Active - Proposal to Strike off
Company Information for HEXAGON CORPORATE MANAGEMENT LIMITED
CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1HY,
|
Company Registration Number
08688134
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HEXAGON CORPORATE MANAGEMENT LIMITED | |
Legal Registered Office | |
CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1HY Other companies in KT11 | |
Company Number | 08688134 | |
---|---|---|
Company ID Number | 08688134 | |
Date formed | 2013-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-11-05 17:42:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN ELIZABETH PEALL |
||
DAVID ANTHONY MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT MIRSAD BELKIC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEXAGON CORPORATE SOLUTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED | Director | 2015-12-22 | CURRENT | 2015-12-22 | Active | |
HEXAGON POSITIONING INTELLIGENCE LIMITED | Director | 2014-09-15 | CURRENT | 2013-10-17 | Active | |
HUCKERBY ROYALL SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 1997-05-12 | Dissolved 2016-11-29 | |
RADAN COMPUTATIONAL LIMITED | Director | 2014-08-07 | CURRENT | 1976-10-20 | Dissolved 2016-11-29 | |
PATHTRACE LIMITED | Director | 2014-08-07 | CURRENT | 1990-03-26 | Dissolved 2016-11-29 | |
CAMTEK LIMITED | Director | 2014-08-07 | CURRENT | 1983-05-23 | Dissolved 2017-12-12 | |
VERO SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1997-11-05 | Active | |
VELOCITY INVESTCO LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VELOCITY ACQUISITIONS LIMITED | Director | 2014-08-07 | CURRENT | 2006-09-22 | Active - Proposal to Strike off | |
VERO UK LIMITED | Director | 2014-08-07 | CURRENT | 1990-01-26 | Active | |
PLANIT SOFTWARE LIMITED | Director | 2014-08-07 | CURRENT | 1987-01-26 | Active | |
PLANIT HOLDINGS LIMITED | Director | 2014-08-07 | CURRENT | 1983-06-13 | Active - Proposal to Strike off | |
HEXAGON INTERGRAPH MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY MANAGEMENT LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
HEXAGON METROLOGY SERVICES LIMITED | Director | 2009-09-25 | CURRENT | 1963-09-30 | Active | |
BROWN & SHARPE GROUP TRUSTEE LIMITED | Director | 2001-11-21 | CURRENT | 1961-03-07 | Active | |
DEA BROWN & SHARPE LIMITED | Director | 2001-03-30 | CURRENT | 1984-03-02 | Active - Proposal to Strike off | |
HEXAGON METROLOGY LIMITED | Director | 2001-03-30 | CURRENT | 1980-10-21 | Active | |
HEXAGON CORPORATE SERVICES LIMITED | Director | 2001-03-30 | CURRENT | 1979-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-19 USD 2.001 | |
SH19 | Statement of capital on 2019-09-19 USD 2.001 | |
CAP-SS | Solvency Statement dated 18/09/19 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/19 FROM Cedar House 78 Portsmouth Road Cobham KT11 1AN | |
CH01 | Director's details changed for Mr David Anthony Mills on 2019-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MIRSAD BELKIC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;USD 2001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;USD 2001 | |
SH19 | Statement of capital on 2015-12-04 USD 2,001 | |
ANNOTATION | Clarification | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-11-12 USD 1,001 | |
CAP-SS | Solvency Statement dated 12/11/15 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;USD 924999999.9995 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;USD 925000000 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Current accounting period shortened from 30/09/14 TO 31/12/13 | |
SH01 | 31/10/13 STATEMENT OF CAPITAL USD 2001 | |
SH01 | 31/10/13 STATEMENT OF CAPITAL USD 1001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as HEXAGON CORPORATE MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |