About

Registered Number: 03944915
Date of Incorporation: 10/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 80 New Bond Street, London, W1S 1SB,

 

Founded in 2000, Hilco Capital Ltd are based in London. We don't currently know the number of employees at the organisation. The companies directors are listed as Lockhart-ross, Inca, Hilco London Limited, Sheppard, Ian James, Gunn, Howard, Taylor, Paul Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILCO LONDON LIMITED 18 August 2005 - 1
GUNN, Howard 29 July 2005 09 August 2005 1
TAYLOR, Paul Ian 29 March 2001 18 August 2005 1
Secretary Name Appointed Resigned Total Appointments
LOCKHART-ROSS, Inca 06 April 2016 - 1
SHEPPARD, Ian James 12 September 2003 17 September 2003 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
RESOLUTIONS - N/A 11 November 2019
SH01 - Return of Allotment of shares 11 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 16 March 2018
AD01 - Change of registered office address 19 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 April 2016
TM02 - Termination of appointment of secretary 06 April 2016
AP03 - Appointment of secretary 06 April 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 April 2015
SH06 - Notice of cancellation of shares 06 January 2015
SH03 - Return of purchase of own shares 06 January 2015
RESOLUTIONS - N/A 02 December 2014
SH08 - Notice of name or other designation of class of shares 02 December 2014
TM01 - Termination of appointment of director 14 November 2014
AA - Annual Accounts 22 October 2014
RESOLUTIONS - N/A 08 September 2014
SH06 - Notice of cancellation of shares 08 September 2014
SH03 - Return of purchase of own shares 08 September 2014
RESOLUTIONS - N/A 19 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 07 October 2013
CERTNM - Change of name certificate 18 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
RESOLUTIONS - N/A 23 November 2011
MEM/ARTS - N/A 23 November 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 13 April 2011
RESOLUTIONS - N/A 14 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2011
SH01 - Return of Allotment of shares 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 March 2010
CH02 - Change of particulars for corporate director 15 March 2010
AA - Annual Accounts 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 04 May 2009
395 - Particulars of a mortgage or charge 30 April 2009
363a - Annual Return 08 April 2009
MISC - Miscellaneous document 20 November 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 April 2008
225 - Change of Accounting Reference Date 19 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
363a - Annual Return 13 March 2007
225 - Change of Accounting Reference Date 26 October 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 26 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
RESOLUTIONS - N/A 24 April 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
169 - Return by a company purchasing its own shares 02 March 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 31 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 15 October 2002
225 - Change of Accounting Reference Date 25 April 2002
363s - Annual Return 28 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
AA - Annual Accounts 10 January 2002
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
123 - Notice of increase in nominal capital 06 December 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2001
CERTNM - Change of name certificate 29 June 2001
363s - Annual Return 21 May 2001
RESOLUTIONS - N/A 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
287 - Change in situation or address of Registered Office 05 April 2001
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Outstanding

N/A

Marine mortgage 24 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.