CompanyTrack
H

HOWARDPLACE2 LIMITED

Dissolved Witney

Activities of financial services holding companies

Activities of financial services holding companies
H

HOWARDPLACE2 LIMITED

Activities of financial services holding companies

Founded 3 Mar 2008 Dissolved Witney, United Kingdom
Activities of financial services holding companies
Accounts Submitted 6 Dec 2017
Confirmation Statement Submitted 16 Mar 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2 Des Roches Square Witney Oxfordshire OX28 4LE

Credit Report

Discover HOWARDPLACE2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 10 resigned
Status
Andrew James GalbraithDirectorBritishUnited Kingdom554 Sept 2009Active
Andrew James GalbraithSecretaryBritishUnknown4 Sept 2009Active
Carl Anthony ShukerDirectorBritishUnited Kingdom6418 Jun 2008Active
Michael David Simon EdgeleyDirectorBritishEngland5911 Mar 2016Active

Shareholders

Shareholders (1)

Howardplace 1 Limited
100.0%
131 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Howardplace 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TRAFALGAR PIKCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASTON LARK GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN UK&I HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWDEN BROKING GROUP LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HYPERION DEVELOPMENT UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HIG FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HGH MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HOWARDPLACE2 LIMITED Current Company
HOWARDPLACE3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2019GazetteGazette Dissolved CompulsoryView(1 page)
8 Feb 2019MortgageMortgage Satisfy Charge FullView(1 page)
8 Feb 2019MortgageMortgage Satisfy Charge FullView(1 page)
5 Feb 2019GazetteGazette Notice CompulsoryView(1 page)
16 Mar 2018Confirmation StatementConfirmation statement made on 2018-03-03 with updatesView(4 pages)
23 Apr 2019 Gazette

Gazette Dissolved Compulsory

8 Feb 2019 Mortgage

Mortgage Satisfy Charge Full

8 Feb 2019 Mortgage

Mortgage Satisfy Charge Full

5 Feb 2019 Gazette

Gazette Notice Compulsory

16 Mar 2018 Confirmation Statement

Confirmation statement made on 2018-03-03 with updates

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

6 years ago on 23 Apr 2019

Mortgage Satisfy Charge Full

7 years ago on 8 Feb 2019

Mortgage Satisfy Charge Full

7 years ago on 8 Feb 2019

Gazette Notice Compulsory

7 years ago on 5 Feb 2019

Confirmation statement made on 2018-03-03 with updates

7 years ago on 16 Mar 2018