Company NameHayfin Diamond Gp Limited
Company StatusDissolved
Company Number08242496
CategoryPrivate Limited Company
Incorporation Date5 October 2012(11 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vikas Mehta
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 26 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr David Earl Rushford
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 September 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Rayhan Robin Roy Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Axel Gero Meyersiek
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Adam Michael McLain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish/American
StatusResigned
Appointed17 September 2013(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Gordon Andrew Holmes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTowerbrook Capital Partners (Uk) Llp Kinnaird Hous
1 Pall Mall East
London
SW1Y 5AU
Director NameAbrielle Hara Rosenthal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 2015)
RoleMd And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressTowerbrook Capital Partners 65 East 55th Street
27th Floor
New York
Ny10022
Director NameMs Bethany Frances Walker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2017)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMiss Nicola O'Regan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2018)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressC/O Hayfin Capital Management Llp One Eagle Place
London
SW1Y 6AF
Director NameMr Andrew John Tingle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF

Location

Registered Address1 Eagle Place
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hayfin Capital Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£319,894
Net Worth£1
Current Liabilities£80,440

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

7 May 2013Delivered on: 15 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2020Full accounts made up to 31 December 2019 (16 pages)
7 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Andrew John Tingle as a director on 27 July 2020 (1 page)
7 August 2020Appointment of Mr David Earl Rushford as a director on 27 July 2020 (2 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 October 2019Director's details changed for Vikas Mehta on 1 March 2019 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (16 pages)
18 January 2019Appointment of Vikas Mehta as a director on 1 January 2019 (2 pages)
18 January 2019Termination of appointment of Nicola O'regan as a director on 31 December 2018 (1 page)
10 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
30 September 2018Full accounts made up to 31 December 2017 (16 pages)
4 June 2018Change of details for Ministry of Finance as a person with significant control on 21 June 2017 (5 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 October 2017Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
17 October 2017Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
17 October 2017Notification of Ministry of Finance as a person with significant control on 21 June 2017 (1 page)
17 October 2017Notification of Ministry of Finance as a person with significant control on 21 June 2017 (1 page)
17 October 2017Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
17 October 2017Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Appointment of Mr Andrew John Tingle as a director on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Bethany Frances Walker as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Bethany Frances Walker as a director on 3 August 2017 (1 page)
3 August 2017Appointment of Mr Andrew John Tingle as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Miss Nicola O'regan as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Miss Nicola O'regan as a director on 3 August 2017 (2 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Full accounts made up to 31 December 2015 (16 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
21 May 2015Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Axel Gero Meyersiek as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Abrielle Hara Rosenthal as a director on 18 May 2015 (1 page)
21 May 2015Appointment of Ms Bethany Frances Walker as a director on 18 May 2015 (2 pages)
21 May 2015Termination of appointment of Axel Gero Meyersiek as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Abrielle Hara Rosenthal as a director on 18 May 2015 (1 page)
21 May 2015Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015 (1 page)
21 May 2015Appointment of Ms Bethany Frances Walker as a director on 18 May 2015 (2 pages)
11 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
11 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
11 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
11 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
11 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
11 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
11 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
11 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
7 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(6 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages)
28 October 2013Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (4 pages)
28 October 2013Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages)
28 October 2013Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages)
28 October 2013Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages)
28 October 2013Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages)
8 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page)
17 September 2013Termination of appointment of Filippo John Cardini as a director on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Adam Michael Mclain as a director on 17 September 2013 (2 pages)
17 September 2013Termination of appointment of Filippo John Cardini as a director on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Adam Michael Mclain as a director on 17 September 2013 (2 pages)
15 May 2013Registration of charge 082424960001, created on 7 May 2013 (22 pages)
15 May 2013Registration of charge 082424960001, created on 7 May 2013 (22 pages)
15 May 2013Registration of charge 082424960001, created on 7 May 2013 (22 pages)
14 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)