UKBizDB.co.uk

HYSTEAD LIMITED

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

This company is commonly known as Hystead Limited. The company was founded 8 years ago and was given the registration number 09900385. The firm's registered office is in BROMLEY. You can find them at C/o Doran & Minehane, 25 East Street, Bromley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HYSTEAD LIMITED
Company Number:09900385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Doran & Minehane, 25 East Street, Bromley, England, BR1 1QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, Bromley, United Kingdom, BR1 3FE

Corporate Secretary11 March 2021Active
C/O D&M Financial Services, Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, United Kingdom, BR1 3FE

Director18 December 2015Active
C/O D&M Financial Services, Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, United Kingdom, BR1 3FE

Director01 October 2020Active
C/O D&M Financial Services, Anumerate Office 2.05, Clockwise, Old Town Hall, 30 Tweedy Road, United Kingdom, BR1 3FE

Director05 February 2018Active
C/O Doran & Minehane, 25 East Street, Bromley, England, BR1 1QE

Corporate Secretary14 May 2018Active
Sovereign House, 14-16 Nelson Street, Douglas, Isle Of Man, IM1 2AL

Corporate Secretary03 December 2015Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary04 December 2015Active
C/O Doran & Minehane, 25 East Street, Bromley, England, BR1 1QE

Director01 October 2020Active
Sovereign House, 14-16 Nelson Street, Douglas, Isle Of Man, IM1 2AL

Director03 December 2015Active
40, Craven Street, Charing Cross, London, England, WC2N 5NG

Director04 December 2015Active
Doran & Minehane, 3rd Floor Wm Promus, 132-144 High Street, Bromley, England, BR1 1EZ

Director16 May 2018Active
C/O Doran & Minehane, 25 East Street, Bromley, England, BR1 1QE

Director18 December 2015Active
31, Dover Street, London, England, W1S 4ND

Director16 May 2018Active
Doran & Minehane, 3rd Floor Wm Promus, 132-144 High Street, Bromley, England, BR1 1EZ

Director05 February 2018Active
Doran & Minehane, 3rd Floor Wm Promus, 132-144 High Street, Bromley, England, BR1 1EZ

Director18 December 2015Active
C/O Doran & Minehane, 25 East Street, Bromley, England, BR1 1QE

Director17 January 2019Active
Sovereign House, 14-16 Nelson Street, Douglas, Isle Of Man, IM1 2AL

Corporate Director03 December 2015Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Director04 December 2015Active

People with Significant Control

Mr Haggay Aidlin
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Swiss
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Mr Dave John Elzas
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Dutch
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Significant influence or control as trust
Mr Miles Cameron Walton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Mr Hendrik Petrus Barnhoorn
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:South African
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Ms Brinda Murugan
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:Mauritian
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Ms Kim Tracy Setzkorn
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:South African
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Mr Marco Rapaglia
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Italian
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Mr Kofi Havor
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:Canadian
Country of residence:Mauritius
Address:C/O Gmg Trust Ltd, 19th Floor Newton Tower, Port Louis, Mauritius,
Nature of control:
  • Right to appoint and remove directors
Mr Louis Norval
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Australian
Country of residence:England
Address:Doran & Minehane, 3rd Floor Wm Promus, Bromley, England, BR1 1EZ
Nature of control:
  • Significant influence or control

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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Capital

Capital statement capital company with date currency figure.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Capital

Legacy.

Download
2023-10-09Insolvency

Legacy.

Download
2023-10-09Resolution

Resolution.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-03-13Capital

Capital statement capital company with date currency figure.

Download
2023-03-13Resolution

Resolution.

Download
2023-03-13Insolvency

Legacy.

Download
2023-03-13Capital

Legacy.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Address

Change sail address company with old address new address.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change corporate secretary company with change date.

Download
2022-09-23Address

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

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-31Accounts

Accounts with accounts type group.

Download
2022-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-30Officers

Change corporate secretary company with change date.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.