HUME CAPITAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

HUME CAPITAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04196006

Incorporation date

06/04/2001

Size

Dormant

Contacts

Registered address

Registered address

New Liverpool House, Eldon Street, London EC2M 7LDCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2001)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon03/11/2015
First Gazette notice for voluntary strike-off
dot icon22/10/2015
Application to strike the company off the register
dot icon22/09/2015
Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH to New Liverpool House Eldon Street London EC2M 7LD on 2015-09-22
dot icon16/07/2015
Termination of appointment of Stephen Denis Dowds as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Stephen David Watson as a director on 2015-06-09
dot icon16/07/2015
Termination of appointment of David Paul Barrow as a secretary on 2015-01-09
dot icon16/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 1 Carey Lane London EC2V 8AE to Crown House Manchester Road Wilmslow Cheshire SK9 1BH on 2015-06-16
dot icon11/12/2014
Certificate of change of name
dot icon11/12/2014
Change of name notice
dot icon09/12/2014
Appointment of Mr David Paul Barrow as a secretary on 2014-12-09
dot icon14/11/2014
Termination of appointment of Claire Marie Tonge as a secretary on 2014-11-14
dot icon14/08/2014
Director's details changed for Mr Stephen Denis Dowds on 2014-08-14
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/06/2014
Appointment of Ms Claire Marie Tonge as a secretary
dot icon12/06/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/06/2014
Termination of appointment of Nitin Parekh as a director
dot icon20/01/2014
Registered office address changed from 24 Cornhill London EC3V 3ND United Kingdom on 2014-01-20
dot icon19/12/2013
Current accounting period shortened from 2014-09-30 to 2014-08-31
dot icon18/12/2013
Termination of appointment of Darren Sadek as a secretary
dot icon19/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon28/02/2013
Registered office address changed from the Old Treasury 7a Kings Road Southsea Hampshire PO5 4DJ United Kingdom on 2013-02-28
dot icon22/11/2012
Miscellaneous
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon08/06/2012
Appointment of Mr Darren Sadek as a secretary
dot icon08/06/2012
Termination of appointment of Charles Kerr as a secretary
dot icon09/05/2012
Second filing of SH01 previously delivered to Companies House
dot icon01/05/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon24/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon02/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon28/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon13/12/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon26/05/2011
Termination of appointment of Ravi Shankar as a director
dot icon26/05/2011
Termination of appointment of Neil Hale as a director
dot icon26/05/2011
Termination of appointment of Peter Dew as a director
dot icon26/05/2011
Termination of appointment of Neil Hale as a secretary
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/05/2011
Appointment of Mr Nitin Bhikhu Parekh as a director
dot icon24/05/2011
Registered office address changed from 60 Queen Victoria Street London EC4N 4TR United Kingdom on 2011-05-24
dot icon23/05/2011
Appointment of Mr Charles Anthony Kerr as a secretary
dot icon23/05/2011
Appointment of Mr Stephen Denis Dowds as a director
dot icon15/04/2011
Registered office address changed from C/O Ashcourt Rowan Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ United Kingdom on 2011-04-15
dot icon07/04/2011
Appointment of Peter George Patrick Dew as a director
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon31/03/2011
Registered office address changed from C/O Ashcourt Group 6Th Floor East Wing Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2011-03-31
dot icon08/02/2011
Auditor's resignation
dot icon08/02/2011
Miscellaneous
dot icon17/01/2011
Appointment of Mr Neil Andrew Hale as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon06/01/2011
Termination of appointment of Jonathan Freeman as a director
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon14/04/2010
Director's details changed for Jonathan David Freeman on 2010-03-22
dot icon14/04/2010
Director's details changed for Ravi Shankar on 2010-03-22
dot icon18/03/2010
Termination of appointment of Jo Welman as a director
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Appointment of Neil Andrew Hale as a secretary
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a secretary
dot icon16/12/2009
Termination of appointment of Jane Dumeresque as a director
dot icon12/11/2009
Director's details changed for Jo Mark Pole Welman on 2009-10-28
dot icon12/11/2009
Director's details changed for Ravi Shankar on 2009-10-28
dot icon04/06/2009
Director appointed jonathan david freeman
dot icon11/05/2009
