HGI GROUP LIMITED

Address:
201 Bishopsgate, London, EC2M 3AE

HGI GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02072534. The registration start date is November 10, 1986. The current status is Active.

Company Overview

Company Number 02072534
Company Name HGI GROUP LIMITED
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-11-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-26
Returns Last Update 2016-05-29
Confirmation Statement Due Date 2021-07-15
Confirmation Statement Last Update 2020-07-01
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64191 Banks

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
5 November 2008
/
FORMICA, Andrew James Director (Active) 201 Bishopsgate, London, EC2M 3AE April 1971 /
5 November 2008
Australian/British /
United Kingdom
Chief Executive
SKINNER, Martin Robert Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE January 1970 /
31 July 2015
British /
United Kingdom
Chartered Accountant
THOMPSON, Roger Martin James Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE October 1967 /
22 July 2013
British /
United Kiongdom
Company Director
DELANY, Geoffrey Secretary (Resigned) Camden House, Main Street Glapthorn, Peterborough, PE8 5BE /
1 February 1994
/
GOLDSMITH, Keith Thomas Secretary (Resigned) The Old Railway Station, Thorpe Waterville, Kettering, Northants, NN14 3ED /
/
O'BRIEN, Steven John Secretary (Resigned) 3 The Bennetts, Culberden Down, Tunbridge Wells, TN4 9RX /
18 April 2005
/
WATSON, Gerald Alistair Secretary (Resigned) 43 Abbotts Grove, Werrington, Peterborough, PE4 5BP /
17 October 2000
British /
AHERNE, Gerald Paul Director (Resigned) 95 Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BL January 1946 /
1 October 2004
British /
United Kingdom
Fund Manager
BAROFKA, David Director (Resigned) Orchard End Gilham Lane, Forest Row, East Sussex, RH18 5AH June 1933 /
British /
Retired Ins Co Executive
BATCHELOR, Paul John Director (Resigned) Flat H, 9 Eaton Square, London, SW1W 9DB September 1950 /
28 July 1998
Australian /
Chief Executive Officer
BATES, Malcolm Rowland, Sir Director (Resigned) Mulberry Close, Croft Road, Goring-On-Thames, Oxfordshire, RG8 9ES September 1934 /
12 March 1996
British /
Company Director
COSTAIN, Peter John Director (Resigned) Heronden Smallhythe Road, Tenterden, Kent, TN30 7LN April 1938 /
12 May 1994
British /
England
Company Director
DAVIES, David Wyndham Director (Resigned) 30 Downs Road, Epsom, Surrey, KT18 5JD September 1947 /
12 November 1996
British /
England
Insurance Company Official
DE CURE, Marc Joseph Director (Resigned) 22 East Crescent Street, Mcmahons Point, Nsw 2060, Australia May 1958 /
14 February 2003
Australian /
General Manager
DE CURE, Marc Joseph Director (Resigned) 22 East Crescent Street, Mcmahons Point, Nsw 2060, Australia May 1958 /
17 February 2000
Australian /
Chief Financial Officer
DRABBLE, John Alexander Director (Resigned) 7 Altenburg Gardens, Battersea, London, SW11 1JH April 1959 /
28 January 2003
British Australian /
Managing Director Finance Insu
DUNN, Craig William Director (Resigned) 52 Douglas Street, St Ives, New South Wales, Australia, 2076 October 1963 /
18 July 2002
British /
Australia
Director Office Of The Ceo
EADES, Adam Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE August 1962 /
2 September 2010
British /
United Kingdom
Solicitor
FERGUSON, Duncan George Robin Director (Resigned) Clive Wood Farm, Clive, Shrewsbury, Shropshire, SY4 5PR May 1942 /
1 July 2004
British /
United Kingdom
Actuary
FITZJOHN, Marianne Director (Resigned) 91 Thorpe Road, Peterborough, Cambridgeshire, PE3 6JQ September 1966 /
23 July 2001
Danish /
Director Of Vortal
FRASER, Thomas Aird Director (Resigned) 40 Elmbourne Road, Tooting, London, SW17 8JR November 1959 /
15 January 2001
Australian /
United Kingdom
Managing Director
GARROOD, Shirley Jill Director (Resigned) 201 Bishopsgate, London, EC2M 3AE December 1957 /
1 September 2009
British /
England
Director
GREENSHIELDS, Raymond Director (Resigned) 35 Grimwade Avenue, Croydon, Surrey, CR0 5DJ June 1947 /
Australian /
Chief Executive
HANDLEY, Roger Patrick Director (Resigned) 413 Whale Beach Road, Palm Beach, Nsw 2108, Australia February 1945 /
16 June 2003
Australian /
Non Executive Director And Adv
HISCOCK, Nicholas Toby Director (Resigned) 49 Burlington Avenue, Kew, Surrey, TW9 4DG January 1960 /
11 August 2003
British /
United Kingdom
Chartered Accountant
HOTSON, Anthony Charles Director (Resigned) Aubrey House, Church Street, Wadenhoe, Peterborough, Cambridgeshire, Uk, PE8 5ST December 1953 /
29 November 2002
British /
Consultant
JOHNSON, Peter Thomas Director (Resigned) 34 Homewood Road, St Albans, Hertfordshire, AL1 4BQ May 1954 /
28 July 1998
British /
United Kingdom
Accountant
LAUGHLIN, Ian William Director (Resigned) Lake Lodge, West End Road Maxey, Peterborough, Cambridgeshire, PE6 9EJ February 1951 /
28 January 2003
Australian /
Managing Director
LEAMING, Paul Donald Director (Resigned) 5 Rhonda Close, Wahroonga, Wahroonga, Nsw 2076, Australia September 1954 /
17 October 2002
Australian /
Chief Financial Officer
LEVER, Colin David Director (Resigned) 38 Oakleigh Park South, London, N20 9JN September 1938 /
19 May 1997
British /
Consulting Actuary
LYALL, Eric Director (Resigned) Riders Grove, Old Hall Green, Ware, Hertfordshire, SG11 1DN May 1924 /
British /
United Kingdom
Director
LYON, Colin Stewart Sinclair Director (Resigned) Ardraeth, Malltraeth, Bodorgan, Anglesey, LL62 5AW November 1926 /
12 May 1994
British /
Actuary And Company Director
MCNAMARA, Richard Patrick Director (Resigned) 201 Bishopsgate, London, United Kingdom, EC2M 3AE December 1968 /
2 September 2010
British /
United Kingdom
Head Of Group Finance
MELLOR, Hugh Salisbury Director (Resigned) Blackland Farm, Stewkley, Leighton Buzzard, Bedfordshire, LU7 0EU March 1936 /
British /
United Kingdom
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
SIC Code 64191 - Banks

Improve Information

Please provide details on HGI GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches