UKBizDB.co.uk

HAY HILL WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Hay Hill Wealth Management Limited. The company was founded 19 years ago and was given the registration number 05416229. The firm's registered office is in LONDON. You can find them at 20 North Audley Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HAY HILL WEALTH MANAGEMENT LIMITED
Company Number:05416229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:20 North Audley Street, London, England, W1K 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Upper Brook Street, London, England, W1K 7QB

Director20 November 2023Active
24, Upper Brook Street, London, England, W1K 7QB

Director16 June 2016Active
24, Upper Brook Street, London, England, W1K 7QB

Director24 February 2017Active
24, Upper Brook Street, London, England, W1K 7QB

Director20 November 2023Active
24, Upper Brook Street, London, England, W1K 7QB

Director27 July 2016Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Secretary06 April 2005Active
5th Floor 16, Eastcheap, London, United Kingdom, EC3M 1BD

Director20 December 2010Active
5th Floor, 16 Eastcheap, London, United Kingdom, EC3M 1BD

Director20 December 2010Active
212 Queens Quay, 58 Upper Thames Street, London, EC4V 3EH

Director05 July 2005Active
20, North Audley Street, London, England, W1K 6LX

Director25 April 2017Active
20, North Audley Street, London, England, W1K 6LX

Director19 April 2016Active
12, Hay Hill, London, England, W1J 8NR

Director27 July 2016Active
5th Floor, 16 Eastcheap, London, Uk, EC3M 1BD

Director11 June 2012Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director06 April 2005Active
7 Pilgrim Street, London, EC4V 6LB

Corporate Director06 April 2005Active

People with Significant Control

Heligan Wealth Management Llp
Notified on:17 August 2023
Status:Active
Country of residence:England
Address:4, St. Philips House, Birmingham, England, B3 2PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Hugh Mccall
Notified on:25 April 2017
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:20, North Audley Street, London, England, W1K 6LX
Nature of control:
  • Significant influence or control
Lord Stanley Fink
Notified on:24 February 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:24, Upper Brook Street, London, England, W1K 7QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Andrew Packer
Notified on:27 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:24, Upper Brook Street, London, England, W1K 7QB
Nature of control:
  • Significant influence or control
Mr Michael Robert Easton
Notified on:16 June 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:24, Upper Brook Street, London, England, W1K 7QB
Nature of control:
  • Significant influence or control
Ms Vinodka Murria
Notified on:19 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:20, North Audley Street, London, England, W1K 6LX
Nature of control:
  • Significant influence or control
Mr Alastair John Naisbitt King
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:12, Hay Hill, London, England, W1J 8NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Change to a person with significant control.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-05-05Accounts

Change account reference date company current shortened.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type full.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-06-20Address

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

Download
2018-01-10Capital

Capital allotment shares.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.