UKBizDB.co.uk

HOLLYPORT LIMITED

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

This company is commonly known as Hollyport Limited. The company was founded 18 years ago and was given the registration number 05793653. The firm's registered office is in LONDON. You can find them at 15 Golden Square, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HOLLYPORT LIMITED
Company Number:05793653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:15 Golden Square, London, England, W1F 9JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Golden Square, London, England, W1F 9JG

Secretary25 April 2006Active
15, Golden Square, London, England, W1F 9JG

Director25 April 2006Active
15, Golden Square, London, England, W1F 9JG

Director19 March 2015Active
15, Golden Square, London, England, W1F 9JG

Director19 March 2015Active
3, Hamilton Lane, Great Brington, Northampton, England, NN7 4JJ

Director14 March 2011Active
Carrington House, 126-130 Regent Street, London, England, W1B 5SE

Director25 April 2006Active
15, Golden Square, London, England, W1F 9JG

Director14 March 2011Active
Carrington House, 126-130 Regent Street, London, England, W1B 5SE

Director01 April 2015Active
Longwood House Mile Path, Hook Heath, Woking, GU22 0JX

Director25 April 2006Active
Carrington House, 126-130 Regent Street, London, England, W1B 5SE

Director01 April 2015Active
54a Vincent Square, London, SW1P 2NR

Director25 April 2006Active

People with Significant Control

Mr John Nicholas Carter
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:15, Golden Square, London, England, W1F 9JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Steven Raymond Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:15, Golden Square, London, England, W1F 9JG
Nature of control:
  • Ownership of shares 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 (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
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person secretary company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Address

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

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.