HILCO CAPITAL - History of Changes


DateDescription
2024-05-24 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 2
2024-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-08-19 update person_description Josh Robertshaw => Josh Robertshaw
2023-07-16 insert chiefinvestmentofficer Adam Gordon
2023-07-16 insert person Jimmy Barnard
2023-07-16 update person_title Adam Gordon: Senior Investment Manager; Investment Manager => Investment Director
2023-06-07 update accounts_last_madeup_date 2022-01-01 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24 insert person Catherine King
2023-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES
2022-12-18 insert person Jaimin Shah
2022-09-14 delete person Nick Kitchin
2022-07-14 update robots_txt_status www.hilcocapital.com: 0 => 200
2022-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INCA LOCKHART-ROSS
2022-06-13 update robots_txt_status www.hilcocapital.com: 200 => 0
2022-06-07 update accounts_last_madeup_date 2021-01-02 => 2022-01-01
2022-06-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-05-20 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/22
2022-04-13 update person_title Josh Robertshaw: Chartered Accountant; Investment Analyst => Chartered Accountant; Investment Manager
2022-04-13 update person_title Tom Jones: Chartered Accountant; Investment Analyst => Chartered Accountant; Investment Manager
2022-03-13 delete person Euan Phillips
2022-03-13 insert person Jeremy Nettlefold
2022-03-13 insert person Mark Biermans
2022-03-13 update person_title Lewis McMenamin: Investment Manager => Director ( Australia )
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, NO UPDATES
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM FOSTER / 07/02/2022
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK MCGOWAN / 07/02/2022
2022-02-07 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HILCO LONDON LIMITED / 29/01/2021
2021-07-26 update person_description Hugh Whitcomb => Hugh Whitcomb
2021-07-26 update person_title Hugh Whitcomb: Investment Director - Manufacturing; Chartered Engineer => Lead Advisory Partner - Manufacturing; Chartered Engineer
2021-07-07 delete company_previous_name PETHERRACE LIMITED
2021-07-07 update accounts_last_madeup_date 2019-12-28 => 2021-01-02
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-11 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/21
2021-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2018-12-29 => 2019-12-28
2021-04-07 update accounts_next_due_date 2020-10-29 => 2021-09-30
2021-04-07 update registered_address
2021-04-06 delete address 80 New Bond Street London W1S 1SB
2021-04-06 insert address 84 Grosvenor Street London W1K 3JZ
2021-04-06 update primary_contact 80 New Bond Street London W1S 1SB => 84 Grosvenor Street London W1K 3JZ
2021-02-07 delete address 80 NEW BOND STREET LONDON ENGLAND W1S 1SB
2021-02-07 insert address 84 GROSVENOR STREET LONDON ENGLAND W1K 3JZ
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-29
2021-02-07 update registered_address
2021-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 80 NEW BOND STREET LONDON W1S 1SB ENGLAND
2021-01-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/19
2021-01-27 insert chiefinvestmentofficer Matthew Holt
2021-01-27 delete person Mark O'Neill
2021-01-27 update person_title Matthew Holt: Chartered Accountant; Senior Investment Manager => Investment Director; Chartered Accountant
2020-10-01 delete source_ip 51.141.89.203
2020-10-01 insert source_ip 51.143.136.226
2020-10-01 update person_description Euan Phillips => Euan Phillips
2020-10-01 update person_title Euan Phillips: Chartered Accountant; Investment Analyst; Investment Manager => Chartered Accountant; Investment Manager
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-23 insert person Josh Robertshaw
2020-04-23 delete alias Hilco Trading, LLC
2020-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-22 update person_title Adam Gordon: Investment Manager => Senior Investment Manager; Investment Manager
2020-01-22 update person_title Euan Phillips: Chartered Accountant; Investment Analyst => Chartered Accountant; Investment Analyst; Investment Manager
2020-01-22 update person_title Nick Kitchin: Chartered Accountant; Investment Manager => Chartered Accountant; Senior Investment Manager; Investment Manager
2019-12-21 update person_description Hugh Whitcomb => Hugh Whitcomb
2019-11-11 update statutory_documents ADOPT ARTICLES 28/10/2019
2019-11-11 update statutory_documents 28/10/19 STATEMENT OF CAPITAL GBP 1171.40
2019-10-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-29
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/18
2019-07-22 update person_description Adam Gordon => Adam Gordon
2019-04-16 insert alias Hilco Trading, LLC
2019-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES
2018-12-27 insert person Lewis McMenamin
2018-12-27 insert person Tom Jones
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-30
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-04 delete chiefinvestmentofficer Stephen Moore
2018-10-04 delete person Stephen Moore
2018-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/17
