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

HGPE FRWL HOLDCO LIMITED

Fourth Floor, 1 Cork Street Mews, London, W1S 3BL,
Company Registration Number
08793316
Private Limited Company
Active

Company Overview

About Hgpe Frwl Holdco Ltd
HGPE FRWL HOLDCO LIMITED was founded on 2013-11-27 and has its registered office in London. The organisation's status is listed as "Active". Hgpe Frwl Holdco Limited is a Private Limited Company registered in ENGLAND 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
HGPE FRWL HOLDCO LIMITED
 
Legal Registered Office
Fourth Floor
1 Cork Street Mews
London
W1S 3BL
Other companies in E1
 
Filing Information
Company Number 08793316
Company ID Number 08793316
Date formed 2013-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-11-27
Return next due 2024-12-11
Type of accounts GROUP
Last Datalog update: 2024-03-21 17:03:54
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 HGPE FRWL HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
ARNOLD HILL & CO LLP
Company Secretary 2018-02-12
EMMA LEWIS
Director 2016-10-21
PERRY DENIS NOBLE
Director 2016-10-21
ROBERT BOYD PIERRE WALL
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERMES SECRETARIAT LIMITED
Company Secretary 2013-11-27 2018-02-11
PETER FRANCIS HOFBAUER
Director 2013-11-27 2017-03-31
HAMISH NIHAL MALCOM DE RUN
Director 2013-11-27 2017-02-28
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-11-27 2013-11-27
CLIVE WESTON
Director 2013-11-27 2013-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNOLD HILL & CO LLP A SHADE GREENER (F2) LTD Company Secretary 2018-02-12 CURRENT 2011-02-15 Active
ARNOLD HILL & CO LLP HGPE ASG LIMITED Company Secretary 2018-02-12 CURRENT 2012-04-11 Active
ARNOLD HILL & CO LLP HGPE BRAES OF DOUNE MEZZCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-05-30 Liquidation
ARNOLD HILL & CO LLP HGPE BRAES OF DOUNE HOLDCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-05-30 Liquidation
ARNOLD HILL & CO LLP HGPE STEEL NOMINEE LIMITED Company Secretary 2018-02-12 CURRENT 2014-01-27 Active
ARNOLD HILL & CO LLP HGPE ASG FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2012-04-11 Active
ARNOLD HILL & CO LLP HGPE ASG ASSETCO LIMITED Company Secretary 2018-02-12 CURRENT 2013-02-07 Active
ARNOLD HILL & CO LLP HGPE STEEL LIMITED Company Secretary 2018-02-12 CURRENT 2014-01-27 Active
ARNOLD HILL & CO LLP VINIFOR LIMITED Company Secretary 2017-03-16 CURRENT 2016-11-18 Active - Proposal to Strike off
EMMA LEWIS A SHADE GREENER (F2) LTD Director 2016-10-21 CURRENT 2011-02-15 Active
EMMA LEWIS HGPE ASG LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
EMMA LEWIS HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
EMMA LEWIS HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
EMMA LEWIS HGPE STEEL NOMINEE LIMITED Director 2016-10-21 CURRENT 2014-01-27 Active
EMMA LEWIS HGPE ASG FINANCE LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
EMMA LEWIS HGPE ASG ASSETCO LIMITED Director 2016-10-21 CURRENT 2013-02-07 Active
EMMA LEWIS HGPE STEEL LIMITED Director 2016-10-21 CURRENT 2014-01-27 Active
EMMA LEWIS FALLAGO RIG WINDFARM LIMITED Director 2016-10-03 CURRENT 2001-12-21 Active
PERRY DENIS NOBLE HIF II GP LIMITED Director 2017-07-10 CURRENT 2017-07-10 Dissolved 2018-02-13
PERRY DENIS NOBLE QUADGAS PLEDGECO LIMITED Director 2017-05-22 CURRENT 2017-02-13 Active
PERRY DENIS NOBLE QUADGAS HOLDCO LIMITED Director 2017-04-24 CURRENT 2017-02-10 Active
PERRY DENIS NOBLE QUADGAS MIDCO LIMITED Director 2017-04-24 CURRENT 2017-02-13 Active
PERRY DENIS NOBLE CADENT GAS LIMITED Director 2017-04-24 CURRENT 2016-03-23 Active
PERRY DENIS NOBLE A SHADE GREENER (F2) LTD Director 2016-10-21 CURRENT 2011-02-15 Active
PERRY DENIS NOBLE HGPE ASG LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
PERRY DENIS NOBLE HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
PERRY DENIS NOBLE HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2016-10-21 CURRENT 2013-05-30 Liquidation
PERRY DENIS NOBLE HGPE ASG FINANCE LIMITED Director 2016-10-21 CURRENT 2012-04-11 Active
PERRY DENIS NOBLE HGPE ASG ASSETCO LIMITED Director 2016-10-21 CURRENT 2013-02-07 Active
PERRY DENIS NOBLE HERMES GPE INFRASTRUCTURE FOUNDER PARTNER LIMITED Director 2014-08-07 CURRENT 2013-11-20 Active
PERRY DENIS NOBLE HERMES GPE INFRASTRUCTURE FOUNDER PARTNER 2 LIMITED Director 2014-08-07 CURRENT 2013-11-20 Active
PERRY DENIS NOBLE HGPE STEEL NOMINEE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
PERRY DENIS NOBLE HGPE STEEL LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
ROBERT BOYD PIERRE WALL FALLAGO RIG WINDFARM LIMITED Director 2017-05-18 CURRENT 2001-12-21 Active
ROBERT BOYD PIERRE WALL SOUTHERN WATER (GREENSANDS) FINANCING PLC Director 2017-03-15 CURRENT 2011-03-28 Active
ROBERT BOYD PIERRE WALL GREENSANDS INVESTMENTS LIMITED Director 2017-03-15 CURRENT 2007-07-04 Active
