8HC LIMITED

Register to unlock more data on OkredoRegister

8HC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07019959

Incorporation date

15/09/2009

Size

Small

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2009)
dot icon08/04/2026
Termination of appointment of Michael Bruce King as a director on 2026-03-26
dot icon19/06/2025
Accounts for a small company made up to 2024-09-30
dot icon26/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon08/04/2025
Termination of appointment of Kate Megan Molan as a director on 2025-03-26
dot icon08/04/2025
Termination of appointment of Jason Whiteside as a director on 2025-03-26
dot icon08/04/2025
Appointment of Rebecca Redding as a director on 2025-03-26
dot icon08/04/2025
Appointment of Hefin Jones as a director on 2025-03-26
dot icon18/06/2024
Accounts for a small company made up to 2023-09-30
dot icon21/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon17/04/2024
Termination of appointment of Peter Russell Wilson as a director on 2024-03-20
dot icon17/04/2024
Appointment of Mr Nicholas Eli Joseph as a director on 2024-03-20
dot icon17/04/2024
Appointment of Mr Miles Julian Graham as a director on 2024-03-20
dot icon15/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/04/2023
Appointment of Mr Andrew Gay as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of Matthew William Southworth Cawthorne as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of David John Charters as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of Giles Martin Cockerill as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of Nigel Somerville as a director on 2023-03-29
dot icon11/04/2023
Termination of appointment of Shernett Ranson as a director on 2023-03-29
dot icon11/04/2023
Appointment of Mr Andrew James Brear as a director on 2023-03-29
dot icon11/04/2023
Appointment of Mr Jason Whiteside as a director on 2023-03-29
dot icon10/06/2022
Accounts for a small company made up to 2021-09-30
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon29/04/2022
Appointment of Mr Howard Norman Leedham as a director on 2022-04-12
dot icon29/04/2022
Director's details changed for Mr Paul Eli Beaver on 2022-04-29
dot icon29/04/2022
Appointment of Mr Nigel Somerville as a director on 2022-04-12
dot icon12/04/2022
Appointment of Mr Paul Eli Beaver as a director on 2022-03-22
dot icon06/04/2022
Termination of appointment of Howard Norman Leedham as a director on 2022-03-22
dot icon06/04/2022
Termination of appointment of Nigel Somerville as a director on 2022-03-22
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Appointment of Suzanne Williams as a director on 2021-04-28
dot icon18/03/2021
Memorandum and Articles of Association
dot icon11/02/2021
Appointment of Mr Mark Winlow as a director on 2020-12-16
dot icon09/02/2021
Appointment of Mr Michael Bruce King as a director on 2020-12-16
dot icon09/02/2021
Termination of appointment of David Michael Allen as a director on 2020-12-16
dot icon14/01/2021
Termination of appointment of Robert Anstey Ivor Dicketts as a director on 2020-12-16
dot icon14/01/2021
Termination of appointment of John Dennis Andrews as a director on 2020-12-16
dot icon05/01/2021
Accounts for a small company made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon29/06/2020
Director's details changed for Ms Kate Megan Molan on 2020-01-07
dot icon17/06/2020
Accounts for a small company made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-09-30
dot icon01/05/2019
Appointment of Mr David Michael Allen as a director on 2019-04-09
dot icon01/05/2019
Appointment of Ms Kate Megan Molan as a director on 2019-03-19
dot icon08/04/2019
Memorandum and Articles of Association
dot icon08/04/2019
Resolutions
dot icon27/03/2019
Appointment of Mr Peter Russell Wilson as a director on 2019-03-19
dot icon27/03/2019
Appointment of Mr Giles Cockerill as a director on 2019-03-19
dot icon27/03/2019
Appointment of Mr Matthew William Southworth Cawthorne as a director on 2019-03-19
dot icon26/03/2019
