About

Registered Number: 07019959
Date of Incorporation: 15/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

Founded in 2009, 8hc Ltd have registered office in London. We don't currently know the number of employees at this organisation. This organisation has 37 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWTHORNE, Matthew William Southworth 19 March 2019 - 1
CHARTERS, David John 14 March 2018 - 1
COCKERILL, Giles Martin 19 March 2019 - 1
DICKETTS, Robert Anstey Ivor 26 April 2012 - 1
LEEDHAM, Howard Norman 15 March 2017 - 1
MOLAN, Kate Megan 19 March 2019 - 1
RANSON, Shernett 14 March 2018 - 1
SOMERVILLE, Nigel 15 March 2017 - 1
WILSON, Peter Russell 19 March 2019 - 1
ADELMANN, Caroline Margareta 01 October 2009 26 April 2012 1
ALLEN, David Michael 17 March 2016 19 March 2019 1
ALMONDS-WINDMILL, Lorna Nil 01 October 2009 26 April 2011 1
ALSTON, Timothy John 01 October 2009 26 April 2012 1
ALSTON, Timothy John 15 September 2009 26 April 2012 1
ANDREWS, John Dennis 20 June 2010 09 April 2014 1
ANDREWS, John Dennis 01 October 2009 29 April 2010 1
BLUNDELL, John Roger 15 September 2009 26 March 2015 1
BREAR, Andrew James 26 March 2015 14 March 2018 1
BROWN, Alexander Daniel 01 October 2009 08 June 2010 1
CHURTON, David Nigel Vardon 26 March 2015 02 May 2017 1
CHURTON, David Nigel Vardon 01 October 2009 29 April 2010 1
COLEMAN, Brian Robert 25 April 2013 17 March 2017 1
CORN, Russell Andrew Foster 29 April 2010 25 April 2013 1
GRIFFITH, Caroline Aydon 29 April 2010 25 April 2013 1
HUNTER-CHOAT, Anthony, Brigadier 25 May 2010 12 April 2012 1
KING, Michael Bruce 25 April 2013 14 March 2018 1
MACSWEEN, Donald Angus 25 April 2013 27 October 2014 1
MCCLENAGHAN, Anthony Norman 26 April 2012 15 September 2014 1
REDFERN, George Bryan 29 April 2010 25 April 2013 1
ROBERTS, Thomas Griffith Vaughan 01 October 2009 12 March 2010 1
SIXSMITH, Michael Douglas 29 April 2010 20 May 2010 1
SPENCER, John Howard 25 April 2013 17 March 2017 1
STONES, Adrian Nil 01 October 2009 25 April 2013 1
WINLOW, Mark 09 April 2014 19 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Lugina 17 March 2017 - 1
MARSHALL, Jonathan Paul 15 September 2009 31 March 2013 1
VINCENT, Wallace Edward 07 October 2013 17 March 2017 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
RESOLUTIONS - N/A 08 April 2019
MA - Memorandum and Articles 08 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 13 June 2018
AP01 - Appointment of director 19 April 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AD01 - Change of registered office address 17 January 2018
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 03 August 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP03 - Appointment of secretary 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM02 - Termination of appointment of secretary 24 March 2017
CS01 - N/A 22 September 2016
AD01 - Change of registered office address 01 April 2016
CERTNM - Change of name certificate 24 March 2016
CONNOT - N/A 24 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 06 November 2014
AR01 - Annual Return 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
RESOLUTIONS - N/A 25 June 2014
MEM/ARTS - N/A 25 June 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP03 - Appointment of secretary 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 03 July 2013
RESOLUTIONS - N/A 26 June 2013
AA - Annual Accounts 17 June 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 09 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 29 April 2011
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 22 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
TM01 - Termination of appointment of director 15 June 2010
TM01 - Termination of appointment of director 24 May 2010
AP01 - Appointment of director 19 May 2010
RESOLUTIONS - N/A 17 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AP01 - Appointment of director 10 May 2010
AP01 - Appointment of director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 20 November 2009
NEWINC - New incorporation documents 15 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.