UKBizDB.co.uk

HOLLISTER SERVICES LIMITED

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

This company is commonly known as Hollister Services Limited. The company was founded 23 years ago and was given the registration number 04082472. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HOLLISTER SERVICES LIMITED
Company Number:04082472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
2000, Hollister Drive, Libertyville, United States, 60048

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

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

Secretary26 October 2009Active
17542 Warren Avenue, Wildwood Illinois, Usa 60030, FOREIGN

Secretary31 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary03 October 2000Active
1201 West Melody Road, Lake Forest, Usa,

Director30 October 2000Active
22 Upper Phillimore Gardens, Flat 1, Kensington, W8 7HA

Director30 October 2000Active
2000, Hollister Drive, Libertyville, Usa, 60048

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

Director18 September 2012Active
238 W. Lake Street, Libertyville, Usa,

Director18 September 2006Active
Green Close, 6 The Green, Tackley, OX5 3AF

Director30 October 2000Active
2000, Hollister Drive, Libertyville, United States, 60048

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

Director16 September 2011Active
Building 1010, Winnersh Triangle Business Park, Eskdale Road, Wokingham, England, RG41 5TS

Director08 February 2019Active
1642 Wilmot Road, Bannockburn, Usa,

Director30 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director03 October 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director03 October 2000Active

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 (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
2023-10-05Accounts

Accounts with accounts type small.

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
2022-10-03Accounts

Accounts with accounts type small.

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
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

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 small.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-03-01Officers

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
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download
2017-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.