RECAP HG ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

RECAP HG ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15336171

Incorporation date

08/12/2023

Size

Small

Contacts

Registered address

Registered address

9th Floor, Space House, 1 Kemble Street, London WC2B 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2023)
dot icon07/05/2026
Director's details changed for Mr Jay Junway Kwan on 2026-04-28
dot icon07/04/2026
Satisfaction of charge 153361710001 in full
dot icon07/04/2026
Satisfaction of charge 153361710002 in full
dot icon16/01/2026
Memorandum and Articles of Association
dot icon13/01/2026
Resolutions
dot icon18/12/2025
Confirmation statement made on 2025-12-07 with updates
dot icon30/09/2025
Termination of appointment of Ryan David Prince as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Jay Junway Kwan as a director on 2025-09-29
dot icon30/09/2025
Appointment of Ms Belinda Rose Hill as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Jonathan Edward Dubois-Phillips as a director on 2025-09-29
dot icon07/08/2025
Accounts for a small company made up to 2024-12-31
dot icon02/01/2025
Change of details for Realstar European Capital Hg (Gp) Llp (as Gp of Realstar European Capital Hg L.P.) as a person with significant control on 2025-01-02
dot icon02/01/2025
Director's details changed for Mr Ryan David Prince on 2025-01-02
dot icon02/01/2025
Registered office address changed from 1st Floor, 7a Howick Place London SW1P 1DZ United Kingdom to 71 Moscow Road London W2 4XW on 2025-01-02
dot icon20/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon20/02/2024
Registration of charge 153361710001, created on 2024-02-14
dot icon20/02/2024
Registration of charge 153361710002, created on 2024-02-14
dot icon22/01/2024
Change of details for Realstar European Capital Hg (Gp) Llp (as Gp of Realstar European Capital Hg L.P.) as a person with significant control on 2023-12-21
dot icon11/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Resolutions
dot icon21/12/2023
Change of details for Realstar European Capital Hg (Gp) Llp as a person with significant control on 2023-12-14
dot icon08/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubois-Phillips, Jonathan Edward
Director
29/09/2025 - Present
16
Kwan, Jay Junway
Director
29/09/2025 - Present
19
Prince, Ryan David
Director
08/12/2023 - 29/09/2025
108
Hill, Belinda Rose
Director
29/09/2025 - Present
9

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 RECAP HG ACQUISITION LIMITED

RECAP HG ACQUISITION LIMITED is an(a) Active company incorporated on 08/12/2023 with the registered office located at 9th Floor, Space House, 1 Kemble Street, London WC2B 4AN. There are currently 3 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 RECAP HG ACQUISITION LIMITED?

toggle

RECAP HG ACQUISITION LIMITED is currently Active. It was registered on 08/12/2023 .

Where is RECAP HG ACQUISITION LIMITED located?

toggle

RECAP HG ACQUISITION LIMITED is registered at 9th Floor, Space House, 1 Kemble Street, London WC2B 4AN.

What does RECAP HG ACQUISITION LIMITED do?

toggle

RECAP HG ACQUISITION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for RECAP HG ACQUISITION LIMITED?

toggle

The latest filing was on 07/05/2026: Director's details changed for Mr Jay Junway Kwan on 2026-04-28.