JAMES HAY HOLDINGS LIMITED
Overview
| Company Name | JAMES HAY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02506374 |
| 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 JAMES HAY HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is JAMES HAY HOLDINGS LIMITED located?
| Registered Office Address | Suites B&C, First Floor, Milford House 43-55 Milford Street SP1 2BP Salisbury |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES HAY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITED | Nov 05, 1996 | Nov 05, 1996 |
| ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITED | Jul 20, 1994 | Jul 20, 1994 |
| GM BENEFIT CONSULTING GROUP LIMITED | Dec 29, 1992 | Dec 29, 1992 |
| THE BRIDFORD GROUP LIMITED | Aug 13, 1990 | Aug 13, 1990 |
| KILCARE LIMITED | May 29, 1990 | May 29, 1990 |
What are the latest accounts for JAMES HAY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JAMES HAY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | No |
What are the latest filings for JAMES HAY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England to Suites B&C, First Floor, Milford House 43-55 Milford Street Salisbury SP1 2BP on Mar 05, 2025 | 3 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||||||
Statement of capital on Sep 15, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||||||
Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Gavin Howard as a director on Sep 12, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Nucleus Financial Platforms Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Ifg Uk Holdings Limited as a person with significant control on Dec 23, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2021
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of JAMES HAY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXIE, Alice Sian Rhiannon | Secretary | 43-55 Milford Street SP1 2BP Salisbury Suites B&C, First Floor, Milford House | 334445280001 | |||||||
| REGAN, Michael Robert | Director | 43-55 Milford Street SP1 2BP Salisbury Suites B&C, First Floor, Milford House | England | British | 263509350001 | |||||
| ROWNEY, Richard Alexander | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House England | England | British | 123319120003 | |||||
| BRUCE, Michelle | Secretary | 43-55 Milford Street SP1 2BP Salisbury Suites B&C, First Floor, Milford House | 291325660001 | |||||||
| CHRISTIE, Ian Richard | Secretary | Meadwood Pembroke Road GU22 7DS Woking Surrey | British | 32645480001 | ||||||
| DARKE, Stephen John Charles | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 223162830001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263636890001 | |||||||
| FREEMAN, Caroline Susan | Secretary | 85 Brookside Avenue TW15 3LZ Ashford Middlesex | British | 4544170003 | ||||||
| JONES, Clifford | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | British | 150064320001 | ||||||
| MARSH, Amanda Jean | Secretary | 4 Tavistock Close TW18 1QP Staines Middlesex | British | 3249550002 | ||||||
| NAGRECHA, Lenna | Secretary | 2 Oaktree Close HA7 2PX Stanmore Middlesex | British | 4949790001 | ||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133893020001 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey House Baker Street Baker Street NW1 6XL London | 61749570001 | |||||||
| BARRIOS, Ana | Director | 5 Silver Wood Alderbury SP5 3TN Salisbury Wiltshire | Spanish | 117861710001 | ||||||
| BEALE, Richard Andrew | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 107280260002 | |||||
| BELL, Stuart Ventris | Director | 32 Collyer Avenue CR0 4QU Beddington Surrey | United Kingdom | British | 80773220003 | |||||
| BEVAN, James Edward Briscoe | Director | Bulby Hall Bulby PE10 0RU Bourne South Lincolnshire | United Kingdom | British | 52251230001 | |||||
| BOGARD, Mark Alexander | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | England | British | 101849780001 | |||||
| BOURKE, Mark George | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | Ireland | Irish | 235038750001 | |||||
| BUDDEN, Jeremy Jon Grahame | Director | 5 Grantham Court Queens Road PO31 8BB Cowes Isle Of Wight | England | British | 109075740001 | |||||
| BURTONSHAW, Peter Mark | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambs England | United Kingdom | British | 184416140001 | |||||
| CANO, Alvaro Morales De | Director | Triton Square NW1 3AN London 2 | Spanish | 126277660002 | ||||||
| CARTER, Brian | Director | River House 6 Firs Path LU7 3JG Leighton Buzzard Bedfordshire | United Kingdom | British | 27533100001 | |||||
| COLES, Raymond Henry | Director | 20 Osborne Road TN6 2HN Crowborough East Sussex | British | 42920070001 | ||||||
| CONWAY, Alastair | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 204761700002 | |||||
| DIGNAM, Keith Martin | Director | St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | Ireland | Irish | 192646010001 | |||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ELLERY, Neil James | Director | 12 Haslemere Road SL4 5ES Windsor Berkshire | British | 55134850002 | ||||||
| ENGLISH, Colin Peter | Director | Garth Oatfield Road BR6 0ER Orpington Kent | British | 68316610001 | ||||||
| GREEN, David Martin | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 157202700001 | |||||
| HAMMOND, Ian Douglas | Director | 48 Lions Lane Ashley Heath BH24 2HN Ringwood Hampshire | England | British | 17597700002 | |||||
| HAMMOND, Ian Douglas | Director | 7 Bracken Close Ashley Heath BH24 2HF Ringwood Hampshire | British | 17597700001 | ||||||
| HOWARD, David Keith | Director | 7 Trittons The Conifers KT20 5TR Tadworth Surrey | British | 17566300001 | ||||||
| HOWARD, Gavin | Director | St. Paul's Road SP2 7BF Salisbury Dunn's House Wilsthire England | United Kingdom | British | 97738700002 |
Who are the persons with significant control of JAMES HAY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nucleus Financial Platforms Limited | Apr 06, 2016 | St. Pauls Road SP2 7BF Salisbury Dunns House 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