Company NameHay International UK Ltd
DirectorsRolf Hay and Jesper BrĂ˜Ndum Petersen
Company StatusActive
Company Number08109344
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Rolf Hay
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2024(11 years, 9 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHavnen 3 8700
Horsens
Denmark
Director NameMr Jesper BrØNdum Petersen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed29 March 2024(11 years, 9 months after company formation)
Appointment Duration4 weeks
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address34 Queen Annes Gate
London
SW1H 9AB
Director NameMr Henrik Ellebaek Steensgaard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed12 December 2019(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2020)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressHay A/S Havnen 1
8700 Horsens
Denmark
Director NameMr Rasmus Ronne Christensen
Date of BirthApril 1979 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2023)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address1 Havnen
8700 Horsens
Denmark
Director NameFilip Fishier
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 2023(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2024)
RoleFinance Director
Country of ResidenceSweden
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Henry Jones
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(10 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2023)
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameJoanne Rachel Ede
StatusResigned
Appointed14 February 2023(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2024)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ

Location

Registered Address6-14 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Nine United Brand & Design Ag
100.00%
Ordinary

Financials

Year2014
Turnover£524,376
Gross Profit£469,791
Net Worth-£311,721
Cash£146,330
Current Liabilities£111,964

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

31 August 2023Termination of appointment of Henry Jones as a director on 30 August 2023 (1 page)
13 July 2023Appointment of Joanne Rachel Ede as a secretary on 14 February 2023 (2 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 February 2023Accounts for a small company made up to 31 May 2022 (18 pages)
10 February 2023Appointment of Mr Henry Jones as a director on 10 February 2023 (2 pages)
10 February 2023Appointment of Filip Fishier as a director on 10 February 2023 (2 pages)
10 February 2023Termination of appointment of Rasmus Ronne Christensen as a director on 10 February 2023 (1 page)
6 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 May 2021 (17 pages)
23 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
18 December 2020Appointment of Mr Rasmus Ronne Christensen as a director on 30 November 2020 (2 pages)
18 December 2020Termination of appointment of Henrik Ellebaek Steensgaard as a director on 30 November 2020 (1 page)
10 November 2020Accounts for a small company made up to 31 May 2020 (17 pages)
15 September 2020Registered office address changed from 3 Waterhouse Square Holborn London EC1N 2SW England to Underwood Street 6-14 6-14 Underwood Street London N1 7JQ on 15 September 2020 (1 page)
15 September 2020Registered office address changed from Underwood Street 6-14 6-14 Underwood Street London N1 7JQ England to 6-14 Underwood Street London N1 7JQ on 15 September 2020 (1 page)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
9 June 2020Second filing for the cessation of Troels Holch Povlsen as a person with significant control (6 pages)
3 February 2020Cessation of Troels Holch Povlsen as a person with significant control on 31 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/06/2020.
(2 pages)
3 February 2020Registered office address changed from 34 Queen Annes Gate London SW1H 9AB to 3 Waterhouse Square Holborn London EC1N 2SW on 3 February 2020 (1 page)
13 December 2019Appointment of Mr Henrik Ellebaek Steensgaard as a director on 12 December 2019 (2 pages)
13 December 2019Termination of appointment of Troels Holch Povlsen as a director on 12 December 2019 (1 page)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-12
(3 pages)
13 December 2019Current accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
26 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
6 August 2018Change of details for Mr Troels Holch Povlsen as a person with significant control on 6 June 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
6 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
20 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 August 2016Full accounts made up to 31 December 2015 (16 pages)
21 August 2016Full accounts made up to 31 December 2015 (16 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(3 pages)
23 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200,000
(3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200,000
(3 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200,000
(3 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
25 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2014Change of name notice (2 pages)
1 December 2014Change of name notice (2 pages)
1 December 2014Company name changed hackney studio london LIMITED\certificate issued on 01/12/14 (2 pages)
1 December 2014Company name changed hackney studio london LIMITED\certificate issued on 01/12/14
  • RES15 ‐ Change company name resolution on 2014-11-17
(2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Change of name notice (2 pages)
24 November 2014Company name changed nine united uk LIMITED\certificate issued on 24/11/14
  • RES15 ‐ Change company name resolution on 2014-11-11
(2 pages)
24 November 2014Company name changed nine united uk LIMITED\certificate issued on 24/11/14 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
18 June 2014Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,000
(3 pages)
18 June 2014Director's details changed for Mr Troels Holch Povlsen on 1 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200,000
(3 pages)
28 October 2013Registered office address changed from 110 New Bond Street Third Floor London W1S 1EB on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 110 New Bond Street Third Floor London W1S 1EB on 28 October 2013 (1 page)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Company name changed bs studio uk LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Company name changed bs studio uk LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200,000
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 200,000
(3 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
15 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
15 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)