Hmg International Ltd

General information

Name:

Hmg International Limited

Office Address:

5-6 Argyll Street W1F 7TE London

Number: 10870024

Incorporation date: 2017-07-17

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

Located in 5-6 Argyll Street, London W1F 7TE Hmg International Ltd is classified as a Private Limited Company registered under the 10870024 Companies House Reg No. It has been founded seven years ago. It 's been two years that Hmg International Ltd is no longer featured under the name Froston Property. This firm's Standard Industrial Classification Code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs. 31st July 2020 is the last time when account status updates were filed.

What is more, the director's efforts are often supported by a secretary - Kayleigh J., who was chosen by the limited company on 2019-03-02.

Kayleigh J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Hmg International Ltd 2022-01-27
  • Froston Property Limited 2017-07-17

Financial data based on annual reports

Company staff

Kayleigh J.

Role: Secretary

Appointed: 02 March 2019

Latest update: 9 May 2024

People with significant control

Kayleigh J.
Notified on 29 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kennedy O.
Notified on 1 December 2021
Ceased on 30 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kayleigh J.
Notified on 2 March 2019
Ceased on 2 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kayleigh J.
Notified on 2 March 2019
Ceased on 2 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luan N.
Notified on 4 February 2019
Ceased on 2 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anna M.
Notified on 18 October 2018
Ceased on 3 February 2019
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
3/4 to full of voting rights
right to manage directors
over 3/4 of shares
Marvienne F.
Notified on 17 July 2017
Ceased on 12 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brittany R.
Notified on 1 July 2018
Ceased on 31 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Brittany R.
Notified on 11 July 2018
Ceased on 31 July 2018
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 16 April 2022
Confirmation statement last made up date 02 April 2021
Annual Accounts
Start Date For Period Covered By Report 2017-07-17
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
  • 47290 : Other retail sale of food in specialised stores
  • 46390 :
6
Company Age

Closest Companies - by postcode