ROBERT BOYD PIERRE WALL GREENSANDS JUNIOR FINANCE LIMITED Director 2017-03-15 CURRENT 2007-08-07 Active
ROBERT BOYD PIERRE WALL GREENSANDS (UK) LIMITED Director 2017-03-15 CURRENT 2007-09-10 Active
ROBERT BOYD PIERRE WALL GREENSANDS EUROPE LIMITED Director 2017-03-15 CURRENT 2007-09-10 Active
ROBERT BOYD PIERRE WALL GREENSANDS SENIOR FINANCE LIMITED Director 2017-03-15 CURRENT 2007-08-07 Active
ROBERT BOYD PIERRE WALL HGPE BRAES OF DOUNE MEZZCO LIMITED Director 2017-03-01 CURRENT 2013-05-30 Liquidation
ROBERT BOYD PIERRE WALL HGPE BRAES OF DOUNE HOLDCO LIMITED Director 2017-03-01 CURRENT 2013-05-30 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
2023-12-11Termination of appointment of Arnold Hill & Co Llp on 2023-10-28
2023-12-11Appointment of Highvern Fund Administrators Limited as company secretary on 2023-10-28
2023-12-11CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-05-03DIRECTOR APPOINTED MR NICHOLAS MATTHEW HARDS
2023-03-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-04CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH UPDATES
2022-10-04Statement by Directors
2022-10-04Solvency Statement dated 29/09/22
2022-10-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-04Statement of capital on GBP 1
2022-10-04SH19Statement of capital on 2022-10-04 GBP 1
2022-10-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-04CAP-SSSolvency Statement dated 29/09/22
2022-10-04SH20Statement by Directors
2022-09-01REGISTRATION OF A CHARGE / CHARGE CODE 087933160001
2022-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087933160001
2022-08-16CH01Director's details changed for Desmond Wilkins on 2022-08-01
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
2022-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA TRIAY
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-11-16AP01DIRECTOR APPOINTED DESMOND WILKINS
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR VERDEEP SINGH DOST
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYD PIERRE WALL
2019-07-17AP01DIRECTOR APPOINTED MS ALEXANDRA TRIAY
2019-06-10CH01Director's details changed for Miss Emma Lewis on 2019-06-05
2019-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-02-19AP04Appointment of Arnold Hill & Co Llp as company secretary on 2018-02-12
2018-02-19TM02Termination of appointment of Hermes Secretariat Limited on 2018-02-11
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8HZ
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER FRANCIS HOFBAUER
2017-03-14AP01DIRECTOR APPOINTED MR ROBERT BOYD PIERRE WALL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH NIHAL MALCOM DE RUN
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 57723000
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED PERRY DENIS NOBLE
2016-10-21AP01DIRECTOR APPOINTED EMMA LEWIS
2016-02-24AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 57723000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-04-28CH01Director's details changed for Peter Francis Hofbauer on 2015-04-28
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 57723000
2014-12-29SH19Statement of capital on 2014-12-29 GBP 57,723,000
2014-12-29SH20Statement by Directors
2014-12-29CAP-SSSolvency Statement dated 18/12/14
2014-12-29RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-16AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-29AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-11AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-08-08AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-06-09AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-02-24AA01PREVSHO FROM 30/11/2014 TO 31/12/2013
2014-01-21SH0112/12/13 STATEMENT OF CAPITAL GBP 90223000
2014-01-13RES01ADOPT ARTICLES 06/12/2013
2013-12-03AP01DIRECTOR APPOINTED MR HAMISH NIHAL MALCOM DE RUN
2013-12-03AP01DIRECTOR APPOINTED PETER FRANCIS HOFBAUER
2013-12-02AP04CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED
2013-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2013-12-01TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2013-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2013-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HGPE FRWL HOLDCO 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 HGPE FRWL HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HGPE FRWL HOLDCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HGPE FRWL HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of HGPE FRWL HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HGPE FRWL HOLDCO LIMITED
Trademarks
We have not found any records of HGPE FRWL HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HGPE FRWL HOLDCO 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 HGPE FRWL HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HGPE FRWL HOLDCO 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 HGPE FRWL HOLDCO 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 HGPE FRWL HOLDCO 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.