGH HG INVESTMENT MANAGERS LIMITED Director 2007-03-05 CURRENT 1981-08-12 Liquidation
CRAIG MICHAEL DONALDSON BCH NOMINEES LIMITED Director 2012-12-10 CURRENT 2004-11-04 Dissolved 2013-09-03
NICHOLAS JAMES HUMPHRIES PERENNIAL NEWCO 2 LTD Director 2018-05-18 CURRENT 2018-05-18 Active
NICHOLAS JAMES HUMPHRIES IRIS BIDCO LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
NICHOLAS JAMES HUMPHRIES LUMESSE GLOBAL LIMITED Director 2015-11-06 CURRENT 2010-05-04 Liquidation
NICHOLAS JAMES HUMPHRIES HORSESHOE PROPERTY LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
NICHOLAS JAMES HUMPHRIES SOFTWARE (HOLDCO 1) LIMITED Director 2012-02-22 CURRENT 2007-06-27 Dissolved 2016-11-03
NICHOLAS JAMES HUMPHRIES HG CAPITAL TRUSTEE COMPANY LIMITED Director 2009-07-31 CURRENT 2003-01-14 Active
NICHOLAS JAMES HUMPHRIES JESSMER LIMITED Director 2009-07-31 CURRENT 2008-03-19 Active - Proposal to Strike off
NICHOLAS JAMES HUMPHRIES HGCAPITAL GENERAL PARTNER (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2003-10-07 Active
NICHOLAS JAMES HUMPHRIES HG RENEWABLE POWER GP (SCOTLAND) LIMITED Director 2009-07-31 CURRENT 2005-06-30 Active
NICHOLAS JAMES HUMPHRIES HG INCORPORATIONS LIMITED Director 2009-07-31 CURRENT 2002-10-24 Active
NICHOLAS JAMES HUMPHRIES DOGMER4 LIMITED Director 2009-03-19 CURRENT 2007-02-12 Active
NICHOLAS JAMES HUMPHRIES HGCAPITAL QUICKSILVER LIMITED Director 2008-09-23 CURRENT 2008-09-05 Active
NICHOLAS JAMES HUMPHRIES HG POOLED MANAGEMENT LIMITED Director 2007-09-21 CURRENT 1986-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-14DS01APPLICATION FOR STRIKING-OFF
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION FULL
2015-10-17AA31/12/14 TOTAL EXEMPTION FULL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0130/09/15 FULL LIST
2015-02-12AP03SECRETARY APPOINTED MR ANDREW DAVID JESSOP
2015-02-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON HAMPTON
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-30AR0130/09/14 FULL LIST
2013-10-02AR0130/09/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN ARMITAGE
2012-12-11AP01DIRECTOR APPOINTED MR CRAIG MICHAEL DONALDSON
2012-12-11AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2012-10-26AR0130/09/12 FULL LIST
2012-04-11AA31/12/11 TOTAL EXEMPTION FULL
2012-04-11AA31/12/10 TOTAL EXEMPTION FULL
2011-10-25AR0130/09/11 FULL LIST
2010-10-26AR0130/09/10 FULL LIST
2010-10-13AA31/12/09 TOTAL EXEMPTION FULL
2009-11-10AA31/12/08 TOTAL EXEMPTION FULL
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BOUGH / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCES CAROL JACOB / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUMPHRIES / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ARMITAGE / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE DOUGLAS HAMPTON / 29/10/2009
2009-08-06288aDIRECTOR APPOINTED NICHOLAS HUMPHRIES
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-03-21363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-07-21288aSECRETARY APPOINTED ALISON JANE DOUGLAS HAMPTON
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY JOHN KITCHING
2008-03-25363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22288cDIRECTOR'S PARTICULARS CHANGED
2007-03-12363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 3RD FLOOR MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9BB
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 3RD FLOOR MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9DH
2006-03-15363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-03288bDIRECTOR RESIGNED
2005-04-12363aRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-03-14353LOCATION OF REGISTER OF MEMBERS
2004-11-02ELRESS252 DISP LAYING ACC 25/10/04
2004-11-02ELRESS366A DISP HOLDING AGM 25/10/04
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-13363aRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-04-29225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HGT GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HGT GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HGT GENERAL PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of HGT GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HGT GENERAL PARTNER LIMITED
Trademarks
We have not found any records of HGT GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HGT GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation not elsewhere classified) as HGT GENERAL PARTNER LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where HGT GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HGT GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HGT GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1