JAMES HAY ADMINISTRATION COMPANY LIMITED
Overview
| Company Name | JAMES HAY ADMINISTRATION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04068398 |
| 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 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 Address | No |
What were the previous names of JAMES HAY ADMINISTRATION COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES HAY TRUSTEES LIMITED | Sep 08, 2000 | Sep 08, 2000 |
What are the latest accounts for JAMES HAY ADMINISTRATION COMPANY 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 ADMINISTRATION COMPANY 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 ADMINISTRATION COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Louis Petherick as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Alice Sian Rhiannon Dixie as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Appointment of Andrew John Ring as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hoskins as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alastair James Clarkson as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of Clare Jane Bousfield as a director on Jun 30, 2025 | 1 pages | TM01 | ||
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 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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Alexander Filshie as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Director's details changed for Miss Clare Jane Bousfield on Sep 30, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Appointment of Clare Jane Bousfield as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Elizabeth Purves as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Judith Mary Davidson as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Cathryn Elizabeth Riley as a director on May 01, 2024 | 2 pages | AP01 | ||
Appointment of Alexander Filshie as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Robert Regan as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Director's details changed for Mrs Judith Mary Davidson on Jul 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of JAMES HAY ADMINISTRATION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PETHERICK, Louis | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 344054130001 | |||||||
| CLARKSON, Alastair James | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 240867430001 | |||||
| RILEY, Cathryn Elizabeth | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 213587460001 | |||||
| RING, Andrew John | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Nucleus Group Services Limited United Kingdom | United Kingdom | British | 341717500001 | |||||
| ROWNEY, Richard Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 123319120003 | |||||
| WILSON, Gordon Alexander | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | England | British | 302690840001 | |||||
| BRUCE, Michelle | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 291325700001 | |||||||
| DARKE, Stephen John Charles | Secretary | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | 196617230001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | 332053320001 | |||||||
| DIXIE, Alice Sian Rhiannon | Secretary | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | 263637080001 | |||||||
| JONES, Clifford Spencer | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | 196541180001 | |||||||
| WATSON, John Anderson Scotland | Secretary | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | British | 150121690001 | ||||||
| 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 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, David Henry | Director | 8 The Avenue GL53 9BJ Cheltenham Gloucestershire | United Kingdom | British | 116084690001 | |||||
| BARRIOS, Ana | Director | 5 Silver Wood Alderbury SP5 3TN Salisbury Wiltshire | Spanish | 117861710001 | ||||||
| BEALE, Richard Andrew | Director | Anderson Road CB24 4UQ Swavesey Trinity House Cambridgeshire | United Kingdom | British | 107280260002 | |||||
| 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 | |||||
| BOUSFIELD, Clare Jane | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 324882890002 | |||||
| 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 | ||||||
| CLARKSON, Geoffrey Stephen | Director | c/o Company Secretary St. Pauls Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | 72944290004 | |||||
| CONWAY, Alastair | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 204761700002 | |||||
| COTTER, John Anthony | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | Ireland | Irish | 197501840001 | |||||
| DAVIDSON, Judith Mary | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | England | British | 304390210002 | |||||
| DEARSLEY, Arthur Mark | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 241071460001 | |||||
| DIGNAM, Keith Martin | Director | St Paul's 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 | ||||||
| FILSHIE, Alexander | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 318664760001 | |||||
| GREEN, David Martin | Director | Abbey National House 2 Triton Square, Regent's Place NW1 3AN London | United Kingdom | British | 157202700001 | |||||
| HOSKINS, Richard | Director | Milford House 43-55 Milford Street SP1 2BP Salisbury Suite B & C, First Floor United Kingdom | United Kingdom | British | 304388760001 | |||||
| HOWARD, Gavin | Director | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire England | United Kingdom | British | 97738700002 |
Who are the persons with significant control of JAMES HAY ADMINISTRATION COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Hay Insurance Company Limited | Apr 06, 2016 | Gaspé House 66-72 Esplanade JE1 1GH St Helier 2nd Floor Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Hay Holdings Limited | Apr 06, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | 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