-
HGAM NOMINEE 5 LIMITED - Suite 1 Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX, United Kingdom
Company Information
- Company registration number
- 05822132
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Suite 1 Stevenson House
- St. Christopher's Green
- Haslemere
- GU27 1BX Suite 1 Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX UK
Management
- Managing Directors
- LURIE, Michael Max
- LYNN, Michael John
- WADSWORTH, Robert James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-05-18
- Age Of Company 2006-05-18 18 years
- SIC/NACE
- 7487
Ownership
Jurisdiction Particularities
- Additional Status Details
- receivership
- Filing of Accounts
- Due Date: 2012-01-05
- Last Date: 2010-04-05
- Last Return Made Up To:
- 2010-05-18
- Annual Return
- Due Date: 2017-06-01
- Last Date:
-
HGAM NOMINEE 5 LIMITED Company Description
- HGAM NOMINEE 5 LIMITED is a ltd registered in United Kingdom with the Company reg no 05822132. Its current trading status is "live". It was registered 2006-05-18. It has declared SIC or NACE codes as "7487". It has 3 directors The latest accounts are filed up to 05/04/2010. The latest annual return was filed up to 2010-05-18.It can be contacted at Suite 1 Stevenson House .
Get HGAM NOMINEE 5 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hgam Nominee 5 Limited - Suite 1 Stevenson House, St. Christopher's Green, Haslemere, GU27 1BX, United Kingdom
- 2006-05-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HGAM NOMINEE 5 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-04-13) - TM01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-07-14) - MR04
keyboard_arrow_right 2011
-
legacy (2011-03-11) - LQ01
-
change-person-director-company-with-change-date (2011-03-04) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-08) - AR01
-
change-person-director-company-with-change-date (2010-06-08) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-12-23) - AA
-
change-registered-office-address-company-with-date-old-address (2009-11-26) - AD01
-
legacy (2009-05-20) - 363a
-
legacy (2009-02-16) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-10-10) - AA
-
accounts-with-accounts-type-dormant (2008-01-25) - AA
-
legacy (2008-05-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-08-18) - 395
-
legacy (2006-08-08) - 225
-
legacy (2006-07-10) - 288a
-
legacy (2006-06-28) - 288a
-
legacy (2006-06-28) - 288b
-
resolution (2006-06-28) - RESOLUTIONS
-
legacy (2006-05-18) - 288b
-
incorporation-company (2006-05-18) - NEWINC