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

HYKEHAM GROUP LIMITED

LEX HOUSE, 17 CONNAUGHT PLACE, LONDON, ENGLAND, W2 2ES,
Company Registration Number
06548014
Private Limited Company
Liquidation

Company Overview

About Hykeham Group Ltd
HYKEHAM GROUP LIMITED was founded on 2008-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Hykeham Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HYKEHAM GROUP LIMITED
 
Legal Registered Office
LEX HOUSE
17 CONNAUGHT PLACE
LONDON
ENGLAND
W2 2ES
Other companies in LN6
 
Previous Names
DANWOOD GROUP HOLDINGS LIMITED17/04/2014
GRESTY EQUITYCO LIMITED20/05/2008
Filing Information
Company Number 06548014
Company ID Number 06548014
Date formed 2008-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts GROUP
Last Datalog update: 2018-10-04 21:00:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYKEHAM GROUP LIMITED
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.
Companies with same name HYKEHAM GROUP LIMITED
The following companies were found which have the same name as HYKEHAM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYKEHAM GROUP HOLDINGS LIMITED 7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Liquidation Company formed on the 2008-03-29

Company Officers of HYKEHAM GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAWBORN TYRRELL ARMSTRONG
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
SCYTHIA CROSS
Company Secretary 2015-06-12 2017-03-02
THOMAS BARRY CRAIG
Director 2016-04-29 2017-03-02
ROBERT KEITH ELLIS
Director 2012-10-16 2017-03-02
ULF PATRIK JOHNSON
Director 2016-02-26 2017-03-02
EDMUND ALFRED LAZARUS
Director 2008-04-05 2017-03-02
WESLEY MULLIGAN
Director 2015-09-01 2017-03-02
GILES WILLIAM MARSHALL
Director 2012-05-17 2016-02-25
STEPHEN RONALD WILLIAM FRANCIS
Director 2012-10-16 2015-09-01
STEVEN JANES
Company Secretary 2013-10-14 2015-06-12
CHRISTIAN JOHN MARTIN
Director 2008-04-30 2015-01-05
FLORIAN GEORG SCHICK
Director 2010-02-01 2014-06-25
MARTIN MUIR FOTHERINGHAM
Director 2013-10-01 2014-02-07
SCYTHIA CROSS
Company Secretary 2013-01-02 2013-10-14
GERARD NOEL SMALL
Director 2012-10-19 2013-09-30
IAN CHARLES MORRIS
Director 2011-08-31 2013-07-17
RICHARD DAVID COLES
Director 2008-04-05 2013-01-31
COLIN GEOFFREY VAUGHAN DANIELS
Director 2008-03-28 2013-01-22
GRAHAM ANDREW REEVE
Director 2008-04-05 2013-01-09
DARREN PETER WILSON
Company Secretary 2008-03-28 2013-01-02
STEVEN JAMES HIBBERT
Director 2010-07-28 2012-06-20
NIGEL JAMES WARD
Director 2009-04-29 2012-06-20
ULF PATRIK JOHNSON
Director 2010-01-27 2012-05-17
MALIK JOHANNES VORDERWUELBECKE
Director 2008-10-01 2010-01-12
FLORIAN GEORG SCHICK
Director 2008-04-05 2009-08-26
DARREN PETER WILSON
Director 2008-12-12 2009-04-29
STEVEN ANDREW BERG
Director 2008-10-29 2008-12-12
DARREN PETER WILSON FCCA
Director 2008-03-28 2008-10-29
PATRIK JOHNSON
Director 2008-04-05 2008-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX HOLDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX BIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG OS PHOENIX MIDCO LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG HYKEHAM GROUP HOLDINGS LIMITED Director 2017-03-02 CURRENT 2008-03-29 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG HYKEHAM CAPITAL LIMITED Director 2017-03-02 CURRENT 2008-03-28 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG STELRAD RADIATOR GROUP LIMITED Director 2015-11-09 CURRENT 2014-09-05 Active
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN GROUP HOLDINGS LIMITED Director 2015-10-22 CURRENT 2007-07-16 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN GROUP LIMITED Director 2015-10-22 CURRENT 2006-08-24 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN GROUP FINANCE LIMITED Director 2015-10-22 CURRENT 2007-07-16 Liquidation
NICHOLAS DAWBORN TYRRELL ARMSTRONG FIVETEN ACQUISITION LIMITED Director 2015-10-22 CURRENT 2006-08-24 Liquidation

