HAYS OVERSEAS HOLDINGS LIMITED

HAYS OVERSEAS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAYS OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00964234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAYS OVERSEAS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HAYS OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor 20 Triton Street
    NW1 3BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAYS OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS PETROLEUM SERVICES LTDSep 26, 1983Sep 26, 1983
    ZIP PETROLEUM LIMITEDOct 17, 1969Oct 17, 1969

    What are the latest accounts for HAYS OVERSEAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for HAYS OVERSEAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for HAYS OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2025

    4 pagesAA

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Oct 01, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Ms Hannah Shepherd as a director on Oct 07, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Winters as a director on Oct 07, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    2 pagesAA

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Director's details changed for James Hilton on Jan 05, 2021

    2 pagesCH01

    Director's details changed for Mr Christopher John Winters on Oct 02, 2020

    2 pagesCH01

    Appointment of James Hilton as a director on Oct 19, 2020

    2 pagesAP01

    Termination of appointment of Ian David Pratt as a director on Oct 19, 2020

    1 pagesTM01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Change of details for Hays Plc as a person with significant control on May 07, 2019

    2 pagesPSC05

    Director's details changed for Mr Ian David Pratt on May 07, 2019

    2 pagesCH01

    Secretary's details changed for Hays Nominees Limited on May 07, 2019

    1 pagesCH04

    Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on May 14, 2019

    1 pagesAD01

    Who are the officers of HAYS OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Secretary
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number928949
    100317500002
    HILTON, James
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish275541100001
    SHEPHERD, Hannah
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish300969190001
    ANDERSON, Sarah
    161 Eardley Road
    Streatham
    SW16 6BB London
    Secretary
    161 Eardley Road
    Streatham
    SW16 6BB London
    British180158730001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BORT, Stefan Edward
    3 Dulwich Wood Avenue
    SE19 1HB London
    Secretary
    3 Dulwich Wood Avenue
    SE19 1HB London
    British32824200009
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Secretary
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    British483490001
    MORISON, Andrew Gordon
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    Secretary
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    British82840001
    BERRY, Mark Ian James
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish96582270003
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish32824200011
    BRUNNING, Mark Clive
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    United KingdomBritish84546100003
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Director
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    United KingdomBritish483490001
    COLE, John Robert
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    Director
    Dairy Farm Sutton Hoo
    IP12 3DJ Woodbridge
    Suffolk
    EnglandBritish49591410003
    COX, Stephen John
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    Director
    Rivermead Dark Lane
    Tiddington
    CV37 7AD Stratford Upon Avon
    Warwickshire
    British16542850002
    DUNGATE, Paul Anthony
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    Director
    Beggars Roost
    Newlands Road
    RH12 2BY Horsham
    West Sussex
    British56343620002
    FROST, Derrick Charles
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    Director
    Tilford House
    Tilford
    GU10 2BX Farnham
    Surrey
    British40118580001
    FROST, Ronald Edwin
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    Director
    Thorncombe Park Thorncombe Street
    Bramley
    GU5 0ND Guildford
    Surrey
    British6339840002
    GRAY, Simon
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    British106274260003
    LAWSON, Robert Arthur
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British9230610003
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    MATTHEWS, Colin Stephen
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    United KingdomBritish55866900003
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    EnglandBritish78366690001
    MCRAE, Andrew James
    Euston Road
    NW1 2AF London
    250
    Director
    Euston Road
    NW1 2AF London
    250
    British2890800005
    MORISON, Andrew Gordon
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    Director
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    British82840001
    NAPIER, John Alan
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    Director
    Slough Farm House Slough Lane
    Headley
    KT18 6NZ Epsom
    Surrey
    British9716880003
    PRATT, Ian David
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish216303100001
    STAMPER, Chris
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    United KingdomBritish135647290001
    TIBBLE, David Charles
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    Director
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    British32505820002
    TSAPPIS, Neil John Alfred
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish135628300001
    WAXMAN, Denis Ralph
    141 Moorgate
    EC2M 6TX London
    Director
    141 Moorgate
    EC2M 6TX London
    British1961420004
    WILLIAMS, Graham John
    Merstham Lodge
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    Director
    Merstham Lodge
    Harps Oak Lane
    RH1 3AN Merstham
    Surrey
    EnglandBritish5458110001
    WINTERS, Christopher John
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    Director
    20 Triton Street
    NW1 3BF London
    4th Floor
    United Kingdom
    EnglandBritish154100790003

    Who are the persons with significant control of HAYS OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Triton Street
    NW1 3BF London
    4th Floor
    England
    Apr 06, 2016
    20 Triton Street
    NW1 3BF London
    4th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2150950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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