HAYS NOMINEES LIMITED
Overview
| Company Name | HAYS NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00928949 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAYS NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HAYS NOMINEES LIMITED located?
| Registered Office Address | 4th Floor 20 Triton Street NW1 3BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAYS NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HAYS NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HAYS NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 4 pages | AA | ||
Director's details changed for Mr Richard Snowden on Jun 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas George Evans as a secretary on Aug 30, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Rachel Ford as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Douglas George Evans as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Termination of appointment of Christopher John Winters as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Appointment of Ms Hannah Shepherd as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Snowden as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Venables as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Director's details changed for James Hilton on Jan 05, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher John Winters on Oct 02, 2020 | 2 pages | CH01 | ||
Appointment of James Hilton as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian David Pratt as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 4 pages | AA | ||
Who are the officers of HAYS NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Rachel | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | Australian | 326628370001 | |||||
| HILTON, James | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 275541100001 | |||||
| SHEPHERD, Hannah | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 300969190001 | |||||
| SNOWDEN, Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 300544310002 | |||||
| ANDERSON, Sarah | Secretary | 161 Eardley Road Streatham SW16 6BB London | British | 180158730001 | ||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||
| BORT, Stefan Edward | Secretary | 3 Dulwich Wood Avenue SE19 1HB London | British | 32824200009 | ||||||
| CHARNOCK, Stephen John | Secretary | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | British | 483490001 | ||||||
| EVANS, Douglas George | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | 178004240001 | |||||||
| PATEL, Hina | Secretary | 250 Euston Road London NW1 2AF | British | 135402880001 | ||||||
| SAPWELL, John William | Secretary | Hillcrest West Lane RH19 4HH East Grinstead Sussex | British | 30756600001 | ||||||
| TSAPPIS, Neil John Alfred | Secretary | 250 Euston Road London NW1 2AF | 176539090001 | |||||||
| BERRY, Mark Ian James | Director | 250 Euston Road London NW1 2AF | England | British | 96582270003 | |||||
| BORT, Stefan Edward | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 32824200011 | |||||
| CHARNOCK, Stephen John | Director | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | United Kingdom | British | 483490001 | |||||
| COX, Stephen John | Director | Rivermead Dark Lane Tiddington CV37 7AD Stratford Upon Avon Warwickshire | British | 16542850002 | ||||||
| DUNGATE, Paul Anthony | Director | Beggars Roost Newlands Road RH12 2BY Horsham West Sussex | British | 56343620002 | ||||||
| EVANS, Douglas George | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 78234950002 | |||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||
| MORISON, Andrew Gordon | Director | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||
| PRATT, Ian David | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 216303100001 | |||||
| REAY, Sally Jane | Director | 34 Sedgmoor Road Flackwell Heath HP10 9AP High Wycombe Buckinghamshire | England | British | 41603850002 | |||||
| STAMPER, Chris | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135647290001 | |||||
| STOCK, John Patrick | Director | Belton 3a Highlands Road Heath End GU9 0LX Farnham Surrey | British | 30640450001 | ||||||
| TSAPPIS, Neil John Alfred | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 135628300001 | |||||
| VENABLES, Paul | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 103911420006 | |||||
| WIGLEY, Michael Jonathan O'Halloran | Director | 6 West Meade Milland GU30 7NB Liphook Hampshire | British | 57428580001 | ||||||
| WINTERS, Christopher John | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 154100790003 | |||||
| YAPP, Alison | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 77951160004 |
Who are the persons with significant control of HAYS NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Holdings Ltd | Apr 06, 2016 | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0