2018-07-18 delete source_ip 52.86.198.30
2018-07-18 insert source_ip 51.141.89.203
2018-06-05 delete address 5 Revere Drive, Suite 206, Northbrook, IL 60062
2018-06-05 delete phone 847-509-1100
2018-06-05 insert alias Hilco London Limited
2018-06-05 insert email dp..@hilcocapital.com
2018-06-05 update person_description Henry Foster => Henry Foster
2018-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-01-12 insert portfolio_pages_linkeddomain moores.co.uk
2017-11-07 delete portfolio_pages_linkeddomain misco.co.uk
2017-11-07 delete address UNIT 7 RIVER COURT RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT
2017-11-07 insert address 80 NEW BOND STREET LONDON ENGLAND W1S 1SB
2017-11-07 update accounts_last_madeup_date 2016-01-02 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-07 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM UNIT 7 RIVER COURT RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1RT
2017-10-03 delete portfolio_pages_linkeddomain xtra-vision.ie
2017-10-03 update person_description John Turner => John Turner
2017-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21 insert person Euan Phillips
2017-07-21 insert person John Turner
2017-06-13 insert chiefinvestmentofficer James Turner
2017-06-13 delete portfolio_pages_linkeddomain office-outlet.co.uk
2017-06-13 insert portfolio_pages_linkeddomain ernesthillier.com.au
2017-06-13 insert portfolio_pages_linkeddomain officeoutlet.com
2017-06-13 update person_title Adam Gordon: Chartered Accountant; Investment Analyst => Chartered Accountant; Investment Manager
2017-06-13 update person_title James Turner: Senior Investment Manager => Investment Director
2017-06-13 update person_title Nick Kitchin: Chartered Accountant; Investment Analyst => Chartered Accountant; Investment Manager
2017-05-13 insert portfolio_pages_linkeddomain misco.co.uk
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-08 insert portfolio_pages_linkeddomain office-outlet.co.uk
2017-01-20 delete ceo Paul McGowan
2017-01-20 delete chiefinvestmentofficer Henry Foster
2017-01-20 insert ceo Henry Foster
2017-01-20 insert chairman Paul McGowan
2017-01-20 delete person Erik Van
2017-01-20 delete person Erik Van Heuven
2017-01-20 update person_description Henry Foster => Henry Foster
2017-01-20 update person_title Henry Foster: Chartered Accountant; Investment Director => Chartered Accountant; Chief Executive Officer
2017-01-20 update person_title Paul McGowan: Founding Partner; Chief Executive => Founding Partner; Executive Chairman
2016-12-20 update accounts_last_madeup_date 2015-01-03 => 2016-01-02
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-04 delete person Howard Gunn
2016-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/16
2016-07-08 delete index_pages_linkeddomain homesandproperty.co.uk
2016-05-13 update returns_last_madeup_date 2015-03-10 => 2016-03-10
2016-05-13 update returns_next_due_date 2016-04-07 => 2017-04-07
2016-04-09 delete source_ip 162.242.178.20
2016-04-09 insert source_ip 52.86.198.30
2016-04-06 update statutory_documents SECRETARY APPOINTED MISS INCA LOCKHART-ROSS
2016-04-06 update statutory_documents 10/03/16 FULL LIST
2016-04-06 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LINDSAY GUNN
2015-11-07 update accounts_last_madeup_date 2013-12-28 => 2015-01-03
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/15
2015-07-28 insert portfolio_pages_linkeddomain chapelle.co.uk
2015-07-28 insert portfolio_pages_linkeddomain tilley.com
2015-06-22 insert portfolio_pages_linkeddomain recapglobal.com
2015-05-07 update returns_last_madeup_date 2014-03-10 => 2015-03-10
2015-05-07 update returns_next_due_date 2015-04-07 => 2016-04-07
2015-04-26 delete index_pages_linkeddomain telegraph.co.uk
2015-04-26 delete index_pages_linkeddomain thisismoney.co.uk
2015-04-17 update statutory_documents 10/03/15 FULL LIST
2015-02-01 delete portfolio_pages_linkeddomain bettafoods.com.au
2015-02-01 delete portfolio_pages_linkeddomain ernesthillier.com.au
2015-02-01 insert index_pages_linkeddomain telegraph.co.uk
2015-01-06 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2015-01-06 update statutory_documents 10/12/14 STATEMENT OF CAPITAL GBP 991.2
2015-01-04 delete person Will Stamp
2014-12-07 delete coo Andrew J Pepper
2014-12-07 delete person Andrew J Pepper
2014-12-02 update statutory_documents ADOPT ARTICLES 12/11/2014
2014-11-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW PEPPER
2014-11-07 update accounts_last_madeup_date 2012-12-29 => 2013-12-28
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-24 insert index_pages_linkeddomain homesandproperty.co.uk
2014-10-24 insert portfolio_pages_linkeddomain bettafoods.com.au
2014-10-22 update statutory_documents FULL ACCOUNTS MADE UP TO 28/12/13
2014-09-08 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-08 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2014-09-08 update statutory_documents 01/09/14 STATEMENT OF CAPITAL GBP 1126.40
2014-08-19 update statutory_documents ADOPT ARTICLES 11/04/2014
2014-05-07 update returns_last_madeup_date 2013-03-10 => 2014-03-10
2014-05-07 update returns_next_due_date 2014-04-07 => 2015-04-07
