Company NameHgate Finance Limited
Company StatusActive
Company Number12410774
CategoryPrivate Limited Company
Incorporation Date17 January 2020(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Paul Alan Clackstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Melvin Graham Copper
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMrs Joanne Cowl
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
Director NameMr Dean Andrew Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbi (Uk) Limited Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ

Location

Registered AddressAbi (Uk) Limited
Swinemoor Lane
Beverley
East Yorkshire
HU17 0LJ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardMinster and Woodmansey
Built Up AreaBeverley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

4 February 2020Delivered on: 14 February 2020
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company.
Outstanding
4 February 2020Delivered on: 14 February 2020
Persons entitled: Pgim Private Capital Fund (Ireland) Icav

Classification: A registered charge
Particulars: First legal mortgage and first fixed equitable charge over real property (except excluded property) and first fixed charge over all assets including, without limitation, intellectual property and tangible moveable property. No real property, intellectual property or tangible moveable property currently owned or charged by the company.
Outstanding

Filing History

1 June 2023Full accounts made up to 31 August 2022 (19 pages)
17 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 May 2022Full accounts made up to 31 August 2021 (19 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
1 June 2021Full accounts made up to 31 August 2020 (19 pages)
18 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 February 2020Memorandum and Articles of Association (40 pages)
14 February 2020Registration of charge 124107740001, created on 4 February 2020 (91 pages)
14 February 2020Registration of charge 124107740002, created on 4 February 2020 (90 pages)
12 February 2020Appointment of Mr Paul Alan Clackstone as a director on 4 February 2020 (2 pages)
12 February 2020Current accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
12 February 2020Appointment of Mrs Joanne Cowl as a director on 4 February 2020 (2 pages)
12 February 2020Appointment of Mr Dean Andrew Hague as a director on 4 February 2020 (2 pages)
12 February 2020Appointment of Mr Melvin Graham Copper as a director on 4 February 2020 (2 pages)
17 January 2020Incorporation
Statement of capital on 2020-01-17
  • GBP .01
(50 pages)