UKBizDB.co.uk

HAY GROUP INTERMEDIARY LIMITED

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

This company is commonly known as Hay Group Intermediary Limited. The company was founded 47 years ago and was given the registration number 01314816. The firm's registered office is in LONDON. You can find them at Ryder Court, 14 Ryder Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAY GROUP INTERMEDIARY LIMITED
Company Number:01314816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1977
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Secretary31 August 2016Active
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director17 December 2015Active
Ryder Court, 14 Ryder Street, London, England, SW1Y 6QB

Director17 December 2015Active
14, Ryder Street, Ryder Court, London, England, SW1Y 6QB

Director17 December 2015Active
8 Brendon Drive, Esher, KT10 9EQ

Secretary-Active
8, Woodnook Road, London, United Kingdom, SW16 6TZ

Secretary01 April 2008Active
Flat 4 92 Alderney Street, London, SW1V 4EZ

Secretary29 June 1998Active
The Old Forge Shere Road, Ewhurst, Cranleigh, GU6 7RJ

Secretary13 January 1992Active
8 Brendon Drive, Esher, KT10 9EQ

Director-Active
29 Radcliffe Road, Croydon, CR0 5QJ

Director23 July 2002Active
Flat 4 92 Alderney Street, London, SW1V 4EZ

Director29 June 1998Active
12 Dalmore Road, London, SE21 8HB

Director10 January 1992Active
21 Hanbury Road, Clifton, Bristol, BS8 2EP

Director01 October 1998Active
1185 Seaton Ross Road, Wayne, Pensylvannia 19087, United States Of America,

Director30 April 2001Active
49 Onslow Gardens, Flat 7, London, SW7 3LR

Director-Active
Roxburgh, 2 Ivy House Close, King Street, Seagrave, LE12 7LE

Director17 June 2005Active
203 Chinook Lane Jupiter, Florida 33458-7715, Usa,

Director29 June 1998Active
Chaubury Aldworth Road, Compton, Newbury, RG20 6RD

Director29 June 1998Active
Kirchbachstr 21, Wiesbaden, D-65191, FOREIGN

Director01 October 1998Active
The Old Forge Shere Road, Ewhurst, Cranleigh, GU6 7RJ

Director19 January 1994Active
Hay Cottage, Westbrook Hay, London Road, Hemel Hempstead, HP1 2RG

Director01 May 2007Active

People with Significant Control

Hay Group Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33 Grosvenor Place, London, Grosvenor Place, London, England, SW1X 7HG
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

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 (7 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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-31Dissolution

Dissolution application strike off company.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Resolution

Resolution.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Change person director company with change date.

Download
2020-03-31Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type dormant.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-11-23Address

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

Download

Copyright © 2024. All rights reserved.