Termination of appointment of Michael Bruce King as a director on 2019-03-19
dot icon26/03/2019
Termination of appointment of David Michael Allen as a director on 2019-03-19
dot icon26/03/2019
Termination of appointment of Caroline Aydon Griffith as a director on 2019-03-19
dot icon26/03/2019
Termination of appointment of Mark Winlow as a director on 2019-03-19
dot icon25/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon19/04/2018
Appointment of Mr Michael Bruce King as a director on 2018-04-10
dot icon29/03/2018
Appointment of Mrs Shernett Ranson as a director on 2018-03-14
dot icon29/03/2018
Appointment of Mr David John Charters as a director on 2018-03-14
dot icon29/03/2018
Termination of appointment of Michael Bruce King as a director on 2018-03-14
dot icon29/03/2018
Termination of appointment of Andrew James Brear as a director on 2018-03-14
dot icon17/01/2018
Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 2018-01-17
dot icon26/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon03/08/2017
Termination of appointment of David Nigel Vardon Churton as a director on 2017-05-02
dot icon27/06/2017
Accounts for a small company made up to 2016-09-30
dot icon07/04/2017
Appointment of Mr Howard Leedham as a director on 2017-03-15
dot icon07/04/2017
Appointment of Mr Nigel Somerville as a director on 2017-03-15
dot icon24/03/2017
Appointment of Mrs Lugina Mcconnell as a secretary on 2017-03-17
dot icon24/03/2017
Termination of appointment of John Howard Spencer as a director on 2017-03-17
dot icon24/03/2017
Termination of appointment of Brian Robert Coleman as a director on 2017-03-17
dot icon24/03/2017
Termination of appointment of Wallace Edward Vincent as a secretary on 2017-03-17
dot icon22/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon01/04/2016
Registered office address changed from 8 Herbert Crescent London SW1X 0EZ to 26 Red Lion Square London WC1R 4AG on 2016-04-01
dot icon24/03/2016
Certificate of change of name
dot icon24/03/2016
Change of name notice
dot icon22/03/2016
Appointment of Mr David Michael Allen as a director on 2016-03-17
dot icon09/01/2016
Accounts for a small company made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-15 no member list
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon24/04/2015
Appointment of Mr David Nigel Vardon Churton as a director on 2015-03-26
dot icon10/04/2015
Appointment of Mr Andrew James Brear as a director on 2015-03-26
dot icon01/04/2015
Termination of appointment of Michael Douglas Sixsmith as a director on 2015-03-26
dot icon01/04/2015
Termination of appointment of John Roger Blundell as a director on 2015-03-26
dot icon06/11/2014
Termination of appointment of Donald Angus Macsween as a director on 2014-10-27
dot icon03/10/2014
Annual return made up to 2014-09-15 no member list
dot icon03/10/2014
Termination of appointment of Anthony Norman Mcclenaghan as a director on 2014-09-15
dot icon25/06/2014
Memorandum and Articles of Association
dot icon25/06/2014
Resolutions
dot icon18/06/2014
Accounts for a small company made up to 2013-09-30
dot icon13/05/2014
Appointment of Mr John Dennis Andrews as a director
dot icon28/04/2014
Appointment of Mr Mark Winlow as a director
dot icon15/04/2014
Termination of appointment of John Andrews as a director
dot icon15/04/2014
Appointment of Mr Wallace Edward Vincent as a secretary
dot icon15/04/2014
Termination of appointment of Thomas Roberts as a director
dot icon10/10/2013
Annual return made up to 2013-09-15 no member list
dot icon03/07/2013
Appointment of Miss Caroline Aydon Griffith as a director
dot icon26/06/2013
Resolutions
dot icon17/06/2013
Accounts for a small company made up to 2012-09-30
dot icon09/05/2013
Appointment of Mr Brian Robert Coleman as a director
dot icon09/05/2013
Appointment of Mr Michael Bruce King as a director
dot icon07/05/2013
Appointment of Mr John Howard Spencer as a director
dot icon07/05/2013
Appointment of Mr Donald Angus Macsween as a director
dot icon07/05/2013
Termination of appointment of Jonathan Marshall as a secretary
