Company NameHAYS Group Holdings Limited
DirectorsDouglas George Evans and James Hilton
Company StatusActive
Company Number09628812
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed08 June 2015(same day as company formation)
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Location

Registered Address4th Floor
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
17 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
13 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
13 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 13 May 2019 (1 page)
16 October 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
31 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
20 June 2017Second filing of Confirmation Statement dated 06/10/2016 (5 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
11 November 2016Accounts for a dormant company made up to 30 June 2016 (4 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 20/06/2017.
(6 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)