JAMES HAY HOLDINGS LIMITED

JAMES HAY HOLDINGS LIMITED

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

    Company NameJAMES HAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02506374
    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 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 AddressNo

    What were the previous names of JAMES HAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABBEY NATIONAL INDEPENDENT CONSULTING GROUP LIMITEDNov 05, 1996Nov 05, 1996
    ABBEY NATIONAL BENEFIT CONSULTING GROUP LIMITEDJul 20, 1994Jul 20, 1994
    GM BENEFIT CONSULTING GROUP LIMITEDDec 29, 1992Dec 29, 1992
    THE BRIDFORD GROUP LIMITEDAug 13, 1990Aug 13, 1990
    KILCARE LIMITEDMay 29, 1990May 29, 1990

    What are the latest accounts for JAMES HAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JAMES HAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for JAMES HAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Alice Sian Rhiannon Dixie as a secretary on Feb 01, 2025

    2 pagesAP03

    Termination of appointment of Michelle Bruce as a secretary on Feb 01, 2025

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Statement of capital on Sep 15, 2023

    • Capital: GBP 36,390,206.9
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 12/09/2023
    RES13

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Michael Robert Regan as a director on Sep 12, 2022

    2 pagesAP01

    Termination of appointment of Gavin Howard as a director on Sep 12, 2022

    1 pagesTM01

    Confirmation statement made on Feb 14, 2022 with updates

    4 pagesCS01

    Change of details for Nucleus Financial Platforms Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Ifg Uk Holdings Limited as a person with significant control on Dec 23, 2021

    2 pagesPSC05

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Jan 01, 2022

    1 pagesTM02

    Appointment of Mrs Michelle Bruce as a secretary on Jan 01, 2022

    2 pagesAP03

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Statement of capital following an allotment of shares on Aug 19, 2021

    • Capital: GBP 36,390,206.9
    3 pagesSH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restrictions or limitation of directors for alloting shares is revoked and deleted/shareholders consent 08/02/2021
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of JAMES HAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIXIE, Alice Sian Rhiannon
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    Secretary
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    334445280001
    REGAN, Michael Robert
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    Director
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    EnglandBritish263509350001
    ROWNEY, Richard Alexander
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    England
    EnglandBritish123319120003
    BRUCE, Michelle
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    Secretary
    43-55 Milford Street
    SP1 2BP Salisbury
    Suites B&C, First Floor, Milford House
    291325660001
    CHRISTIE, Ian Richard
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    Secretary
    Meadwood
    Pembroke Road
    GU22 7DS Woking
    Surrey
    British32645480001
    DARKE, Stephen John Charles
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    223162830001
    DIXIE, Alice Sian Rhiannon
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263636890001
    FREEMAN, Caroline Susan
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    Secretary
    85 Brookside Avenue
    TW15 3LZ Ashford
    Middlesex
    British4544170003
    JONES, Clifford
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    British150064320001
    MARSH, Amanda Jean
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    Secretary
    4 Tavistock Close
    TW18 1QP Staines
    Middlesex
    British3249550002
    NAGRECHA, Lenna
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    Secretary
    2 Oaktree Close
    HA7 2PX Stanmore
    Middlesex
    British4949790001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133893020001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    Secretary
    Abbey House Baker Street
    Baker Street
    NW1 6XL London
    61749570001
    BARRIOS, Ana
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Director
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Spanish117861710001
    BEALE, Richard Andrew
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish107280260002
    BELL, Stuart Ventris
    32 Collyer Avenue
    CR0 4QU Beddington
    Surrey
    Director
    32 Collyer Avenue
    CR0 4QU Beddington
    Surrey
    United KingdomBritish80773220003
    BEVAN, James Edward Briscoe
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    Director
    Bulby Hall
    Bulby
    PE10 0RU Bourne
    South Lincolnshire
    United KingdomBritish52251230001
    BOGARD, Mark Alexander
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    EnglandBritish101849780001
    BOURKE, Mark George
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    IrelandIrish235038750001
    BUDDEN, Jeremy Jon Grahame
    5 Grantham Court
    Queens Road
    PO31 8BB Cowes
    Isle Of Wight
    Director
    5 Grantham Court
    Queens Road
    PO31 8BB Cowes
    Isle Of Wight
    EnglandBritish109075740001
    BURTONSHAW, Peter Mark
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambs
    England
    United KingdomBritish184416140001
    CANO, Alvaro Morales De
    Triton Square
    NW1 3AN London
    2
    Director
    Triton Square
    NW1 3AN London
    2
    Spanish126277660002
    CARTER, Brian
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    Director
    River House 6 Firs Path
    LU7 3JG Leighton Buzzard
    Bedfordshire
    United KingdomBritish27533100001
    COLES, Raymond Henry
    20 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    Director
    20 Osborne Road
    TN6 2HN Crowborough
    East Sussex
    British42920070001
    CONWAY, Alastair
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish204761700002
    DIGNAM, Keith Martin
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    IrelandIrish192646010001
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ELLERY, Neil James
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    Director
    12 Haslemere Road
    SL4 5ES Windsor
    Berkshire
    British55134850002
    ENGLISH, Colin Peter
    Garth Oatfield Road
    BR6 0ER Orpington
    Kent
    Director
    Garth Oatfield Road
    BR6 0ER Orpington
    Kent
    British68316610001
    GREEN, David Martin
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    Director
    Abbey National House
    2 Triton Square, Regent's Place
    NW1 3AN London
    United KingdomBritish157202700001
    HAMMOND, Ian Douglas
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    Director
    48 Lions Lane
    Ashley Heath
    BH24 2HN Ringwood
    Hampshire
    EnglandBritish17597700002
    HAMMOND, Ian Douglas
    7 Bracken Close
    Ashley Heath
    BH24 2HF Ringwood
    Hampshire
    Director
    7 Bracken Close
    Ashley Heath
    BH24 2HF Ringwood
    Hampshire
    British17597700001
    HOWARD, David Keith
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    Director
    7 Trittons
    The Conifers
    KT20 5TR Tadworth
    Surrey
    British17566300001
    HOWARD, Gavin
    St. Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wilsthire
    England
    Director
    St. Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wilsthire
    England
    United KingdomBritish97738700002

    Who are the persons with significant control of JAMES HAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nucleus Financial Platforms Limited
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    England
    Apr 06, 2016
    St. Pauls Road
    SP2 7BF Salisbury
    Dunns House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2008
    Place RegisteredCardiff Companies Registry
    Registration Number06033126
    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