About

Registered Number: 04936218
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Intershore Suites Room 403, Dowgate Hill House,, 14-16 Dowgate Hill,, London, EC4R 2SU,

 

Having been setup in 2003, Hg Wilton Private Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the organisation are listed as Intershore Consult (Uk) Ltd, Litton Jr, Thomas Richard, Land Securities Portfolio Management Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTON JR, Thomas Richard 24 August 2016 - 1
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED 25 March 2009 30 April 2013 1
Secretary Name Appointed Resigned Total Appointments
INTERSHORE CONSULT (UK) LTD 24 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 January 2019
CH04 - Change of particulars for corporate secretary 03 October 2018
AD01 - Change of registered office address 02 October 2018
PSC04 - N/A 05 July 2018
PSC04 - N/A 04 July 2018
PSC04 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 25 May 2018
AP04 - Appointment of corporate secretary 25 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 26 July 2017
RESOLUTIONS - N/A 06 October 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AUD - Auditor's letter of resignation 07 September 2016
TM01 - Termination of appointment of director 06 September 2016
AD01 - Change of registered office address 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
MR04 - N/A 06 September 2016
MR01 - N/A 01 September 2016
MR01 - N/A 01 September 2016
TM01 - Termination of appointment of director 14 July 2016
AA - Annual Accounts 08 July 2016
AP01 - Appointment of director 04 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 October 2014
MISC - Miscellaneous document 28 November 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 07 May 2013
AP02 - Appointment of corporate director 20 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 August 2012
CH01 - Change of particulars for director 18 April 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 26 September 2011
AP04 - Appointment of corporate secretary 01 June 2011
TM02 - Termination of appointment of secretary 31 May 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 31 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 23 October 2008
RESOLUTIONS - N/A 13 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
AA - Annual Accounts 08 May 2008
MEM/ARTS - N/A 13 November 2007
CERTNM - Change of name certificate 06 November 2007
MEM/ARTS - N/A 01 November 2007
MEM/ARTS - N/A 31 October 2007
AA - Annual Accounts 25 October 2007
CERTNM - Change of name certificate 24 October 2007
363a - Annual Return 21 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 20 October 2005
363a - Annual Return 27 October 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
123 - Notice of increase in nominal capital 11 December 2003
225 - Change of Accounting Reference Date 20 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
MEM/ARTS - N/A 13 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
CERTNM - Change of name certificate 07 November 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 August 2016 Outstanding

N/A

A registered charge 24 August 2016 Outstanding

N/A

Obligor accession deed 25 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.