Kajima Haverstock Holding Limited LONDON


Founded in 2003, Kajima Haverstock Holding, classified under reg no. 04828504 is an active company. Currently registered at 10 St. Giles Square WC2H 8AP, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th August 2003 Kajima Haverstock Holding Limited is no longer carrying the name Inhoco 2880.

Currently there are 4 directors in the the company, namely Kate G., Kevin H. and Andrew M. and others. In addition one secretary - Jayne C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kajima Haverstock Holding Limited Address / Contact

Office Address 10 St. Giles Square
Town London
Post code WC2H 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04828504
Date of Incorporation Thu, 10th Jul 2003
Industry Development of building projects
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Kate G.

Position: Director

Appointed: 15 February 2024

Kevin H.

Position: Director

Appointed: 24 May 2023

Andrew M.

Position: Director

Appointed: 18 May 2022

Giorgia M.

Position: Director

Appointed: 16 October 2020

Jayne C.

Position: Secretary

Appointed: 23 July 2009

Christopher G.

Position: Director

Appointed: 09 August 2021

Resigned: 24 May 2023

Sallyanne S.

Position: Director

Appointed: 08 February 2021

Resigned: 18 October 2023

Isaac A.

Position: Director

Appointed: 26 November 2019

Resigned: 08 February 2021

Luke M.

Position: Director

Appointed: 01 November 2019

Resigned: 16 October 2020

Natalia P.

Position: Director

Appointed: 08 February 2019

Resigned: 10 July 2023

Ross D.

Position: Director

Appointed: 31 October 2018

Resigned: 01 November 2019

Naseer U.

Position: Director

Appointed: 01 October 2018

Resigned: 26 November 2019

Rachel T.

Position: Director

Appointed: 24 November 2017

Resigned: 31 October 2018

Thomas O.

Position: Director

Appointed: 12 May 2015

Resigned: 01 October 2018

Elena W.

Position: Director

Appointed: 27 February 2015

Resigned: 08 February 2019

Naseer U.

Position: Director

Appointed: 24 July 2013

Resigned: 12 May 2015

Robert N.

Position: Director

Appointed: 30 January 2012

Resigned: 24 November 2017

Anthony R.

Position: Director

Appointed: 01 November 2011

Resigned: 27 February 2015

Gary S.

Position: Director

Appointed: 14 September 2011

Resigned: 24 July 2013

Graeme D.

Position: Director

Appointed: 16 January 2008

Resigned: 18 May 2022

Geoffrey Q.

Position: Director

Appointed: 09 October 2007

Resigned: 30 January 2012

Phillip C.

Position: Director

Appointed: 09 October 2007

Resigned: 01 November 2011

Nicholas H.

Position: Director

Appointed: 13 July 2007

Resigned: 09 October 2007

David H.

Position: Secretary

Appointed: 31 May 2007

Resigned: 23 July 2009

Thomas O.

Position: Director

Appointed: 17 October 2006

Resigned: 14 September 2011

Stephen M.

Position: Director

Appointed: 05 October 2004

Resigned: 09 October 2007

Michael W.

Position: Director

Appointed: 10 July 2004

Resigned: 28 September 2007

Ronald W.

Position: Director

Appointed: 08 July 2004

Resigned: 05 October 2004

Matthew P.

Position: Director

Appointed: 08 July 2004

Resigned: 13 July 2007

Robert L.

Position: Director

Appointed: 15 August 2003

Resigned: 17 October 2006

Noburo A.

Position: Director

Appointed: 15 August 2003

Resigned: 31 May 2007

Geoffrey W.

Position: Secretary

Appointed: 15 August 2003

Resigned: 31 May 2007

Julian R.

Position: Director

Appointed: 15 August 2003

Resigned: 16 January 2008

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 10 July 2003

Resigned: 15 August 2003

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 10 July 2003

Resigned: 15 August 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Redwood Partnership Ventures Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redwood Partnership Ventures Limited

55 Baker Street, London, W1U 8EW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6248278
Notified on 12 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 2880 August 12, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 19th, July 2023
Free Download (23 pages)

Company search