HAYS INTERNATIONAL HOLDINGS LIMITED
Overview
| Company Name | HAYS INTERNATIONAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05592235 |
| 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 HAYS INTERNATIONAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAYS INTERNATIONAL HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor 20 Triton Street NW1 3BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAYS INTERNATIONAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HAYS INTERNATIONAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for HAYS INTERNATIONAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Richard Snowden on Jun 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Rachel Ford as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Douglas George Evans as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alistair Richard Cox as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Termination of appointment of Christopher John Winters as a director on Oct 07, 2022 | 1 pages | TM01 | ||
Appointment of Ms Hannah Shepherd as a director on Oct 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Snowden as a director on Sep 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Paul Venables as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Alistair Richard Cox on Sep 08, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 22 pages | AA | ||
Director's details changed for James Hilton on Jan 05, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Appointment of James Hilton as a director on Oct 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian David Pratt as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Who are the officers of HAYS INTERNATIONAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYS NOMINEES LIMITED | Secretary | 20 Triton Street NW1 3BF London 4th Floor United Kingdom |
| 100317500002 | ||||||||||
| FORD, Rachel | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | Australian | 326628370001 | |||||||||
| HILTON, James | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 275541100001 | |||||||||
| SHEPHERD, Hannah | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 300969190001 | |||||||||
| SNOWDEN, Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 300544310002 | |||||||||
| ANDERSON, Sarah Pia | Secretary | Flat 2 32 Woodland Rise N10 3UG London | British | 48513860001 | ||||||||||
| BORT, Stefan Edward | Secretary | 250 Euston Road NW1 2AF London | British | 32824200011 | ||||||||||
| ABELL, Martin James | Director | 250 Euston Road London NW1 2AF | United Kingdom | British | 203634580001 | |||||||||
| BERRY, Mark Ian James | Director | Euston Road NW1 2AF London 250 | England | British | 96582270003 | |||||||||
| BORT, Stefan Edward | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 32824200011 | |||||||||
| BORT, Stefan Edward | Director | 3 Dulwich Wood Avenue SE19 1HB London | England | British | 32824200009 | |||||||||
| BRUNNING, Mark Clive | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 84546100003 | |||||||||
| COX, Alistair Richard | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 125101820003 | |||||||||
| COX, Nicholas Raymond | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 106270990003 | |||||||||
| EVANS, Douglas George | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 78234950002 | |||||||||
| GRAY, Simon | Director | 250 Euston Road NW1 2AF London | British | 106274260003 | ||||||||||
| IVESON, Angus | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135628170001 | |||||||||
| MCRAE, Andrew James | Director | 20 Manor Court Road W7 3EL London | England | British | 2890800003 | |||||||||
| PRATT, Ian David | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 216303100001 | |||||||||
| STAMPER, Chris | Director | Euston Road NW1 2AF London 250 United Kingdom | United Kingdom | British | 135647290001 | |||||||||
| TSAPPIS, Neil John Alfred | Director | 250 Euston Road London NW1 2AF | England | British | 135628300001 | |||||||||
| VENABLES, Paul | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | United Kingdom | British | 103911420007 | |||||||||
| WINTERS, Christopher John | Director | 20 Triton Street NW1 3BF London 4th Floor United Kingdom | England | British | 154100790002 | |||||||||
| YAPP, Alison | Director | 250 Euston Road NW1 2AF London | United Kingdom | British | 77951160004 |
Who are the persons with significant control of HAYS INTERNATIONAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hays Plc | Jun 06, 2016 | 20 Triton Street NW1 3BF London 4th Floor England | 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