HWLI HOLDINGS LIMITED
Overview
Company Name | HWLI HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04230035 |
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 HWLI HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HWLI HOLDINGS LIMITED located?
Registered Office Address | Shaw Gibbs 264 Banbury Road OX2 7DY Oxford England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HWLI HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ARRANDCO PRODUCTS LIMITED | Jul 30, 2001 | Jul 30, 2001 |
MAWLAW 554 LIMITED | Jun 07, 2001 | Jun 07, 2001 |
What are the latest accounts for HWLI HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HWLI HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for HWLI HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Shaw Gibbs 264 Banbury Road Oxford OX2 7DY | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY England to Shaw Gibbs 264 Banbury Road Oxford OX2 7DY on Jun 27, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Springpark House Basing View Basingstoke RG21 4HG England to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on Feb 07, 2023 | 1 pages | AD01 | ||||||||||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Notification of Richard Reinhard Belger as a person with significant control on Nov 23, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Martin James Bissett as a director on Aug 30, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Bdeb Limited as a person with significant control on Feb 25, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 28 st Swithin Way Andover SP10 4NU United Kingdom to Springpark House Basing View Basingstoke RG21 4HG on May 26, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Walters as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Reinhard Belger as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marion Joy Walters as a director on Jan 26, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Flynn Thompson as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 1 Vickers House Priestly Road Basingstoke Hampshire RG24 9NP United Kingdom to 28 st Swithin Way Andover SP10 4NU on Jan 31, 2022 | 1 pages | AD01 | ||||||||||
Notification of Bdeb Limited as a person with significant control on Jan 26, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Richard Walters as a person with significant control on Jan 26, 2022 | 1 pages | PSC07 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of HWLI HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELGER, Richard Reinhard | Director | Cherrycourt Way Stanbridge Road LU7 4UH Leighton Buzzard Polyformes Ltd Bedfordshire United Kingdom | England | British | Company Director | 25848270001 | ||||
BISSETT, Martin James | Director | New Hall Hey Road BB4 6HH Rossendale Suite F2 Hurtswood Court England | England | British | Company Director | 299535680001 | ||||
THOMPSON, John Flynn | Director | St Swithin Way SP10 4NU Andover 28 Hampshire United Kingdom | England | British | Director | 173807680001 | ||||
DULEY, Alan | Secretary | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | British | 156318650001 | ||||||
WARNER, John David | Secretary | 2 Bloomsbury Street WC1B 3ST London | British | 10570130003 | ||||||
MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
BLIN, Raymond Ellis | Director | Ashcroft Sandlin WR13 5DN Malvern Worcestershire | United Kingdom | British | Chartered Accountant | 77516270005 | ||||
GORDON, Raymond Frederick | Director | Beech House SO23 9HU Winchester Hants | England | British | Solicitor | 124392030001 | ||||
GWILLIAM, David | Director | 25 Farringdon Street EC4A 4AB London 6th Floor | England | British | Chartered Accountant | 150520120002 | ||||
ROSS, Robert Morrison | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | Accountant | 142140030002 | ||||
WALTERS, Marion Joy | Director | Vickers House Priestly Road RG24 9NP Basingstoke 1 Hampshire United Kingdom | United Kingdom | British | Manager And Administrator | 256993560001 | ||||
WALTERS, Richard | Director | Vickers House Priestly Road RG24 9NP Basingstoke 1 Hampshire United Kingdom | England | English | Chartered Accountant | 55227920003 | ||||
MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of HWLI HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Richard Reinhard Belger | Nov 23, 2022 | Cherrycourt Way LU7 4UH Leighton Buzzard Unit K7 Cherrycourt Lane England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Wisdom In Practice Group Limited | Jan 26, 2022 | Basing View RG21 4HG Basingstoke Springpark House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Walters | Mar 31, 2019 | Vickers House Priestly Road RG24 9NP Basingstoke 1 Hampshire United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Marion Joy Walters | Mar 31, 2019 | Vickers House Priestly Road RG24 9NP Basingstoke 1 Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Arrandco Investments Limited | Apr 06, 2016 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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