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
2020-01-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-07
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Lex House 17 Connaught Place London W2 2ES England
2018-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 122463.91
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065480140003
2017-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/17 FROM Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND LAZARUS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ULF JOHNSON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ULF JOHNSON
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY MULLIGAN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS
2017-03-06TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2017-03-06TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2017-03-06AP01DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG
2017-03-06AP01DIRECTOR APPOINTED MR NICHOLAS DAWBORN TYRRELL ARMSTRONG
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-05AP01DIRECTOR APPOINTED MR THOMAS BARRY CRAIG
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 122463.91
2016-04-21AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065480140003
2016-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 065480140003
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24AA01Current accounting period extended from 30/09/15 TO 31/03/16
2016-02-26AP01DIRECTOR APPOINTED MR ULF PATRIK JOHNSON
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GILES WILLIAM MARSHALL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS
2015-09-15AP01DIRECTOR APPOINTED MR WESLEY MULLIGAN
2015-06-25AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2015-06-25TM02APPOINTMENT TERMINATED, SECRETARY STEVEN JANES
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 122463.91
2015-04-20AR0128/03/15 FULL LIST
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MARSHALL / 04/02/2015
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 122463.91
2014-11-07SH0624/09/14 STATEMENT OF CAPITAL GBP 122463.91
2014-10-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN SCHICK
2014-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-04-17RES15CHANGE OF NAME 16/04/2014
2014-04-17CERTNMCOMPANY NAME CHANGED DANWOOD GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/04/14
2014-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-16AR0128/03/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM
2013-10-16TM02APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS
2013-10-16AP03SECRETARY APPOINTED MR STEVEN JANES
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL
2013-10-02AP01DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS
2013-07-17RES01ADOPT ARTICLES 08/07/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN GEORG SCHICK / 01/10/2010
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 01/02/2011
2013-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-04-15AR0128/03/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DANIELS
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM REEVE
2013-01-07AP03SECRETARY APPOINTED MRS SCYTHIA CROSS
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN WILSON
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM MARSHALL / 18/12/2012
2012-12-18AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2012-10-25AP01DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS
2012-10-23AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HIBBERT
2012-05-17AP01DIRECTOR APPOINTED MR GILES WILLIAM MARSHALL
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ULF JOHNSON
2012-04-04AR0128/03/12 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012
2011-09-09AP01DIRECTOR APPOINTED MR IAN CHARLES MORRIS
2011-08-16AUDAUDITOR'S RESIGNATION
2011-08-09AUDAUDITOR'S RESIGNATION
2011-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-04-14AR0128/03/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-28MEM/ARTSARTICLES OF ASSOCIATION
2010-09-28RES01ALTER ARTICLES 10/09/2010
2010-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-24SH0110/09/10 STATEMENT OF CAPITAL GBP 128340.573312
2010-09-24SH0110/09/10 STATEMENT OF CAPITAL GBP 128333.34
2010-08-02AP01DIRECTOR APPOINTED MR STEVEN JAMES HIBBERT
2010-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-20MEM/ARTSARTICLES OF ASSOCIATION
2010-05-20RES01ALTER ARTICLES 10/05/2010
2010-04-26AR0128/03/10 FULL LIST
2010-02-03AP01DIRECTOR APPOINTED MR FLORIAN SCHICK
2010-01-29AP01DIRECTOR APPOINTED MR ULF PATRIK JOHNSON
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN JOHN MARTIN / 29/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MALIK VORDERWUELBECKE
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALIK JOHANNES VORDERWUELBECKE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ALFRED LAZARUS / 01/12/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEOFFREY VAUGHAN DANIELS / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANDREW REEVE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COLES / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN PETER WILSON FCCA / 12/11/2009
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR FLORIAN SCHICK
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HYKEHAM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-13
Appointmen2018-02-13
Resolution2018-02-13
Fines / Sanctions
No fines or sanctions have been issued against HYKEHAM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 2011-04-06 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE)
DEBENTURE 2008-04-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYKEHAM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of HYKEHAM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HYKEHAM GROUP LIMITED
Trademarks
We have not found any records of HYKEHAM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYKEHAM GROUP 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 (70100 - Activities of head offices) as HYKEHAM GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HYKEHAM GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHYKEHAM GROUP LIMITEDEvent Date2018-02-13
 
Initiating party Event TypeAppointmen
Defending partyHYKEHAM GROUP LIMITEDEvent Date2018-02-13
Name of Company: HYKEHAM GROUP LIMITED Company Number: 06548014 Nature of Business: Activities of head offices Registered office: Lex House, 17 Connaught Place, London W2 2ES Type of Liquidation: Memb…
 
Initiating party Event TypeResolution
Defending partyHYKEHAM GROUP LIMITEDEvent Date2018-02-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYKEHAM GROUP 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 HYKEHAM GROUP 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.