Date | Description |
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 |