About

Registered Number: 08135817
Date of Incorporation: 09/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Founded in 2012, Hae Global Ltd are based in East Midlands Airport in Derby. There are 2 directors listed as Singh, Vikram, Kerins, Peter for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Vikram 20 May 2019 - 1
KERINS, Peter 10 August 2012 21 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 August 2019
AD01 - Change of registered office address 13 June 2019
AP01 - Appointment of director 22 May 2019
TM01 - Termination of appointment of director 21 May 2019
CS01 - N/A 17 August 2018
PSC02 - N/A 17 August 2018
PSC07 - N/A 17 August 2018
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 06 April 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
TM01 - Termination of appointment of director 14 March 2018
RESOLUTIONS - N/A 09 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
MR01 - N/A 13 October 2015
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 15 February 2014
CERTNM - Change of name certificate 17 September 2013
AR01 - Annual Return 15 July 2013
AA01 - Change of accounting reference date 28 May 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
SH01 - Return of Allotment of shares 29 August 2012
RESOLUTIONS - N/A 28 August 2012
SH08 - Notice of name or other designation of class of shares 28 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 14 February 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and 10 August 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.