HC GROUP SEARCH HOLDINGS LTD
Overview
| Company Name | HC GROUP SEARCH HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04477179 |
| 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 HC GROUP SEARCH HOLDINGS LTD?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is HC GROUP SEARCH HOLDINGS LTD located?
| Registered Office Address | 2nd Floor 1 Dover Street W1S 4LD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HC GROUP SEARCH HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| NEGOTIUM GROUP LTD | Nov 24, 2008 | Nov 24, 2008 |
| HUMAN CAPITAL (HOLDINGS) LIMITED | Jul 04, 2002 | Jul 04, 2002 |
What are the latest accounts for HC GROUP SEARCH HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 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 HC GROUP SEARCH HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for HC GROUP SEARCH HOLDINGS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 1 1 Dover Street London W1S 4LD United Kingdom to 2nd Floor 1 Dover Street London W1S 4LD on Feb 04, 2026 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from N2 Bressenden Place 3rd Floor London SW1E 5BY England to 1 1 Dover Street London W1S 4LD on Feb 04, 2026 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 46 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 18, 2025
| 3 pages | SH01 | ||||||||||||||
legacy | 33 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Oct 31, 2023 | 3 pages | RP04CS01 | ||||||||||||||
Second filing for the appointment of Mr Paul Douglas Chapman as a director | 3 pages | RP04AP01 | ||||||||||||||
Registered office address changed from Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW England to N2 Bressenden Place 3rd Floor London SW1E 5BY on Jun 26, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Damian Charles Alexander Stewart on Oct 31, 2023 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Notification of Hc Group Global Holdings Ltd as a person with significant control on Jun 19, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Freshname No.410 Ltd as a person with significant control on Jun 19, 2023 | 1 pages | PSC07 | ||||||||||||||
Certificate of change of name Company name changed negotium group LTD\certificate issued on 06/12/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Who are the officers of HC GROUP SEARCH HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, Paul Douglas | Director | 1 Dover Street W1S 4LD London 2nd Floor United Kingdom | United States | British | 229346850001 | |||||
| STEWART, Damian Charles Alexander | Director | 1 Dover Street W1S 4LD London 2nd Floor United Kingdom | United Kingdom | British | 237081310002 | |||||
| PEARSON, Abigail Jane | Secretary | Berkeley Street W1J 8DZ London 16 England | 248379550001 | |||||||
| PEARSON, Justin Nicholas Guy | Secretary | Darragh House Burnt Oak Lane RH5 5BJ Newdigate Surrey | British | 86216090002 | ||||||
| TEMPLE, Ian Richard | Secretary | 27 Kew Gardens Road TW9 3HD Richmond Surrey | British | 109646930005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLE, Christopher William | Director | St. Albans Gardens TW11 8AE Teddington 3 Middlesex | England | British | 52450860004 | |||||
| COLE, Christopher William | Director | 10 Haggard Road TW1 3AF Twickenham Middlesex | British | 52450860003 | ||||||
| MARSHALL, Charles | Director | Oakridge Coombe Park KT2 7JD Kingston Upon Thames Surrey | England | British | 76794360004 | |||||
| PEARSON, Justin Nicholas Guy | Director | Darragh House Burnt Oak Lane RH5 5BJ Newdigate Surrey | United Kingdom | British | 86216090002 | |||||
| TEMPLE, Ian Richard | Director | 27 Kew Gardens Road TW9 3HD Richmond Surrey | England | British | 109646930005 | |||||
| WATT, Nicholas James | Director | 87 Lady Lane CM2 0TH Chelmsford Essex | United Kingdom | British | 86216130001 |
Who are the persons with significant control of HC GROUP SEARCH HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hc Group Global Holdings Ltd | Jun 19, 2023 | 25 Wilton Road SW1V 1LW London Spaces - Victoria Suite 451-452 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Freshname No.410 Ltd | Apr 06, 2016 | Berkeley Street W1J 8DJ London 1 England | 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