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.
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 | : |
|
Registered Address | : | New Fetter Place, 8-10 New Fetter Lane, London, EC4A 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States, | Secretary | 03 April 2020 | Active |
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States, | Director | 03 April 2020 | Active |
Piper Sandler Companies, 800 Nicollet Mall, Suite 900, Minneapolis, United States, | Director | 03 April 2020 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Secretary | 04 January 2010 | Active |
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ | Director | 14 December 2011 | Active |
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ | Director | 17 March 2010 | Active |
New Fetter Place, 8-10 New Fetter Lane, London, England, EC4A 1AZ | Director | 17 March 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Director | 04 January 2010 | Active |
90, Park Avenue, 27th Floor, New York, Usa, | Director | 08 October 2010 | Active |
Sterling House 20, Station Road, Gerrards Cross, United Kingdom, SL9 8EL | Corporate Director | 14 July 2011 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 04 January 2010 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Director | 04 January 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-05 | Resolution | Resolution. | Download |
2021-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-19 | Accounts | Accounts with accounts type group. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Appoint person secretary company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type group. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.