JAMES HAY ADMINISTRATION COMPANY LIMITED

JAMES HAY ADMINISTRATION COMPANY LIMITED

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

    Company NameJAMES HAY ADMINISTRATION COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04068398
    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 ADMINISTRATION COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JAMES HAY ADMINISTRATION COMPANY LIMITED located?

    Registered Office Address
    Suite B & C, First Floor Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES HAY ADMINISTRATION COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES HAY TRUSTEES LIMITEDSep 08, 2000Sep 08, 2000

    What are the latest accounts for JAMES HAY ADMINISTRATION COMPANY 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 ADMINISTRATION COMPANY 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 ADMINISTRATION COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Louis Petherick as a secretary on Dec 15, 2025

    2 pagesAP03

    Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025

    1 pagesTM02

    Appointment of Andrew John Ring as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Richard Hoskins as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mr Alastair James Clarkson as a director on Oct 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025

    1 pagesTM01

    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 Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom to Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP on Jan 31, 2025

    1 pagesAD01

    Registered office address changed from Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England to Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP on Jan 23, 2025

    1 pagesAD01

    Termination of appointment of Alexander Filshie as a director on Dec 20, 2024

    1 pagesTM01

    Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Appointment of Clare Jane Bousfield as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Kathryn Elizabeth Purves as a director on Jun 07, 2024

    1 pagesTM01

    Termination of appointment of Judith Mary Davidson as a director on May 01, 2024

    1 pagesTM01

    Appointment of Ms Cathryn Elizabeth Riley as a director on May 01, 2024

    2 pagesAP01

    Appointment of Alexander Filshie as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024

    1 pagesTM01

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Director's details changed for Mrs Judith Mary Davidson on Jul 14, 2023

    2 pagesCH01

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Who are the officers of JAMES HAY ADMINISTRATION COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETHERICK, Louis
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    344054130001
    CLARKSON, Alastair James
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish240867430001
    RILEY, Cathryn Elizabeth
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish213587460001
    RING, Andrew John
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Nucleus Group Services Limited
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Nucleus Group Services Limited
    United Kingdom
    United KingdomBritish341717500001
    ROWNEY, Richard Alexander
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish123319120003
    WILSON, Gordon Alexander
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    EnglandBritish302690840001
    BRUCE, Michelle
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    291325700001
    DARKE, Stephen John Charles
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    196617230001
    DIXIE, Alice Sian Rhiannon
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Secretary
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    332053320001
    DIXIE, Alice Sian Rhiannon
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Secretary
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    263637080001
    JONES, Clifford Spencer
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    196541180001
    WATSON, John Anderson Scotland
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Secretary
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    British150121690001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, David Henry
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    Director
    8 The Avenue
    GL53 9BJ Cheltenham
    Gloucestershire
    United KingdomBritish116084690001
    BARRIOS, Ana
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Director
    5 Silver Wood
    Alderbury
    SP5 3TN Salisbury
    Wiltshire
    Spanish117861710001
    BEALE, Richard Andrew
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    Director
    Anderson Road
    CB24 4UQ Swavesey
    Trinity House
    Cambridgeshire
    United KingdomBritish107280260002
    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
    BOUSFIELD, Clare Jane
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish324882890002
    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
    CLARKSON, Geoffrey Stephen
    c/o Company Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    c/o Company Secretary
    St. Pauls Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritish72944290004
    CONWAY, Alastair
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish204761700002
    COTTER, John Anthony
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    IrelandIrish197501840001
    DAVIDSON, Judith Mary
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    EnglandBritish304390210002
    DEARSLEY, Arthur Mark
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish241071460001
    DIGNAM, Keith Martin
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's 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
    FILSHIE, Alexander
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish318664760001
    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
    HOSKINS, Richard
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    Director
    Milford House
    43-55 Milford Street
    SP1 2BP Salisbury
    Suite B & C, First Floor
    United Kingdom
    United KingdomBritish304388760001
    HOWARD, Gavin
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    Director
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    England
    United KingdomBritish97738700002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    James Hay Insurance Company Limited
    Gaspé House
    66-72 Esplanade
    JE1 1GH St Helier
    2nd Floor
    Jersey
    Apr 06, 2016
    Gaspé House
    66-72 Esplanade
    JE1 1GH St Helier
    2nd Floor
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number077318
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    Apr 06, 2016
    St Paul's Road
    SP2 7BF Salisbury
    Dunn's House
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02506374
    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