You are here: bizstats.co.uk > a-z index > G list

G.heywood Hill Limited LONDON


G.heywood Hill started in year 1936 as Private Limited Company with registration number 00318156. The G.heywood Hill company has been functioning successfully for eighty eight years now and its status is active. The firm's office is based in London at 10 Curzon Street. Postal code: W1J 5HH.

The company has 3 directors, namely Nicholas D., Peregrine D. and Edward D.. Of them, Edward D. has been with the company the longest, being appointed on 30 August 1991 and Nicholas D. has been with the company for the least time - from 2 November 2007. As of 5 May 2024, there were 8 ex directors - Jeffrey K., Anthony S. and others listed below. There were no ex secretaries.

G.heywood Hill Limited Address / Contact

Office Address 10 Curzon Street
Town London
Post code W1J 5HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00318156
Date of Incorporation Thu, 3rd Sep 1936
Industry Retail sale of books in specialised stores
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Nicholas D.

Position: Director

Appointed: 02 November 2007

Peregrine D.

Position: Director

Appointed: 24 November 2004

Edward D.

Position: Director

Appointed: 30 August 1991

Jeffrey K.

Position: Director

Appointed: 22 May 2008

Resigned: 15 June 2011

Anthony S.

Position: Director

Appointed: 23 March 1999

Resigned: 31 August 2009

Venetia V.

Position: Director

Appointed: 23 March 1999

Resigned: 04 August 2015

Andrew C.

Position: Director

Appointed: 30 August 1991

Resigned: 03 May 2005

Geoffrey E.

Position: Director

Appointed: 30 August 1991

Resigned: 01 July 2013

Currey & Co

Position: Corporate Secretary

Appointed: 30 August 1991

Resigned: 24 September 2014

John S.

Position: Director

Appointed: 18 April 1991

Resigned: 23 May 2008

David B.

Position: Director

Appointed: 18 April 1991

Resigned: 30 August 1991

John P.

Position: Director

Appointed: 18 April 1991

Resigned: 31 May 1991

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Nicholas D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peregrine D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Edward D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nicholas D.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Peregrine D.

Notified on 6 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Edward D.

Notified on 6 April 2017
Ceased on 30 April 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
Free Download (11 pages)

Company search

Advertisements