About

Registered Number: 04464220
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: C/O Hct Group, Can Mezzanine, 49-51 East Road, London, N1 6AH,

 

Based in London, Hct Group Operations Wl Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at Hct Group Operations Wl Ltd. The organisation has 9 directors listed as Cox, Paul Raymond, Scott, Samuel George, Smart, Alasdair John Douglas, Beaumont, Charles, Hamilton, Charles Martin Max, Leishman, Adam Daniel, Macmurray, Stuart, Mcallister, Ian, Smith, Neil Espie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Charles 17 October 2014 22 March 2016 1
HAMILTON, Charles Martin Max 29 March 2016 05 May 2018 1
LEISHMAN, Adam Daniel 17 October 2014 10 August 2018 1
MACMURRAY, Stuart 24 November 2006 17 October 2014 1
MCALLISTER, Ian 01 June 2013 31 January 2014 1
SMITH, Neil Espie 17 October 2014 10 August 2018 1
Secretary Name Appointed Resigned Total Appointments
COX, Paul Raymond 17 October 2014 29 March 2016 1
SCOTT, Samuel George 29 March 2016 10 August 2018 1
SMART, Alasdair John Douglas 10 August 2018 18 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 17 July 2020
AP01 - Appointment of director 17 July 2020
CS01 - N/A 30 June 2020
RESOLUTIONS - N/A 18 June 2020
TM01 - Termination of appointment of director 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 02 July 2019
TM01 - Termination of appointment of director 23 August 2018
PSC02 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
TM02 - Termination of appointment of secretary 23 August 2018
AP03 - Appointment of secretary 23 August 2018
AP01 - Appointment of director 23 August 2018
AD01 - Change of registered office address 23 August 2018
AA - Annual Accounts 17 August 2018
AP01 - Appointment of director 09 August 2018
CS01 - N/A 21 July 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
RESOLUTIONS - N/A 12 January 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 15 December 2016
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 31 March 2016
AP01 - Appointment of director 31 March 2016
AP03 - Appointment of secretary 31 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
AD01 - Change of registered office address 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
CH01 - Change of particulars for director 16 July 2015
TM01 - Termination of appointment of director 05 January 2015
AD01 - Change of registered office address 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 17 November 2014
AD01 - Change of registered office address 17 November 2014
AP03 - Appointment of secretary 17 November 2014
TM02 - Termination of appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 03 April 2014
RESOLUTIONS - N/A 11 December 2013
MAR - Memorandum and Articles - used in re-registration 11 December 2013
CERT10 - Re-registration of a company from public to private 11 December 2013
RR02 - Application by a public company for re-registration as a private limited company 11 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 17 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
287 - Change in situation or address of Registered Office 20 July 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 February 2005
RESOLUTIONS - N/A 09 December 2004
RESOLUTIONS - N/A 09 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
123 - Notice of increase in nominal capital 09 December 2004
363a - Annual Return 09 December 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
CERT5 - Re-registration of a company from private to public 14 July 2003
AUDR - Auditor's report 14 July 2003
AUDS - Auditor's statement 14 July 2003
BS - Balance sheet 14 July 2003
MAR - Memorandum and Articles - used in re-registration 14 July 2003
43(3)e - Declaration on application by a private company for re-registration as a public company 14 July 2003
43(3) - Application by a private company for re-registration as a public company 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
RESOLUTIONS - N/A 10 July 2003
363s - Annual Return 28 June 2003
RESOLUTIONS - N/A 16 May 2003
RESOLUTIONS - N/A 16 May 2003
123 - Notice of increase in nominal capital 16 May 2003
AA - Annual Accounts 10 April 2003
225 - Change of Accounting Reference Date 04 April 2003
CERTNM - Change of name certificate 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
RESOLUTIONS - N/A 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
MEM/ARTS - N/A 16 July 2002
287 - Change in situation or address of Registered Office 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.