UKBizDB.co.uk

HALIAN HOLDINGS LIMITED

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

This company is commonly known as Halian Holdings Limited. The company was founded 10 years ago and was given the registration number 08565431. The firm's registered office is in ST ALBANS. You can find them at 2 Fountain Court, Victoria Square, St Albans, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HALIAN HOLDINGS LIMITED
Company Number:08565431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Fountain Court, Victoria Square, St Albans, Hertfordshire, United Kingdom, AL1 3TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Soho Square, London, England, W1D 3QU

Director11 June 2013Active
33, Soho Square, London, England, W1D 3QU

Corporate Director28 October 2022Active
Tangent House, 16 Forbury Road, Reading, United Kingdom, RG1 1SB

Secretary11 June 2013Active
Fab Office, 54-56 Victoria Street, St Albans, United Kingdom, AL1 3HZ

Secretary27 January 2014Active
Fab Office, 54-56 Victoria Street, St Albans, United Kingdom, AL1 3HZ

Director11 June 2013Active
33, Soho Square, London, England, W1D 3QU

Director28 October 2022Active
Fab Office, 54-56 Victoria Street, St Albans, United Kingdom, AL1 3HZ

Director19 May 2015Active
Tangent House, 16 Forbury Road, Reading, United Kingdom, RG1 1SB

Director11 June 2013Active

People with Significant Control

T20 Ultimo Midco Limited
Notified on:28 October 2022
Status:Active
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Levon Michael Antonian
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:33, Soho Square, London, England, W1D 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Fry
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:2 Fountain Court, Victoria Square, St Albans, United Kingdom, AL1 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-10-17Incorporation

Memorandum articles.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-26Accounts

Change account reference date company current extended.

Download
2023-07-28Accounts

Accounts with accounts type group.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Incorporation

Memorandum articles.

Download
2022-11-07Resolution

Resolution.

Download
2022-11-04Capital

Capital name of class of shares.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-01Officers

Appoint corporate director company with name date.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Address

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

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-11-01Capital

Capital allotment shares.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Capital

Capital variation of rights attached to shares.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.