AZETS HOLDINGS LIMITED
Overview
| Company Name | AZETS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06365189 |
| 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 AZETS HOLDINGS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is AZETS HOLDINGS LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AZETS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BALDWINS HOLDINGS LIMITED | Sep 10, 2007 | Sep 10, 2007 |
What are the latest accounts for AZETS 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 AZETS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for AZETS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 063651890016, created on May 28, 2025 | 17 pages | MR01 | ||||||
Full accounts made up to Jun 30, 2024 | 59 pages | AA | ||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Sophie Louise Parkhouse as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr David William Aikman as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Michael Clifford as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Carol Susan Warburton as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||
Second filing for the notification of Lynx Uk Holdco Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Second filing for the notification of Hg Pooled Management Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Full accounts made up to Jun 30, 2023 | 58 pages | AA | ||||||
Registration of charge 063651890015, created on Jan 24, 2024 | 17 pages | MR01 | ||||||
Cessation of Hgcapital 7 Nominees Limited as a person with significant control on Oct 31, 2023 | 1 pages | PSC07 | ||||||
Notification of Lynx Uk Holdco Limited as a person with significant control on Oct 31, 2023 | 3 pages | PSC02 | ||||||
| ||||||||
Notification of Hg Pooled Management Limited as a person with significant control on Oct 31, 2023 | 3 pages | PSC02 | ||||||
| ||||||||
Confirmation statement made on Sep 10, 2023 with updates | 6 pages | CS01 | ||||||
Termination of appointment of David William Owens as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||
Cessation of Hg Pooled Management Limited as a person with significant control on Oct 31, 2016 | 1 pages | PSC07 | ||||||
Notification of Hgcapital 7 Nominees Limited as a person with significant control on Oct 31, 2016 | 2 pages | PSC02 | ||||||
Full accounts made up to Jun 30, 2022 | 61 pages | AA | ||||||
Registration of charge 063651890014, created on Feb 20, 2023 | 40 pages | MR01 | ||||||
Satisfaction of charge 063651890010 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 063651890011 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 063651890012 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 063651890013 in full | 1 pages | MR04 | ||||||
Who are the officers of AZETS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AIKMAN, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 303336500001 | |||||
| PARKHOUSE, Sophie Louise | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 325687320001 | |||||
| PAYNE, William James Benedict | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 32933510004 | |||||
| SOUTHALL, Stephen Norman | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | British | 87103160001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BALDWIN, David James | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 121216460001 | |||||
| BALDWIN, John Arthur | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | United Kingdom | British | 37636150001 | |||||
| CLIFFORD, Paul Michael | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | British | 278441750001 | |||||
| KNIGHT, Shaun Lee | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | England | British | 161268000001 | |||||
| OWENS, David William | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | Wales | British | 282558780001 | |||||
| SOUTHALL, Stephen Norman | Director | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands England | England | British | 87103160002 | |||||
| WARBURTON, Carol Susan | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House England | United Kingdom | Welsh | 153106120002 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of AZETS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lynx Uk Holdco Limited | Oct 31, 2023 | St. James's Street SW1A 1JB London 78 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hg Pooled Management Limited | Oct 31, 2023 | More London Riverside SE1 2AP London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hgcapital 7 Nominees Limited | Oct 31, 2016 | More London Riverside SE1 2AP London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hg Pooled Management Limited | Oct 31, 2016 | More London Riverside SE1 2AP London 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David James Baldwin | Jul 01, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Norman Southall | Jul 01, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Arthur Baldwin | Jul 01, 2016 | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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