HWLI HOLDINGS LIMITED

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

    Company NameHWLI HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04230035
    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 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 AddressNo

    What were the previous names of HWLI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARRANDCO PRODUCTS LIMITEDJul 30, 2001Jul 30, 2001
    MAWLAW 554 LIMITEDJun 07, 2001Jun 07, 2001

    What are the latest accounts for HWLI HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for HWLI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Shaw Gibbs 264 Banbury Road Oxford OX2 7DY

    1 pagesAD04

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 07, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Notification of Richard Reinhard Belger as a person with significant control on Nov 23, 2022

    2 pagesPSC01

    Appointment of Mr Martin James Bissett as a director on Aug 30, 2022

    2 pagesAP01

    Change of details for Bdeb Limited as a person with significant control on Feb 25, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 07, 2022 with updates

    5 pagesCS01

    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 pagesAD01

    Termination of appointment of Richard Walters as a director on Jan 26, 2022

    1 pagesTM01

    Appointment of Mr Richard Reinhard Belger as a director on Jan 26, 2022

    2 pagesAP01

    Termination of appointment of Marion Joy Walters as a director on Jan 26, 2022

    1 pagesTM01

    Appointment of Mr John Flynn Thompson as a director on Jan 26, 2022

    2 pagesAP01

    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 pagesAD01

    Notification of Bdeb Limited as a person with significant control on Jan 26, 2022

    2 pagesPSC02

    Cessation of Richard Walters as a person with significant control on Jan 26, 2022

    1 pagesPSC07

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 07, 2021 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of HWLI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELGER, Richard Reinhard
    Cherrycourt Way
    Stanbridge Road
    LU7 4UH Leighton Buzzard
    Polyformes Ltd
    Bedfordshire
    United Kingdom
    Director
    Cherrycourt Way
    Stanbridge Road
    LU7 4UH Leighton Buzzard
    Polyformes Ltd
    Bedfordshire
    United Kingdom
    EnglandBritishCompany Director25848270001
    BISSETT, Martin James
    New Hall Hey Road
    BB4 6HH Rossendale
    Suite F2 Hurtswood Court
    England
    Director
    New Hall Hey Road
    BB4 6HH Rossendale
    Suite F2 Hurtswood Court
    England
    EnglandBritishCompany Director299535680001
    THOMPSON, John Flynn
    St Swithin Way
    SP10 4NU Andover
    28
    Hampshire
    United Kingdom
    Director
    St Swithin Way
    SP10 4NU Andover
    28
    Hampshire
    United Kingdom
    EnglandBritishDirector173807680001
    DULEY, Alan
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Secretary
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    British156318650001
    WARNER, John David
    2 Bloomsbury Street
    WC1B 3ST London
    Secretary
    2 Bloomsbury Street
    WC1B 3ST London
    British10570130003
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BLIN, Raymond Ellis
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    Director
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    United KingdomBritishChartered Accountant77516270005
    GORDON, Raymond Frederick
    Beech House
    SO23 9HU Winchester
    Hants
    Director
    Beech House
    SO23 9HU Winchester
    Hants
    EnglandBritishSolicitor124392030001
    GWILLIAM, David
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    EnglandBritishChartered Accountant150520120002
    ROSS, Robert Morrison
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Director
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    United KingdomBritishAccountant142140030002
    WALTERS, Marion Joy
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    Director
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    United KingdomBritishManager And Administrator256993560001
    WALTERS, Richard
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    Director
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    EnglandEnglishChartered Accountant55227920003
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of HWLI HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Reinhard Belger
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Unit K7 Cherrycourt Lane
    England
    Nov 23, 2022
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Unit K7 Cherrycourt Lane
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Basing View
    RG21 4HG Basingstoke
    Springpark House
    England
    Jan 26, 2022
    Basing View
    RG21 4HG Basingstoke
    Springpark House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13813676
    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.
    Mr Richard Walters
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    Mar 31, 2019
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Marion Joy Walters
    Vickers House
    Priestly Road
    RG24 9NP Basingstoke
    1
    Hampshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    25 Farringdon Street
    EC4A 4AB London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number971268
    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