HEWLETT-PACKARD HOLDINGS LIMITED
Overview
| Company Name | HEWLETT-PACKARD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04309759 |
| 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 HEWLETT-PACKARD HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEWLETT-PACKARD HOLDINGS LIMITED located?
| Registered Office Address | Ground Floor 210 Wharfedale Road RG41 5TP Winnersh Triangle Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HEWLETT-PACKARD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEWLETT-PACKARD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 08, 2025 |
| Overdue | No |
What are the latest filings for HEWLETT-PACKARD HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 08, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2024 | 202 pages | AA | ||
Director's details changed for Ms Sandrine Edwige Stephanie Defrance on Mar 15, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2023 | 194 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 190 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Irit Frogel as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Juzer Shaikhali as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Appointment of Ms Sandrine Edwige Stephanie Defrance as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Miral Hamani-Samaan as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2021 | 191 pages | AA | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 29 pages | AA | ||
Registered office address changed from Hewlett Packard Ltd Cain Road Bracknell Berkshire RG12 1HN to Ground Floor 210 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on Feb 16, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Oct 31, 2018 | 24 pages | AA | ||
Termination of appointment of Tara Dawn Trower as a secretary on Jan 11, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Miral Hamani-Samaan on Sep 01, 2018 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2017 | 23 pages | AA | ||
Who are the officers of HEWLETT-PACKARD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEFRANCE, Sandrine Edwige Stephanie | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | France | French | 299231940002 | |||||
| FROGEL, Irit | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | Israel | Israeli | 301713220001 | |||||
| JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
| MCQUILLAN, Anthony Paul | Secretary | Hideaway Cottage The Street RG10 0DB Hurst Berkshire | British | 71137810003 | ||||||
| MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| PERKINS, Thomas Clark | Secretary | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | 147344160001 | |||||||
| PUTLAND, Roberto | Secretary | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | 162788970001 | |||||||
| TROWER, Tara Dawn | Secretary | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | 187393620001 | |||||||
| ARNOLD JR, Richard Spencer | Director | Etogesstrasse 18c 76275 Ettlingen Germany | United States Citizen | 126368910001 | ||||||
| BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | 84210010001 | |||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | 73195420002 | ||||||
| GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | 56193720001 | ||||||
| HAMANI, Miral | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | Switzerland | French | 197048610001 | |||||
| HAMANI-SAMAAN, Miral | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | Switzerland | French | 244575520002 | |||||
| ISHERWOOD, Andrew Peter Brigstocke | Director | Fairfield Petworth Road, GU8 4SL Chiddingfold Surrey | United Kingdom | British | 84135150001 | |||||
| JOHN, Gareth Luke Sefton | Director | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | England | British | 84135060001 | |||||
| JONES, Thomas Andrew Whitfield | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | England | British | 198382930001 | |||||
| JONES, Thomas Andrew Whitfield | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | England | British | 198382930001 | |||||
| LAMBTON, Mark Norman | Director | 8 Broadlands Close Bentley GU10 5LE Farnham Surrey | England | British | 92693400001 | |||||
| LAWLER, Philip James | Director | 27 Chestnut Avenue RG41 3HW Wokingham Berkshire | British | 67927020001 | ||||||
| LETELIER, Sergio Erik | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | France | French | 132467640015 | |||||
| MORRIS, Jennifer Ann | Director | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | 99846950001 | ||||||
| MURPHY IVES, Christopher Clarke Hurst | Director | 26 Route De La Valliere FOREIGN Cartigny Geneva 1236 Switzerland | Canadian | 84978420001 | ||||||
| ORMOND, James | Director | Midgham Green Midgham RG7 5TT Reading Webcroft Berkshire | British | 137893640001 | ||||||
| ORMROD, James | Director | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | 108478490004 | ||||||
| ORMROD, James | Director | Granary Cottage Greenmoor Hills Farm Woodcote RG8 0RW Reading Berkshire | British | 108478490003 | ||||||
| PAWSEY, Neville | Director | 2 Worrall Mews Worrall Road Clifton BS8 2HF Bristol | British | 82573850001 | ||||||
| PERKINS, Thomas Clark | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | Great Britain | United States Of America | 147712190001 | |||||
| SHAIKHALI, Juzer | Director | 210 Wharfedale Road RG41 5TP Winnersh Triangle Ground Floor Berkshire United Kingdom | England | British | 123578150001 | |||||
| SHAIKHALI, Juzer | Director | Hewlett Packard Ltd Cain Road RG12 1HN Bracknell Berkshire | England | British | 123578150001 |
Who are the persons with significant control of HEWLETT-PACKARD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hewlett Packard Enterprise Company | Apr 06, 2016 | Wilmington DE 19801 New Castle 120 Orange Street Delaware United States | 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