EDS HV GROUP LIMITED

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

    Company NameEDS HV GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10538398
    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 EDS HV GROUP LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is EDS HV GROUP LIMITED located?

    Registered Office Address
    Fisher House
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Cumbria
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDS HV GROUP 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 EDS HV GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 18, 2025
    Next Confirmation Statement DueJan 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024
    OverdueNo

    What are the latest filings for EDS HV GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Neil Ronald Sims on Jan 01, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 105383980001 in full

    1 pagesMR04

    Registration of charge 105383980002, created on Sep 18, 2024

    104 pagesMR01

    Termination of appointment of Giovanni Corbetta as a director on Sep 02, 2024

    1 pagesTM01

    Appointment of Mr Neil Ronald Sims as a director on Sep 06, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on Mar 04, 2024

    1 pagesAD01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Registration of charge 105383980001, created on Jun 06, 2023

    100 pagesMR01

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022

    1 pagesTM02

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Henry John Marsh as a director on Nov 14, 2022

    1 pagesTM01

    Appointment of Mr Dugald Mactaggart as a director on Nov 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Appointment of Mr Peter Alexander Speirs as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022

    1 pagesTM02

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Who are the officers of EDS HV GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACTAGGART, Dugald
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    ScotlandBritishDirector122048120005
    SIMS, Neil Ronald
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    ScotlandBritishDirector295858300002
    MARSH, James Henry John
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Secretary
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    241444640001
    RITSON, Deborah Joan
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    Secretary
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    222633360001
    SPEIRS, Peter Alexander
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Secretary
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    299727240001
    CORBETTA, Giovanni
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Director
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    ScotlandBritishManaging Director160476180001
    GRAHAM, Fergus Hugh Stirling
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    United KingdomBritishMarine Support Director241437630001
    HENDERSON, Ryan Patrick
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Northern IrelandBritishDirector171148350001
    KILPATRICK, Stuart Charles
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    EnglandBritishDirector241422360001
    MARSH, James Henry John
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    EnglandBritishDirector282666440001
    RITSON, Kenton John
    Charles Lane
    Haslingden
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    Director
    Charles Lane
    Haslingden
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    United KingdomBritishDirector86162560001
    SPEIRS, Peter Alexander
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    Director
    PO BOX 4
    LA14 1HR Barrow-In-Furness
    Fisher House
    England
    EnglandBritishDirector245392360001
    WYLES, Simon Timothy Boissier
    Locka Lane
    LA1 2JQ Lancaster
    3
    England
    Director
    Locka Lane
    LA1 2JQ Lancaster
    3
    England
    United KingdomBritishDirector92218550001

    Who are the persons with significant control of EDS HV GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James Fisher Holdings Uk Limited
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    Dec 06, 2017
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies (England)
    Registration Number09869339
    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.
    Mr Ryan Patrick Henderson
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    Mar 07, 2017
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Simon Timothy Boissier Wyles
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    Mar 07, 2017
    PO BOX 4
    Michaelson Road
    LA14 1HR Barron-In-Furness
    Fisher House
    Cumbria
    England
    Yes
    Nationality: British
    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.
    Mrs Deborah Joan Ritson
    Charles Lane
    Haslingden
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    Mar 07, 2017
    Charles Lane
    Haslingden
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    Yes
    Nationality: British
    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.
    Mr Kenton John Ritson
    Charles Lane
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    Dec 23, 2016
    Charles Lane
    BB4 5EH Lancashire
    18 Three Point Business Park
    United Kingdom
    Yes
    Nationality: British
    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.

    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