Advanced company searchLink opens in new window

HOTTINGER GROUP LIMITED

Company number 12040098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
16 Jun 2023 CH01 Director's details changed for Mr Conor Joseph Byrne on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Alastair Graham Hunter on 16 June 2023
16 Jun 2023 PSC04 Change of details for Mark James Robertson as a person with significant control on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Mark James Robertson on 16 June 2023
16 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
16 Nov 2022 PSC02 Notification of Edmond De Rothschild (Suisse) S.A. as a person with significant control on 15 November 2022
16 Nov 2022 PSC04 Change of details for Mr Mark James Robertson as a person with significant control on 15 November 2022
15 Nov 2022 PSC07 Cessation of Ariane Elizabeth Langer De Rothschild as a person with significant control on 15 November 2022
25 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2022 AP01 Appointment of Hervé Ordioni as a director on 31 May 2022
30 Jun 2022 TM01 Termination of appointment of Timothy Nicholas Sharp as a director on 31 May 2022
30 Jun 2022 AP01 Appointment of Jean-Francis Dusch as a director on 31 May 2022
24 Jun 2022 MA Memorandum and Articles of Association
24 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
22 Jun 2022 PSC01 Notification of Ariane Elizabeth Langer De Rothschild as a person with significant control on 31 May 2022
21 Jun 2022 SH02 Sub-division of shares on 31 May 2022
20 Jun 2022 PSC01 Notification of Mark James Robertson as a person with significant control on 31 May 2022
20 Jun 2022 PSC07 Cessation of Mark James Robertson as a person with significant control on 31 May 2022
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 100
10 Sep 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
03 Sep 2021 AD01 Registered office address changed from 4th Floor, 27 Queen Anne's Gate Queen Annes Gate London SW1H 9BU United Kingdom to 4 Carlton Gardens London SW1Y 5AA on 3 September 2021
27 Jul 2021 AA Micro company accounts made up to 30 June 2021
27 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with updates