UKBizDB.co.uk

HAIGH INTERNATIONAL JUSTICE LIMITED

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

This company is commonly known as Haigh International Justice Limited. The company was founded 4 years ago and was given the registration number 12154998. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:HAIGH INTERNATIONAL JUSTICE LIMITED
Company Number:12154998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 73120 - Media representation services

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cove, Well Lane, Lamorna, Penzance, England, TR19 6XH

Director08 December 2021Active
17, The Cove, Well Lane, Lamorna, Penzance, United Kingdom, TR19 6XH

Director14 August 2019Active
The Cove, Lamorna, Penzance, England, TR19 6XH

Director01 February 2021Active
1101, Pennsylvania Avenue, Washington, United States,

Corporate Director07 April 2021Active

People with Significant Control

Mr David Haigh
Notified on:01 September 2022
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:The Cove, Well Lane, Lamorna, Penzance, England, TR19 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
International Human Rights Advisors Llc
Notified on:19 May 2021
Status:Active
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Ronald Haigh
Notified on:04 November 2019
Status:Active
Date of birth:November 2019
Nationality:British
Country of residence:United Kingdom
Address:The Cove, Well Lane, Penzance, United Kingdom, TR19 6XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Haigh
Notified on:14 August 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:17, The Cove, Well Lane, Penzance, United Kingdom, TR19 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Gazette

Gazette filings brought up to date.

Download
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2024-04-17Accounts

Accounts with accounts type dormant.

Download
2024-04-17Address

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

Download
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Address

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

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Gazette

Gazette filings brought up to date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2021-12-23Gazette

Gazette filings brought up to date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.