Company NameHAYS Life Sciences Limited
Company StatusActive
Company Number10989827
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Simon Winfield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed02 October 2017(same day as company formation)
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Nigel Shaun Christopher Heap
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr John Harrington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

2 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Appointment of James Hilton as a director on 23 September 2022 (2 pages)
28 September 2022Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page)
12 September 2022Appointment of Mr James Yann Musgrave as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of John Harrington as a director on 24 August 2022 (1 page)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
14 April 2021Accounts for a dormant company made up to 30 June 2020 (4 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 updates (4 pages)
17 May 2019Change of details for Hays Specialist Recruitment (Holdings) Limited as a person with significant control on 7 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
14 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
14 May 2019Registered office address changed from 250 Euston Road London NW1 2AF United Kingdom to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page)
14 May 2019Director's details changed for Mr John Harrington on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Simon Winfield on 7 May 2019 (2 pages)
6 December 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
10 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
13 July 2018Termination of appointment of Nigel Shaun Christopher Heap as a director on 10 July 2018 (1 page)
13 July 2018Appointment of Simon Winfield as a director on 2 July 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 27 November 2017
  • GBP 5,000,000
(3 pages)
1 March 2018Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)