Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HMGL LIMITED

One Creechurch Place, London, EC3A 5AF,
Company Registration Number
10687298
Private Limited Company
Active

Company Overview

About Hmgl Ltd
HMGL LIMITED was founded on 2017-03-23 and has its registered office in London. The organisation's status is listed as "Active". Hmgl Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HMGL LIMITED
 
Legal Registered Office
One Creechurch Place
London
EC3A 5AF
 
Previous Names
HX GROUP LIMITED15/04/2023
HYPERION X LIMITED01/12/2020
HYPERION & PARTNERS LIMITED01/10/2018
Filing Information
Company Number 10687298
Company ID Number 10687298
Date formed 2017-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts FULL
Last Datalog update: 2024-06-21 07:57:36
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HMGL LIMITED
The following companies were found which have the same name as HMGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HMGL CANADA LIMITED British Columbia Voluntary dissolved
HMGL LLC Delaware Unknown
HMGL LLC New Jersey Unknown
HMGLD CORP Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1996-11-27
HMGLOBALFOOTBALL LIMITED THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB Dissolved Company formed on the 2013-10-11

Company Officers of HMGL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2017-03-27
WILLIAM DAVID BLOOMER
Director 2017-03-23
OLIVER ROEBLING PANTON CORBETT
Director 2017-07-27
DAVID PHILIP HOWDEN
Director 2017-07-27
BARNABY DOUGLAS RUGGE-PRICE
Director 2017-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off
OLIVER ROEBLING PANTON CORBETT HYPERION EURO GROWTH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT JERSEY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
OLIVER ROEBLING PANTON CORBETT WINDSOR SERVICES LTD. Director 2017-05-02 CURRENT 1986-08-21 Active - Proposal to Strike off
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS LIMITED Director 2017-03-13 CURRENT 1924-02-09 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT UK LIMITED Director 2016-04-22 CURRENT 2014-12-10 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
OLIVER ROEBLING PANTON CORBETT HOWDEN GROUP HOLDINGS LIMITED Director 2015-09-07 CURRENT 1994-06-09 Active
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS GROUP PLC Director 2014-06-03 CURRENT 1953-06-03 Active
DAVID PHILIP HOWDEN HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
DAVID PHILIP HOWDEN J.K. BUCKENHAM LIMITED Director 2005-11-02 CURRENT 1968-11-05 Dissolved 2017-05-23
BARNABY DOUGLAS RUGGE-PRICE HOWDEN M&A LIMITED Director 2017-03-27 CURRENT 2017-03-23 Active
BARNABY DOUGLAS RUGGE-PRICE HOWDEN REINSURANCE BROKERS LIMITED Director 2017-03-22 CURRENT 2010-02-01 Active
BARNABY DOUGLAS RUGGE-PRICE PLACING PLATFORM LIMITED Director 2017-01-11 CURRENT 2013-01-07 Active
BARNABY DOUGLAS RUGGE-PRICE RKH GROUP LIMITED Director 2016-09-07 CURRENT 1998-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-21FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-05CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-03CESSATION OF HOWDEN BROKING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-03Notification of R K Harrison Insurance Brokers Limited as a person with significant control on 2023-09-28
2023-08-15Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-15Solvency Statement dated 03/08/23
2023-08-15Statement by Directors
2023-08-15Statement of capital on GBP 1.00
2023-08-03Termination of appointment of Andrew John Moore on 2023-08-03
2023-04-15Company name changed hx group LIMITED\certificate issued on 15/04/23
2022-10-03AUDITOR'S RESIGNATION
2022-10-03AUDAUDITOR'S RESIGNATION
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-15PSC07CESSATION OF HGH MIDCO 3 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC02Notification of Howden Broking Group Limited as a person with significant control on 2022-09-01
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-12SH19Statement of capital on 2022-05-12 GBP 5,000,000
2022-05-12SH20Statement by Directors
2022-05-12CAP-SSSolvency Statement dated 05/05/22
2022-05-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ELIOT JAMES POWELL
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ELIOT JAMES POWELL
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT JAMES POWELL
2022-01-31Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-31PSC02Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-28CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28PSC07CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DARREN PETER DOHERTY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DARREN PETER DOHERTY
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER PRINCE
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER PRINCE
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DAVID FLANDRO
2022-01-20APPOINTMENT TERMINATED, DIRECTOR DAVID FLANDRO
2022-01-20APPOINTMENT TERMINATED, DIRECTOR LYN MARY GROBLER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR TOBY POLLARD
2022-01-20APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM HILLIER
2022-01-20APPOINTMENT TERMINATED, DIRECTOR SIMON BONIFACE
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR LYN MARY GROBLER
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOAO MIGUEL PINTO DE MIRANDA DE OLIVEIRA BAPTISTA
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOAO MIGUEL PINTO DE MIRANDA DE OLIVEIRA BAPTISTA
2021-12-09SH0102/12/21 STATEMENT OF CAPITAL GBP 35000000
2021-11-24AP01DIRECTOR APPOINTED MR SIMON BONIFACE
2021-11-11AP01DIRECTOR APPOINTED MR DANIEL OLIVER PRINCE
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 106872980002
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-03-10AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-11AP01DIRECTOR APPOINTED MR WILLIAM JAMES HYAMS
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES JOHNSTON
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREVOR MANNING
2020-12-01RES15CHANGE OF COMPANY NAME 03/12/21
2020-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-03PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2020-10-28
2020-10-06AP03Appointment of Emma Louise Snooks as company secretary on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOT RICHARDSON
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-26RP04AP01Second filing of director appointment of Aled Davies
2020-05-19AP01DIRECTOR APPOINTED ALED DAVIES
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2020-03-31CH01Director's details changed for Mr Eliot James Powell on 2020-03-23
2020-02-11AP01DIRECTOR APPOINTED MR DAVID FLANDRO
2019-10-02AP01DIRECTOR APPOINTED MR ELIOT JAMES POWELL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-27CH01Director's details changed for Mr Angus Kenneth Cameron on 2018-10-01
2019-06-07CH01Director's details changed for Mr Joao Miguel Pinto De Miranda De Oliveira Baptista on 2019-06-03
2019-05-09AP01DIRECTOR APPOINTED MR JOAO MIGUEL PINTO DE MIRANDA DE OLIVEIRA BAPTISTA
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr Stephen Trevor Manning on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD United Kingdom
2018-11-26RP04SH01Second filing of capital allotment of shares GBP15,000,000
2018-10-05AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2018-10-02AP01DIRECTOR APPOINTED MR DARREN PETER DOHERTY
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT
2018-10-01SH0101/10/18 STATEMENT OF CAPITAL GBP 15000000
2018-10-01RES15CHANGE OF COMPANY NAME 01/10/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-12CH01Director's details changed for Mr David Philip Howden on 2018-06-01
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-16AP01DIRECTOR APPOINTED MR BARNABY DOUGLAS RUGGE-PRICE
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-08-30AA01Current accounting period shortened from 31/03/18 TO 30/09/17
2017-07-27AP01DIRECTOR APPOINTED MR DAVID PHILIP HOWDEN
2017-07-27AP01DIRECTOR APPOINTED OLIVER ROEBLING PANTON CORBETT
2017-06-16MEM/ARTSARTICLES OF ASSOCIATION
2017-06-16RES01ALTER ARTICLES 26/05/2017
2017-06-16RES13'ACCESSION' 26/05/2017
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 106872980001
2017-03-29AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2017-03-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HMGL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HMGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HMGL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HMGL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HMGL LIMITED
Trademarks
We have not found any records of HMGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HMGL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HMGL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HMGL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HMGL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HMGL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.