Company NameOverwey Holdings Limited
DirectorEdward Jonathan Cameron Hawkes
Company StatusActive
Company Number08968410
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Previous NamesWest Fen Energy Limited and Overwey Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 54 Baker Street
London
W1U 7BU
Secretary NameMr Andrew Bradshaw
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 54 Baker Street
London
W1U 7BU
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Matthew Allen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 January 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Edward Jonathan Cameron Hawkes as a person with significant control on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages)
3 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
7 May 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 October 2018Appointment of Mr Gurjot Singh Mohain as a director on 30 October 2018 (2 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
23 February 2018Registered office address changed from 3rd Floor 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
16 August 2017Resolutions
  • RES13 ‐ Reduce share premium account 27/07/2017
(2 pages)
16 August 2017Statement by Directors (1 page)
16 August 2017Solvency Statement dated 27/07/17 (1 page)
16 August 2017Solvency Statement dated 27/07/17 (1 page)
16 August 2017Statement of capital on 16 August 2017
  • GBP 99
(3 pages)
16 August 2017Statement by Directors (1 page)
16 August 2017Resolutions
  • RES13 ‐ Reduce share premium account 27/07/2017
(2 pages)
16 August 2017Statement of capital on 16 August 2017
  • GBP 99
(3 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
10 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 July 2017Termination of appointment of Andrew Bradshaw as a secretary on 30 June 2017 (1 page)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
7 July 2017Termination of appointment of Andrew Bradshaw as a secretary on 30 June 2017 (1 page)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
15 June 2017Sub-division of shares on 28 November 2016 (4 pages)
15 June 2017Sub-division of shares on 28 November 2016 (4 pages)
8 June 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 99
(3 pages)
8 June 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 99
(3 pages)
8 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
7 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
(3 pages)
4 January 2017Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 25 November 2016 (2 pages)
4 January 2017Termination of appointment of Matthew Charles Allen as a director on 25 November 2016 (1 page)
4 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 99
(3 pages)
4 January 2017Termination of appointment of Matthew Charles Allen as a director on 25 November 2016 (1 page)
4 January 2017Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 25 November 2016 (2 pages)
4 January 2017Statement of capital following an allotment of shares on 25 November 2016
  • GBP 99
(3 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(23 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(23 pages)