UKBizDB.co.uk

HLMZ HOLDINGS LIMITED

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

This company is commonly known as Hlmz Holdings Limited. The company was founded 14 years ago and was given the registration number 07115655. The firm's registered office is in LONDON. You can find them at New Fetter Place, 8-10 New Fetter Lane, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HLMZ HOLDINGS LIMITED
Company Number:07115655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States,

Secretary03 April 2020Active
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States,

Director03 April 2020Active
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States,

Director03 April 2020Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Secretary04 January 2010Active
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ

Director14 December 2011Active
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ

Director17 March 2010Active
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ

Director17 March 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director04 January 2010Active
90, Park Avenue, 27th Floor, New York, Usa,

Director08 October 2010Active
Sterling House 20, Station Road, Gerrards Cross, United Kingdom, SL9 8EL

Corporate Director14 July 2011Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director04 January 2010Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Director04 January 2010Active

People with Significant Control

Piper Sandler Companies
Notified on:03 April 2020
Status:Active
Country of residence:United States
Address:Piper Sandler Companies, 800 Nicollet Mall, Suite 1000,, Minneapolis, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Hall
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Telly Zachariades
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:American
Country of residence:United States
Address:90 Park Avenue, 27th Floor, New York, United States, 10016
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-03-08Gazette

Gazette dissolved liquidation.

Download
2021-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-05Resolution

Resolution.

Download
2021-01-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Address

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

Download
2020-06-19Accounts

Accounts with accounts type group.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person secretary company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type group.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.