HOWDEN GROUP HOLDINGS LIMITED

One Creechurch Place, London, EC3A 5AF, United Kingdom
StatusACTIVE
Company No.02937398
CategoryPrivate Limited Company
Incorporated09 Jun 1994
Age29 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

HOWDEN GROUP HOLDINGS LIMITED is an active private limited company with number 02937398. It was incorporated 29 years, 11 months, 12 days ago, on 09 June 1994. The company address is One Creechurch Place, London, EC3A 5AF, United Kingdom.



Company Fillings

Resolution

Date: 18 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Munoz-Rojas Entrecanales

Termination date: 2024-05-07

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 29 Mar 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH02

Date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Capital : 1,549,002.49 GBP

Date: 2024-02-01

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-01

Capital : 1,522,227.36 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Pierre Michael Parry-Crooke

Change date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Mckim Burkin

Change date: 2024-03-13

Documents

View document PDF

Capital cancellation shares

Date: 02 Feb 2024

Action Date: 23 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-23

Capital : 1,500,781.43000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2024

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Munoz-Rojas Entrecanales

Change date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Mckim Burkin

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-08

Officer name: Ms Caroline Woodworth

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Oct 2023

Action Date: 14 Aug 2023

Category: Capital

Type: RP04SH01

Date: 2023-08-14

Capital : 1,518,505.81469 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Capital : 1,518,569.43656 GBP

Date: 2023-09-28

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 1,518,568.24574 GBP

Date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-18

Capital : 1,518,566.97469 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2023

Action Date: 14 Aug 2023

Category: Capital

Type: SH01

Capital : 1,518,505.81663 GBP

Date: 2023-08-14

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-09

Capital : 1,518,408.46454 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Capital : 1,518,361.19537 GBP

Date: 2023-04-28

Documents

View document PDF

Capital alter shares consolidation

Date: 27 Jun 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH02

Date: 2023-04-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Thomas Mark Stephen

Documents

View document PDF

Miscellaneous

Date: 10 Jun 2023

Category: Miscellaneous

Type: MISC

Description: Document was processed on the wrong company howden group holdings LIMITED as parent accounts now processed on the correct company trafalgar pikco 1 LIMITED 06492060 as parent accounts

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-26

Capital : 1,518,338.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 03 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-03

Capital : 1,515,827.03074 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-16

Capital : 1,514,547.70074 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 09 May 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-02

Documents

View document PDF

Capital allotment shares

Date: 05 May 2023

Action Date: 02 Mar 2023

Category: Capital

Type: SH01

Capital : 1,441,376.99 GBP

Date: 2023-03-02

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Apr 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Apr 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH02

Date: 2023-02-01

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-01

Capital : 1,440,255.41 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 20 Jan 2023

Category: Capital

Type: SH01

Capital : 1,424,393.87442 GBP

Date: 2023-01-20

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH01

Capital : 1,424,149.33442 GBP

Date: 2023-01-09

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 23 May 2022

Category: Capital

Type: SH01

Date: 2022-05-23

Capital : 1,214,017.82 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2023

Action Date: 04 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-04

Capital : 6,228,799.72 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2023

Action Date: 20 May 2022

Category: Capital

Type: SH06

Date: 2022-05-20

Capital : 1,212,764.17 GBP

Documents

View document PDF

Resolution

Date: 20 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Daniel Bernstein

Change date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pierre Michael Parry-Crooke

Appointment date: 2022-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Domitille De Vienne

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029373980015

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029373980017

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital name of class of shares

Date: 07 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2022

Action Date: 28 Oct 2021

Category: Capital

Type: SH06

Capital : 1,085,692.22000 GBP

Date: 2021-10-28

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Feb 2022

Action Date: 23 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-16

Officer name: Mr Ralph Christian Friedwagner

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 08 Nov 2021

Category: Capital

Type: SH01

Capital : 1,086,805.90614 GBP

Date: 2021-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029373980017

Charge creation date: 2021-10-01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Capital : 1,085,805.90614 GBP

Date: 2021-07-14

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 14 Jul 2021

Category: Capital

Type: SH01

Capital : 1,085,805.4767 GBP

Date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kelly Jean Lyles

Appointment date: 2021-07-22

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Capital : 1,085,792.19052 GBP

Date: 2021-07-02

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2021

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-02

Capital : 1,085,792.19052 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital alter shares consolidation

Date: 06 May 2021

Action Date: 11 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-11

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Capital : 1,085,526.07 GBP

Date: 2021-04-01

Documents

View document PDF

Capital allotment shares

Date: 02 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 1,084,510.79 GBP

Date: 2021-03-31

Documents

View document PDF

Resolution

Date: 02 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-31

Officer name: Mr Andrew Ronald Land

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Feb 2021

Action Date: 11 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-11

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Ms Caroline Woodworth

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Christian Friedwagner

Appointment date: 2020-11-01

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-13

Capital : 856,346.22281 GBP

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hyperion insurance group LIMITED\certificate issued on 28/10/20

Documents

View document PDF

Change of name notice

Date: 28 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 07 Aug 2020

Category: Capital

Type: SH01

Capital : 856,346.13948 GBP

Date: 2020-08-07

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 24 Aug 2020

Category: Capital

Type: SH01

Capital : 856,346.13948 GBP

Date: 2020-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Oct 2020

Action Date: 11 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-11

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2020

Action Date: 22 May 2020

Category: Capital

Type: SH06

Capital : 854,579.31 GBP

Date: 2020-05-22

Documents

View document PDF

Change person director company

Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luis Munoz-Rojas Entrecanales

Change date: 2020-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital alter shares consolidation

Date: 09 Apr 2020

Action Date: 11 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-11

Documents

View document PDF

Capital name of class of shares

Date: 09 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Woodworth

Appointment date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Skimming Craig

Appointment date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Houghton

Termination date: 2019-12-12

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 14 Nov 2019

Category: Capital

Type: SH01

Capital : 818,042.70822 GBP

Date: 2019-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 029373980016

Documents

View document PDF


Some Companies

AMBIENCE EVENTS LIMITED

99 GREENFIELD BUSINESS CENTRE,HOLYWELL,CH8 7GR

Number:07534386
Status:ACTIVE
Category:Private Limited Company

AMOB MACHINERY LIMITED

UNIT 6B PILOT TRADE CENTRE,COVENTRY,CV3 4RS

Number:10704946
Status:ACTIVE
Category:Private Limited Company

BARNS CHICKEN LTD

355 CAMBRIDGE HEATH ROAD,LONDON,E2 9RA

Number:11675796
Status:ACTIVE
Category:Private Limited Company

CHALLENGE ACCOUNTANCY LIMITED

4 DAISY BANK AVENUE,KETTERING,NN14 6JD

Number:09225365
Status:ACTIVE
Category:Private Limited Company

MICRA BRICKWORK LTD

46 CALLUNA DRIVE,CRAWLEY,RH10 3XF

Number:09706954
Status:ACTIVE
Category:Private Limited Company

P DEEHAN WASTE SERVICES LIMITED

22C THORNEY BUSINESS PARK,IVER,SL0 9HF

Number:11107434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source