HNFC INVESTMENT GROUP LTD

128 City Road, London, EC1V 2NX, United Kingdom
StatusACTIVE
Company No.11314825
CategoryPrivate Limited Company
Incorporated17 Apr 2018
Age6 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

HNFC INVESTMENT GROUP LTD is an active private limited company with number 11314825. It was incorporated 6 years, 3 months, 16 days ago, on 17 April 2018. The company address is 128 City Road, London, EC1V 2NX, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jun 2024

Action Date: 13 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yauheni Paroshyn

Termination date: 2024-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2024

Action Date: 21 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dominika Juricková

Appointment date: 2024-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilya Pyzhanov

Notification date: 2023-09-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilya Pyzhanov

Cessation date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yauheni Paroshyn

Appointment date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Ashley Cousen

Termination date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Ashley Cousen

Notification date: 2022-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kumar Nathan Starkie-Gupta

Cessation date: 2022-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Ashley Cousen

Appointment date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kumar Nathan Starkie-Gupta

Termination date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-09

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 128 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 04 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2019

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ilya Pyzhanov

Notification date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Kumar Nathan Starkie-Gupta

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mr Kumar Nathan Starkie-Gupta

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-14

Psc name: Mr Kumar Nathan Starkie-Gupta

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 11 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kumar Nathan Starkie-Gupta

Notification date: 2018-05-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valery Venski

Cessation date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumar Nathan Starkie-Gupta

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valery Venski

Termination date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 17 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM CORPORATE FINANCE LIMITED

GORDONDALE HOUSE,ABERDEEN,AB15 5LZ

Number:SC460346
Status:ACTIVE
Category:Private Limited Company

BLUE SKY TRAVEL AND TOURS LTD

123 HIGH STREET,LONDON,W3 6LY

Number:08602593
Status:ACTIVE
Category:Private Limited Company

CRAIG STEPHEN AGENCIES LTD.

PAXTON HOUSE,GLASGOW,G3 7UL

Number:SC339714
Status:ACTIVE
Category:Private Limited Company

DIBBEN ASSOCIATES LTD

EDEN PARK HOUSE,BECKENHAM,BR3 3BF

Number:04633122
Status:ACTIVE
Category:Private Limited Company

TECHNEIKA LTD.

1 BLADON MEWS, THE REDDINGS,GLOS,GL51 6UJ

Number:03164568
Status:ACTIVE
Category:Private Limited Company
Number:CE017028
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source