lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Hgpe Capital Limited

Address
Sixth Floor
150 Cheapside
London
EC2V 6ET
VAT ID no VAT ID available
Company No. 07712604 Show on Companies House
Previous Names
  • De Facto 1894 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Federated Hermes Limited Status: Active Notified: 03/10/2023 Companies House Number: 01661776 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Federated Holdings (Uk) Ii Limited Status: Ceased Notified: 05/03/2020 Ceased: 03/10/2023 Companies House Number: 11227851 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Gale, Peter Status: Ceased Notified: 06/04/2016 Ceased: 05/03/2020 Date of Birth: 02/1956 Nature of Control
  • Significant influence or control
  • Georgiadis, Saki Status: Ceased Notified: 06/04/2016 Ceased: 01/06/2016 Date of Birth: 11/1978 Nature of Control
  • Significant influence or control
  • gb-flag GB Hermes Fund Managers Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/03/2018 Companies House Number: 01661776 Nature of Control
  • Right to appoint and remove directors
  • Significant influence or control
  • Korosis, Ilias Status: Ceased Notified: 06/04/2016 Ceased: 05/03/2020 Date of Birth: 01/1979 Nature of Control
  • Significant influence or control
  • Moss, Simon Gareth Status: Ceased Notified: 06/04/2016 Ceased: 05/03/2020 Date of Birth: 09/1974 Nature of Control
  • Significant influence or control
  • Officers (7)

    Source: Companies House
    Dulski, Gregory Philip #2100, Pittsburgh, United States Status: Active Notified: 05/03/2020 Date of Birth: 04/1975 Occupation: Corporate Counsel Role: Director Country of Residence: United Kingdom Nationality: American
    Gravitas Company Secretarial Services Limited, London, England Status: Active Notified: 05/03/2020 Role: Secretary Nationality: British
    gb-flag GB Hermes Secretariat Limited 150 Cheapside, London, United Kingdom, EC2V 6ET Status: Active Notified: 21/11/2024 Role: Corporate-Secretary Companies House Number: 03717842
    Novak, Richard A #2100, Pittsburgh, Pa 15222, United States Status: Active Notified: 05/03/2020 Date of Birth: 12/1963 Occupation: Principal Accounting Officer Role: Director Country of Residence: United States Nationality: American
    Zierden Iii, Theodore William #2100, Pittsburgh, Pa 15222, United States Status: Active Notified: 05/03/2020 Date of Birth: 05/1960 Occupation: President Of Administration - Federated Role: Director Country of Residence: United States Nationality: American
    gb-flag GB Gravitas Company Secretarial Services Limited New Change, London, England, EC4M 9AF Status: Ceased Notified: 05/03/2020 Ceased: 21/11/2024 Role: Corporate-Secretary Companies House Number: 02540309
    Mackay, Alan Browning London Status: Ceased Notified: 11/08/2011 Ceased: 03/10/2013 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB GPE Partner Limited Status: Ceased Notified: 06/04/2016 Ceased: 08/11/2023 Companies House Number: 07717749 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors