UKBizDB.co.uk

HEMSCOTT HOLDINGS LIMITED

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

This company is commonly known as Hemscott Holdings Limited. The company was founded 24 years ago and was given the registration number 03945506. The firm's registered office is in BRACKNELL. You can find them at The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HEMSCOTT HOLDINGS LIMITED
Company Number:03945506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Capitol Building C/o Ihs Global Limited, Oldbury, Bracknell, England, RG12 8FZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Capitol Building C/O Ihs Global Limited, Oldbury, Bracknell, England, RG12 8FZ

Secretary16 July 2019Active
The Capitol Building C/O Ihs Global Limited, Oldbury, Bracknell, England, RG12 8FZ

Director02 August 2018Active
1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

Secretary16 June 2008Active
31 Viewfield Road, Southfields, London, SW18 5JD

Secretary17 March 2000Active
14 Rusthall Avenue, London, W4 1BP

Secretary06 September 2000Active
8 Wickenden Road, Sevenoaks, TN13 3PJ

Secretary01 June 2007Active
33 Byron Road, Ealing, London, W5 3LL

Secretary22 July 2002Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary07 March 2000Active
2 College Drive, Thames Ditton, KT7 0LB

Director19 April 2004Active
1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

Director16 June 2008Active
15 Montpelier Square, London, SW7 1JU

Director01 June 2000Active
1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

Director16 June 2008Active
27 Beltran Road, London, SW6 3AL

Director27 March 2000Active
Brockholt, The Drive, Tyrells Wood, KT22 8QJ

Director17 March 2000Active
1st Floor Castle House, 37-45 Paul Street, London, EC2A 4LS

Director29 January 2007Active
The Capitol Building C/O Ihs Global Limited, Oldbury, Bracknell, England, RG12 8FZ

Director02 August 2018Active
107 Frithville Gardens, London, W12 7JQ

Director22 July 2002Active
14 Rusthall Avenue, London, W4 1BP

Director17 March 2000Active
Easter House, Miles Lane, Cobham, KT11 2EF

Director12 January 2005Active
8 Wickenden Road, Sevenoaks, TN13 3PJ

Director01 June 2007Active
33 Byron Road, Ealing, London, W5 3LL

Director16 January 2004Active
West House Smiths Lane, Crockham Hill, Edenbridge, TN8 6RG

Director17 March 2000Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director07 March 2000Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director07 March 2000Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.