UKBizDB.co.uk

HALCYON FINE ART GROUP HOLDINGS LIMITED

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

This company is commonly known as Halcyon Fine Art Group Holdings Limited. The company was founded 14 years ago and was given the registration number 07230522. The firm's registered office is in LONDON. You can find them at 29 New Bond Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HALCYON FINE ART GROUP HOLDINGS LIMITED
Company Number:07230522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:29 New Bond Street, London, United Kingdom, W1S 2RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP

Director21 April 2010Active
5th Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP

Director21 April 2010Active
5th Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP

Director21 April 2010Active
29, New Bond Street, London, United Kingdom, W1S 2RL

Secretary21 April 2010Active
5th Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP

Director21 April 2010Active

People with Significant Control

Lj Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Clifford Street, London, United Kingdom, W1S 2FT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Quadrangle Trustee Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 95 The Promenade, Cheltenham, United Kingdom, GL50 1HH
Nature of control:
  • Significant influence or control as trust
Paul Joseph Sylvester Green
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 143 New Bond Street, London, United Kingdom, W1S 2TP
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-05-23Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Change account reference date company current extended.

Download
2022-08-09Accounts

Accounts amended with accounts type group.

Download
2022-07-26Accounts

Accounts with accounts type group.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Incorporation

Memorandum articles.

Download
2022-01-05Resolution

Resolution.

Download
2022-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-30Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Change account reference date company previous extended.

Download
2021-10-15Officers

Termination secretary company with name termination date.

Download
2021-10-02Gazette

Gazette filings brought up to date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type group.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.