dot icon07/05/2013
Termination of appointment of Caroline Griffith as a director
dot icon07/05/2013
Termination of appointment of George Redfern as a director
dot icon07/05/2013
Termination of appointment of Adrian Stones as a director
dot icon07/05/2013
Termination of appointment of Russell Corn as a director
dot icon31/10/2012
Annual return made up to 2012-09-15 no member list
dot icon09/05/2012
Accounts for a small company made up to 2011-09-30
dot icon30/04/2012
Appointment of Mr Robert Anstey Ivor Dicketts as a director
dot icon30/04/2012
Appointment of Mr Anthony Norman Mcclenaghan as a director
dot icon30/04/2012
Appointment of Mr Michael Douglas Sixsmith as a director
dot icon27/04/2012
Termination of appointment of Anthony Hunter-Choat as a director
dot icon27/04/2012
Termination of appointment of Timothy Alston as a director
dot icon27/04/2012
Termination of appointment of Timothy Alston as a director
dot icon27/04/2012
Termination of appointment of Caroline Adelmann as a director
dot icon15/09/2011
Annual return made up to 2011-09-15 no member list
dot icon10/05/2011
Accounts for a small company made up to 2010-09-30
dot icon29/04/2011
Termination of appointment of Lorna Almonds-Windmill as a director
dot icon26/11/2010
Appointment of Brigadier Anthony Hunter-Choat as a director
dot icon22/09/2010
Annual return made up to 2010-09-15 no member list
dot icon21/09/2010
Appointment of Mr Thomas Griffith Vaughan Roberts as a director
dot icon21/09/2010
Appointment of Mr John Dennis Andrews as a director
dot icon15/06/2010
Termination of appointment of Alexander Brown as a director
dot icon24/05/2010
Termination of appointment of Michael Sixsmith as a director
dot icon19/05/2010
Appointment of Miss Caroline Aydon Griffith as a director
dot icon17/05/2010
Resolutions
dot icon11/05/2010
Secretary's details changed for Jonathan Paul Marshall on 2010-05-11
dot icon11/05/2010
Director's details changed for John Roger Blundell on 2010-05-11
dot icon11/05/2010
Director's details changed for Timothy John Alston on 2010-05-11
dot icon10/05/2010
Appointment of Mr George Bryan Redfern as a director
dot icon07/05/2010
Appointment of Mr Michael Douglas Sixsmith as a director
dot icon07/05/2010
Appointment of Mr Russell Andrew Foster Corn as a director
dot icon05/05/2010
Termination of appointment of David Churton as a director
dot icon05/05/2010
Termination of appointment of John Andrews as a director
dot icon09/04/2010
Termination of appointment of Thomas Roberts as a director
dot icon24/03/2010
Appointment of Thomas Griffith Vaughan Roberts as a director
dot icon15/12/2009
Appointment of a director
dot icon15/12/2009
Appointment of Miss Caroline Margareta Adelmann as a director
dot icon15/12/2009
Appointment of Ms Lorna Nil Almonds-Windmill as a director
dot icon15/12/2009
Appointment of Mr Adrian Nil Stones as a director
dot icon15/12/2009
Appointment of Mr Alexander Daniel Brown as a director
dot icon14/12/2009
Appointment of Mr John Dennis Andrews as a director
dot icon24/11/2009
Appointment of Mr David Nigel Vardon Churton as a director
dot icon20/11/2009
Appointment of Mr Timothy John Alston as a director
dot icon15/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Suzanne
Director
28/04/2021 - Present
1
Beaver, Paul
Director
22/03/2022 - Present
6
Jones, Hefin
Director
26/03/2025 - Present
8
Somerville, Nigel
Director
12/04/2022 - 29/03/2023
6
Wilson, Peter Russell
Director
19/03/2019 - 20/03/2024
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8HC LIMITED

8HC LIMITED is an(a) Active company incorporated on 15/09/2009 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 8HC LIMITED?

toggle

8HC LIMITED is currently Active. It was registered on 15/09/2009 .

Where is 8HC LIMITED located?

toggle

8HC LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does 8HC LIMITED do?

toggle

8HC LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for 8HC LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Michael Bruce King as a director on 2026-03-26.