UKBizDB.co.uk

H & D SUPPORT SERVICES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H & D Support Services (holdings) Limited. The company was founded 20 years ago and was given the registration number 05009594. The firm's registered office is in WATFORD. You can find them at Astral House, Imperial Way, Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:H & D SUPPORT SERVICES (HOLDINGS) LIMITED
Company Number:05009594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canon Place, 78 Cannon Street, London, England, EC4N 6AF

Corporate Secretary18 August 2022Active
46, Charles Street, Cardiff, Wales, CF10 2GE

Director05 February 2021Active
Unit 3b, Tongwynlais, Cardiff, United Kingdom, CF15 7NE

Director01 July 2023Active
Astral House, Imperial Way, Watford, United Kingdom, WD24 4WW

Secretary07 January 2015Active
34 Dorset Square, London, NW1 6QJ

Secretary21 January 2004Active
136 Andrewes House, Barbican, London, EC2Y 8BA

Secretary29 February 2008Active
Astral House, Imperial Way, Watford, WD24 4WW

Secretary10 January 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 January 2004Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director15 February 2021Active
34 Dorset Square, London, NW1 6QJ

Director21 January 2004Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director06 August 2009Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director21 September 2017Active
Astral House, Imperial Way, Watford, WD24 4WW

Director21 January 2004Active
Second Floor, 46-48 Charles Street, Cardiff, Wales, CF10 2GE

Director10 January 2022Active
Astral House, Imperial Way, Watford, WD24 4WW

Director01 February 2019Active
1 Churchill Place, London, EC3P 3AH

Director21 January 2004Active
46, Charles Street, Cardiff, United Kingdom, CF10 2GE

Director15 December 2011Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director21 January 2004Active
26 Ritherdon Road, London, SW17 8QD

Director06 February 2008Active
7 Churchill Place, London, E14 5HP

Director08 June 2007Active
Infrared Capital Partners Limited, 12 Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director01 October 2019Active
46, Charles Street, Cardiff, Wales, CF10 2GE

Director15 December 2011Active
Fifth Floor, 100 Wood Street, London, EC2 7EX

Corporate Director01 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 January 2004Active

People with Significant Control

Infrastructure Investments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type group.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-08-31Officers

Appoint corporate secretary company with name date.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type group.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type group.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type group.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.