HLD GOC HOLDINGS LIMITED
Overview
| Company Name | HLD GOC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11961170 |
| 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 HLD GOC HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is HLD GOC HOLDINGS LIMITED located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HLD GOC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AJWG GROUP LIMITED | Apr 24, 2019 | Apr 24, 2019 |
What are the latest accounts for HLD GOC HOLDINGS LIMITED?
| 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 30, 2024 |
What is the status of the latest confirmation statement for HLD GOC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for HLD GOC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Anthony Myles as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 30, 2024 | 8 pages | AA | ||
Director's details changed for Mr Demis Armen Ohandjanian on Jun 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David Anthony Myles on Jun 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from Mill Lane Industrial Estate Mill Lane Glenfield Leicester LE3 8DX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jun 11, 2025 | 1 pages | AD01 | ||
Registration of charge 119611700003, created on Apr 05, 2025 | 12 pages | MR01 | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr David Anthony Myles as a director on Aug 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Lindsay Kamal Khan as a director on Aug 05, 2024 | 1 pages | TM01 | ||
Appointment of Mr Lindsay Kamal Khan as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Demis Armen Ohandjanian as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||
Cessation of Lindsay Kamal Khan as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||
Notification of Demlin Llp as a person with significant control on Jun 24, 2021 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2020 to Dec 30, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of HLD GOC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OHANDJANIAN, Demis Armen | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | 118283730007 | |||||
| CLEMENTS, Adam | Director | Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom | United Kingdom | British | 236570890001 | |||||
| KHAN, Lindsay Kamal | Director | Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom | England | British | 29747300002 | |||||
| MYLES, David Anthony | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 196253820001 |
Who are the persons with significant control of HLD GOC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Demlin Llp | Jun 24, 2021 | Mill Lane Industrial Estate LE3 8DX Glenfield C/O Gssl United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Demis Armen Ohandjanian | Jan 15, 2020 | Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Lindsay Kamal Khan | Jan 15, 2020 | Mill Lane Glenfield LE3 8DX Leicester Mill Lane Industrial Estate United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HLD GOC HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 24, 2019 | Jan 15, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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