2014-04-17 update statutory_documents 10/03/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-29
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/12
2013-07-01 insert company_previous_name HILCO UK LIMITED
2013-07-01 update name HILCO UK LIMITED => HILCO CAPITAL LIMITED
2013-06-25 update returns_last_madeup_date 2012-03-10 => 2013-03-10
2013-06-25 update returns_next_due_date 2013-04-07 => 2014-04-07
2013-06-23 update accounts_last_madeup_date 2011-01-01 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-18 update statutory_documents COMPANY NAME CHANGED HILCO UK LIMITED CERTIFICATE ISSUED ON 18/06/13
2013-03-21 update statutory_documents 10/03/13 FULL LIST
2012-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10 update statutory_documents 10/03/12 FULL LIST
2012-04-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD GUNN / 30/09/2011
2011-12-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2011-11-23 update statutory_documents ALTER ARTICLES 28/10/2011
2011-10-11 update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/11
2011-07-04 update statutory_documents DIRECTOR APPOINTED MR HENRY WILLIAM FOSTER
2011-04-13 update statutory_documents 10/03/11 FULL LIST
2011-03-14 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2011-03-14 update statutory_documents 30/12/10 STATEMENT OF CAPITAL GBP 1148.20
2011-03-14 update statutory_documents SUB-DIVISION 30/12/10
2011-01-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 02/01/10
2010-03-15 update statutory_documents 10/03/10 FULL LIST
2010-03-15 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HILCO LONDON LIMITED / 15/03/2010
2009-10-28 update statutory_documents FULL ACCOUNTS MADE UP TO 03/01/09
2009-05-16 update statutory_documents SECRETARY APPOINTED LINDSAY HOWARD GUNN
2009-05-16 update statutory_documents APPOINTMENT TERMINATED SECRETARY ROBERT SCHNEIDERMAN
2009-05-04 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS; AMEND
2009-04-30 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-08 update statutory_documents RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 169 AMENDING DUTY PAID
2008-07-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-04-21 update statutory_documents RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-13 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-13 update statutory_documents RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-10-26 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06
2006-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-26 update statutory_documents RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-04-26 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-24 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-02 update statutory_documents £ IC 1208/906 13/02/06 £ SR 302@1=302
2006-03-02 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-03-02 update statutory_documents RE AGREEMENT 13/02/06
2006-03-02 update statutory_documents RE SHARE ISSUE 13/02/06
2005-11-01 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-09-01 update statutory_documents DIRECTOR RESIGNED
2005-08-24 update statutory_documents DIRECTOR RESIGNED
2005-08-19 update statutory_documents NEW DIRECTOR APPOINTED
2005-03-21 update statutory_documents RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-10-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-15 update statutory_documents RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-01-12 update statutory_documents NEW SECRETARY APPOINTED
2004-01-12 update statutory_documents SECRETARY RESIGNED
2003-11-10 update statutory_documents NEW SECRETARY APPOINTED
2003-11-10 update statutory_documents SECRETARY RESIGNED
2003-10-31 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-10 update statutory_documents NEW SECRETARY APPOINTED
2003-10-10 update statutory_documents SECRETARY RESIGNED
2003-05-18 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-19 update statutory_documents RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-10-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 179 GREAT PORTMAN STREET LONDON W1W 5LS
2002-04-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-03-28 update statutory_documents RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-03-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 175 LINTHORPE ROAD MIDDLESBROUGH TS1 4AJ
2002-01-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-12-06 update statutory_documents NC INC ALREADY ADJUSTED 22/05/01
2001-12-06 update statutory_documents £ NC 1000/50000 22/05/
2001-12-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-06-29 update statutory_documents COMPANY NAME CHANGED PETHERRACE LIMITED CERTIFICATE ISSUED ON 29/06/01
2001-05-21 update statutory_documents RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-04-27 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-27 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-27 update statutory_documents DIRECTOR RESIGNED
2001-04-27 update statutory_documents SECRETARY RESIGNED
2001-04-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2000-03-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION