UKBizDB.co.uk

HAYS HOLDINGS LTD

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

This company is commonly known as Hays Holdings Ltd. The company was founded 117 years ago and was given the registration number 00093338. The firm's registered office is in LONDON. You can find them at 4th Floor, 20 Triton Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAYS HOLDINGS LTD
Company Number:00093338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1907
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Corporate Secretary18 December 2008Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director05 February 2013Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director19 October 2020Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director23 September 2022Active
161 Eardley Road, Streatham, London, SW16 6BB

Secretary04 April 2006Active
250 Euston Road, London, NW1 2AF

Secretary21 June 2006Active
3 Dulwich Wood Avenue, London, SE19 1HB

Secretary14 May 2004Active
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD

Secretary31 December 1997Active
Tile Barn Hammer Lane, Bramshott Chase, Hindhead, GU26 6DD

Secretary-Active
250 Euston Road, London, NW1 2AF

Director19 January 2011Active
250 Euston Road, London, NW1 2AF

Director01 September 2004Active
35 Broadwater Close, Burwood Park, Walton On Thames, KT12 5DD

Director25 September 1996Active
Dairy Farm Sutton Hoo, Woodbridge, IP12 3DJ

Director30 July 1998Active
Rivermead Dark Lane, Tiddington, Stratford Upon Avon, CV37 7AD

Director14 May 2004Active
Beggars Roost, Newlands Road, Horsham, RH12 2BY

Director31 December 1997Active
Tilford House, Tilford, Farnham, GU10 2BX

Director-Active
Thorncombe Park Thorncombe Street, Bramley, Guildford, GU5 0ND

Director-Active
250 Euston Road, London, NW1 2AF

Director14 November 2005Active
141 Moorgate, London, EC2M 6TX

Director01 July 2001Active
Locksley, Tennysons Lane, Haslemere, GU27 3AF

Director14 March 2003Active
141, Moorgate, London, EC2M 6TX

Director01 November 2002Active
Deise, Langhurstwood Road, Horsham, RH12 4QD

Director01 September 1994Active
Tile Barn Hammer Lane, Bramshott Chase, Hindhead, GU26 6DD

Director31 December 1992Active
Slough Farm House Slough Lane, Headley, Epsom, KT18 6NZ

Director16 October 1997Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director07 October 2016Active
Callenders Cottage, Bidborough, Tunbridge Wells, TN3 0XJ

Director-Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director07 October 2022Active
250, Euston Road, London, United Kingdom, NW1 2AF

Director20 February 2009Active
Belton 3a Highlands Road, Heath End, Farnham, GU9 0LX

Director31 December 1992Active
Cherry Tree Cottage, Fletching Common, Newick, BN8 4QS

Director16 October 1997Active
250, Euston Road, London, United Kingdom, NW1 2AF

Director17 December 2008Active
4th Floor, 20 Triton Street, London, United Kingdom, NW1 3BF

Director14 November 2012Active
28b St Edmunds Terrace, St Johns Wood, London, NW8 7QB

Director01 September 2004Active
Merstham Lodge, Harps Oak Lane, Merstham, RH1 3AN

Director-Active
250 Euston Road, London, NW1 2AF

Director17 November 2008Active

People with Significant Control

Hays Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 20 Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Officers

Change person director company with change date.

Download
2019-05-14Persons with significant control

Change to a person with significant control.

Download
2019-05-14Officers

Change corporate secretary company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Address

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

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.