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon15/04/2009
Return made up to 22/03/09; full list of members
dot icon02/04/2009
Appointment terminated director alan morton
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon29/09/2008
Appointment terminated director charles gillow
dot icon06/05/2008
Return made up to 22/03/08; full list of members
dot icon10/03/2008
Appointment terminated director kenneth west
dot icon10/03/2008
Director appointed charles henry paulyn gillow
dot icon30/01/2008
Registered office changed on 30/01/08 from: 2-6 oldknow road marple stockport cheshire SK6 7BX
dot icon16/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon16/08/2007
Full accounts made up to 2007-03-31
dot icon11/07/2007
Return made up to 22/03/07; full list of members
dot icon11/07/2007
Ad 18/01/07--------- £ si [email protected]=721 £ ic 10000/10721
dot icon06/07/2007
Particulars of mortgage/charge
dot icon27/03/2007
Resolutions
dot icon08/02/2007
£ ic 450000/10000 11/05/06 £ sr 440000@1=440000
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon08/02/2007
Registered office changed on 08/02/07 from: 22 billiter street london EC3M 2RY
dot icon08/02/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon23/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 22/03/06; full list of members
dot icon17/02/2006
Resolutions
dot icon16/02/2006
Certificate of change of name
dot icon08/02/2006
Director resigned
dot icon06/01/2006
Registered office changed on 06/01/06 from: 55 bishopsgate london EC2N 3AS
dot icon12/07/2005
Secretary resigned
dot icon12/07/2005
New secretary appointed
dot icon18/06/2005
Resolutions
dot icon18/06/2005
Resolutions
dot icon18/06/2005
Resolutions
dot icon28/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/03/2005
Return made up to 22/03/05; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 06/04/04; full list of members
dot icon03/06/2004
New director appointed
dot icon01/06/2004
Secretary resigned
dot icon01/06/2004
New secretary appointed
dot icon26/03/2004
Memorandum and Articles of Association
dot icon26/03/2004
S-div 08/03/04
dot icon26/03/2004
£ ic 860000/710000 08/03/04 £ sr 150000@1=150000
dot icon26/03/2004
Resolutions
dot icon25/03/2004
Director resigned
dot icon07/11/2003
New director appointed
dot icon01/08/2003
Director resigned
dot icon06/05/2003
Return made up to 06/04/03; full list of members
dot icon07/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/02/2003
Ad 28/11/02--------- £ si 100000@1=100000 £ ic 760000/860000
dot icon07/08/2002
Director's particulars changed
dot icon01/05/2002
Return made up to 06/04/02; full list of members
dot icon29/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/01/2002
Ad 14/01/02--------- £ si 100000@1=100000 £ ic 480000/580000
dot icon29/10/2001
Ad 18/10/01--------- £ si 100000@1=100000 £ ic 380000/480000
dot icon16/10/2001
New director appointed
dot icon08/10/2001
Ad 02/10/01--------- £ si 20000@1=20000 £ ic 360000/380000
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon14/09/2001
Ad 07/09/01--------- £ si 350000@1=350000 £ ic 10000/360000
dot icon14/09/2001
Nc inc already adjusted 09/08/01
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon10/09/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon10/09/2001
Ad 09/08/01-17/08/01 £ si 8400@1=8400 £ ic 1600/10000
dot icon10/09/2001
Ad 07/06/01--------- £ si 1599@1=1599 £ ic 1/1600
dot icon14/06/2001
Registered office changed on 14/06/01 from: 11TH floor 99 bishopsgate london EC2M 3XF
dot icon21/05/2001
Memorandum and Articles of Association
dot icon21/05/2001
Nc inc already adjusted 20/04/01
dot icon21/05/2001
Resolutions
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Registered office changed on 21/05/01 from: 3RD floor 19 phipp street london EC2A 4NZ
dot icon25/04/2001
Certificate of change of name
dot icon06/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Neil Andrew
Director
17/12/2010 - 17/05/2011
45
Eckert, Neil David
Director
09/08/2001 - 19/01/2007
119
Scales, Matthew
Director
21/04/2004 - 19/01/2007
43
Dumeresque, Jane
Director
19/01/2007 - 12/11/2009
10
Whiter, John Lindsay Pearce
Director
22/07/2003 - 10/03/2004
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HUME CAPITAL INVESTMENTS LIMITED

HUME CAPITAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 06/04/2001 with the registered office located at New Liverpool House, Eldon Street, London EC2M 7LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HUME CAPITAL INVESTMENTS LIMITED?

toggle

HUME CAPITAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 06/04/2001 and dissolved on 26/01/2016.

Where is HUME CAPITAL INVESTMENTS LIMITED located?

toggle

HUME CAPITAL INVESTMENTS LIMITED is registered at New Liverpool House, Eldon Street, London EC2M 7LD.

What does HUME CAPITAL INVESTMENTS LIMITED do?

toggle

HUME CAPITAL INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HUME CAPITAL INVESTMENTS LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.