UKBizDB.co.uk

HOLLISTER LIMITED

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

This company is commonly known as Hollister Limited. The company was founded 33 years ago and was given the registration number 02509735. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:HOLLISTER LIMITED
Company Number:02509735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Winnersh, England, RG41 5TS

Director20 September 2023Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Winnersh, England, RG41 5TS

Director01 January 2022Active
21, Holborn Viaduct, London, EC1A 2DY

Secretary26 October 2009Active
2220 Churchill Lane, Libertyville, Usa, 60048

Secretary-Active
17542 Warren Avenue, Wildwood Illinois, Usa 60030, FOREIGN

Secretary01 September 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
4b Royal Parade, Kew, Richmond, TW9 3QD

Director11 October 2005Active
1201 West Melody Road, Lake Forest, Usa,

Director18 August 2000Active
Ryders Farm, 35 Middlewatch Swavesey, Cambridge, CB4 5RN

Director-Active
22 Upper Phillimore Gardens, Flat 1, Kensington, W8 7HA

Director18 August 2000Active
3, Deeming Drive, Quorn, United Kingdom, LE12 8NF

Director16 September 2011Active
7 The Uplands, Gerrards Cross, SL9 7JQ

Director18 September 2006Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director11 August 2017Active
Hays Galleria, 1 Hays Lane, London, United Kingdom, SE1 2RD

Director18 September 2012Active
2000, Hollister Drive, Libertyville, United States, 60048

Director08 February 2019Active
Hollister Ltd. Rectory Court, Broad Street, Wokingham, United Kingdom, RG40 1AB

Director11 August 2017Active
Green Close, 6 The Green, Tackley, OX5 3AF

Director17 December 1992Active
2000, Hollister Drive, Libertyville, United States, 60048

Director11 August 2017Active
2000, Hollister Drive, Libertyville, Usa, 60048

Director27 July 2016Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Winnersh, England, RG41 5TS

Director08 February 2019Active
165 Norwich Court, Lake Bluff, Usa,

Director-Active
1642 Wilmot Road, Bannockburn, Usa,

Director-Active

People with Significant Control

Hollister Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 1010 Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

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

Download
2021-02-10Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.