Company NameHRC World Plc
Company StatusActive
Company Number10829936
CategoryPublic Limited Company
Incorporation Date21 June 2017(6 years, 10 months ago)
Previous NameHard Ada Rock Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon James Retter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Shailen Popatlal
Date of BirthJune 1968 (Born 55 years ago)
NationalityMalaysian
StatusCurrent
Appointed24 November 2017(5 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMd Khussairiee Bin Ahmad
Date of BirthApril 1981 (Born 43 years ago)
NationalityMalaysian
StatusCurrent
Appointed07 August 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed21 June 2022(5 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Thong Teong Bun
Date of BirthMay 1962 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed21 June 2017(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Alex George
Date of BirthMay 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed15 February 2018(7 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2020)
RoleLegal And Business Development
Country of ResidenceMalaysia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed21 June 2017(same day as company formation)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

7 October 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
7 August 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
27 October 2022Resolutions
  • RES13 ‐ Purchase contract 29/09/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
22 August 2022Termination of appointment of London Registrars Ltd as a secretary on 21 June 2022 (1 page)
22 August 2022Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 22 August 2022 (1 page)
22 August 2022Appointment of Msp Corporate Services Limited as a secretary on 21 June 2022 (2 pages)
12 August 2022Group of companies' accounts made up to 31 March 2022 (48 pages)
27 September 2021Confirmation statement made on 26 September 2021 with updates (3 pages)
9 August 2021Group of companies' accounts made up to 31 March 2021 (49 pages)
22 March 2021Termination of appointment of Alex George as a director on 4 September 2020 (1 page)
22 March 2021Termination of appointment of Thong Teong Bun as a director on 4 September 2020 (1 page)
4 February 2021Group of companies' accounts made up to 31 March 2020 (50 pages)
12 October 2020Confirmation statement made on 26 September 2020 with updates (3 pages)
2 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2020Appointment of Md Khussairiee Bin Ahmad as a director on 7 August 2020 (2 pages)
29 November 2019Director's details changed for Mr Alex George on 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (52 pages)
23 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2019Notification of a person with significant control statement (2 pages)
16 September 2019Cessation of Simon James Retter as a person with significant control on 6 July 2017 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
18 September 2018Group of companies' accounts made up to 31 March 2018 (56 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
22 February 2018Appointment of Mr Alex George as a director on 15 February 2018 (2 pages)
7 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • EUR 1,485,000
(3 pages)
7 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • EUR 1,500,000
(3 pages)
7 December 2017Sub-division of shares on 24 November 2017 (4 pages)
7 December 2017Sub-division of shares on 24 November 2017 (4 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/11/2017
(65 pages)
6 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 24/11/2017
(65 pages)
30 November 2017Appointment of Mr Shailen Popatlal as a director on 24 November 2017 (2 pages)
30 November 2017Appointment of Mr Shailen Popatlal as a director on 24 November 2017 (2 pages)
29 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
28 November 2017Change of name notice (2 pages)
28 November 2017Change of name notice (2 pages)
28 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(2 pages)
28 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-28
(2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
17 August 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to Suite a 6 Honduras Street London EC1Y 0th on 17 August 2017 (1 page)
27 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • EUR 57,100
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • EUR 57,100
(4 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2017Commence business and borrow (1 page)
19 July 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
19 July 2017Trading certificate for a public company (3 pages)
22 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
22 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 June 2017Incorporation
Statement of capital on 2017-06-21
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)