HAYS OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | HAYS OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00964234 |
| 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 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 Address | No |
What were the previous names of HAYS OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYS PETROLEUM SERVICES LTD | Sep 26, 1983 | Sep 26, 1983 |
| ZIP PETROLEUM LIMITED | Oct 17, 1969 | Oct 17, 1969 |
What are the latest accounts for HAYS OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 a director | 1 pages | TM01 | ||
Appointment of Ms Hannah Shepherd as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Winters as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Hays Plc as a person with significant control on May 07, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Ian David Pratt on May 07, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Hays Nominees Limited on May 07, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Who are the officers of HAYS OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom |
| 100317500002 | ||||||||||
| 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 | |||||||||
| 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 | ||||||||||
| MORISON, Andrew Gordon | Secretary | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||||||
| 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 | |||||||||
| BRUNNING, Mark Clive | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 84546100003 | |||||||||
| CHARNOCK, Stephen John | Director | 35 Broadwater Close Burwood Park KT12 5DD Walton On Thames Surrey | United Kingdom | British | 483490001 | |||||||||
| COLE, John Robert | Director | Dairy Farm Sutton Hoo IP12 3DJ Woodbridge Suffolk | England | British | 49591410003 | |||||||||
| 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 | ||||||||||
| FROST, Derrick Charles | Director | Tilford House Tilford GU10 2BX Farnham Surrey | British | 40118580001 | ||||||||||
| FROST, Ronald Edwin | Director | Thorncombe Park Thorncombe Street Bramley GU5 0ND Guildford Surrey | British | 6339840002 | ||||||||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||||||
| LAWSON, Robert Arthur | Director | 141 Moorgate EC2M 6TX London | British | 9230610003 | ||||||||||
| MARTIN, John Walley | Director | Locksley Tennysons Lane GU27 3AF Haslemere Surrey | British | 143523590001 | ||||||||||
| MATTHEWS, Colin Stephen | Director | Euston Road NW1 2AF London 250 | United Kingdom | British | 55866900003 | |||||||||
| MCLACHLAN, Neil Andrew | Director | Deise Langhurstwood Road RH12 4QD Horsham West Sussex | England | British | 78366690001 | |||||||||
| MCRAE, Andrew James | Director | Euston Road NW1 2AF London 250 | British | 2890800005 | ||||||||||
| MORISON, Andrew Gordon | Director | Tile Barn Hammer Lane Bramshott Chase GU26 6DD Hindhead Surrey | British | 82840001 | ||||||||||
| NAPIER, John Alan | Director | Slough Farm House Slough Lane Headley KT18 6NZ Epsom Surrey | British | 9716880003 | ||||||||||
| PRATT, Ian David | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 216303100001 | |||||||||
| STAMPER, Chris | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135647290001 | |||||||||
| TIBBLE, David Charles | Director | Cherry Tree Cottage Fletching Common BN8 4QS Newick East Sussex | British | 32505820002 | ||||||||||
| TSAPPIS, Neil John Alfred | Director | Euston Road NW1 2AF London 250 United Kingdom | England | British | 135628300001 | |||||||||
| WAXMAN, Denis Ralph | Director | 141 Moorgate EC2M 6TX London | British | 1961420004 | ||||||||||
| WILLIAMS, Graham John | Director | Merstham Lodge Harps Oak Lane RH1 3AN Merstham Surrey | England | British | 5458110001 | |||||||||
| WINTERS, Christopher John | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 154100790003 |
Who are the persons with significant control of HAYS OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Plc | Apr 06, 2016 | 20 Triton Street NW1 3BF London 4th Floor England | 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