UKBizDB.co.uk

HAYMAN EXECUTIVE LIMITED

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

This company is commonly known as Hayman Executive Limited. The company was founded 10 years ago and was given the registration number 08853164. The firm's registered office is in LONDON. You can find them at 400 Harrow Road, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HAYMAN EXECUTIVE LIMITED
Company Number:08853164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:400 Harrow Road, London, W9 2HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Harrow Road, London, England, W9 2HU

Director14 July 2017Active
21, Highfield Ave, Harpenden, United Kingdom, AL5 5UB

Director20 January 2014Active
21, Highfield Ave, Harpenden, United Kingdom, AL5 5UB

Director20 January 2014Active

People with Significant Control

Mrs Genevieve Wells
Notified on:15 July 2017
Status:Active
Date of birth:January 2017
Nationality:British
Country of residence:England
Address:400, Harrow Road, London, England, W9 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Genevieve Wells
Notified on:15 July 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:400, Harrow Road, London, W9 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Kosky
Notified on:20 January 2017
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:21, Highfield Avenue, Harpenden, England, AL5 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Trevor Kosky
Notified on:20 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:21, Highfield Avenue, Harpenden, England, AL5 5UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download
2017-07-21Officers

Appoint person director company with name date.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download
2016-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.