HYDRANGEA HOLDINGS LIMITED

5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England
StatusACTIVE
Company No.11388328
CategoryPrivate Limited Company
Incorporated30 May 2018
Age5 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

HYDRANGEA HOLDINGS LIMITED is an active private limited company with number 11388328. It was incorporated 5 years, 11 months, 23 days ago, on 30 May 2018. The company address is 5th Floor, 2 Copthall Avenue, London, EC2R 7DA, England.



Company Fillings

Cessation of a person with significant control

Date: 14 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Edward Mcinnes

Cessation date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Reynolds

Cessation date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2024

Action Date: 23 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heidi Michelle Thompson

Cessation date: 2024-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Reynolds

Notification date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Toudic

Notification date: 2023-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Heidi Thompson

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Juan Medina

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Barbara Mcdonald

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin William Mcalpine Tothill

Cessation date: 2023-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Hugh Simon Lindo

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Stuart Mcinnes

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-15

Psc name: Elizabeth Nursey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Old address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom

New address: 5th Floor, 2 Copthall Avenue London EC2R 7DA

Change date: 2023-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-01

Officer name: Mr Thomas Robert Davey Poole

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ava Kathleen Fairclough

Change date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-09

Officer name: Mrs Ava Kathleen Fairclough

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Praxis Directors One (Uk) Limited

Termination date: 2023-03-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Capital

Type: SH19

Capital : 50,017,475 EUR

Date: 2023-01-24

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/23

Documents

View document PDF

Resolution

Date: 24 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-29

Capital : 52,989,761.90 EUR

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/22

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: James Joshua Barber-Lomax

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Thomas Robert Davey Poole

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 52,989,762 EUR

Date: 2021-09-30

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Benjamin William Mcalpine Tothill

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jun 2021

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-30

Officer name: Praxis Directors One (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Donna Leanne Shorto

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Church Street Secretaries Limited

Change date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Donna Leanne Shorto

Appointment date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-07

Officer name: Mr James Joshua Barber-Lomax

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Leanne Shorto

Termination date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB

Old address: 5th Floor 1 Lumley Street London W1K 6JE England

Change date: 2020-03-30

Documents

View document PDF

Change corporate director company with change date

Date: 06 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Directors One (Uk) Limited

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Leanne Shorto

Change date: 2018-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin William Mcalpine Tothill

Notification date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-30

Psc name: Hugh Simon Lindo

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: 6 Snow Hill London EC1A 2AY United Kingdom

New address: 5th Floor 1 Lumley Street London W1K 6JE

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 46,989,761.9 EUR

Date: 2018-11-02

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Praxis Corporate Directors One (Uk) Limited

Change date: 2018-05-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-07-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 30 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKORY ESTATES LIMITED

P.O.BOX 12,HOYLAKE,CH48 2NG

Number:00927813
Status:ACTIVE
Category:Private Limited Company

DAVLIS LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:05500130
Status:LIQUIDATION
Category:Private Limited Company

GA & MB PROPERTIES LIMITED

CHARTERHOUSE 2 LINKS BUSINESS PARK, FORTRAN ROAD,CARDIFF,CF3 0LT

Number:11836089
Status:ACTIVE
Category:Private Limited Company

HLWKH 517 LIMITED

LAKESIDE HOUSE TURNOAKS BUSINESS PARK,CHESTERFIELD,S40 2UB

Number:07992643
Status:ACTIVE
Category:Private Limited Company

JINHOW IMPORT & EXPORT (HONGKONG) LIMITED

MJX2118, RMB, 1/F., LA BLDG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:06949574
Status:ACTIVE
Category:Private Limited Company

SUPER7ONE LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11133498
Status:ACTIVE
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