Hay Group Uk Holdings Limited LONDON


Hay Group Uk Holdings Limited was formally closed on 2023-04-25. Hay Group Uk Holdings was a private limited company that was situated at Ryder Court, 14 Ryder Street, London, SW1Y 6QB, ENGLAND. The company (officially started on 1990-04-05) was run by 3 directors and 1 secretary.
Director Julian S. who was appointed on 17 December 2015.
Director Jonathan K. who was appointed on 17 December 2015.
Director Robert R. who was appointed on 17 December 2015.
Among the secretaries, we can name: Anthony G. appointed on 31 August 2016.

The company was categorised as "management consultancy activities other than financial management" (70229), "activities of head offices" (70100). The latest confirmation statement was sent on 2022-06-07 and last time the statutory accounts were sent was on 30 April 2022. 2016-06-07 was the date of the last annual return.

Hay Group Uk Holdings Limited Address / Contact

Office Address Ryder Court
Office Address2 14 Ryder Street
Town London
Post code SW1Y 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489312
Date of Incorporation Thu, 5th Apr 1990
Date of Dissolution Tue, 25th Apr 2023
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Jun 2023
Last confirmation statement dated Tue, 7th Jun 2022

Company staff

Anthony G.

Position: Secretary

Appointed: 31 August 2016

Julian S.

Position: Director

Appointed: 17 December 2015

Jonathan K.

Position: Director

Appointed: 17 December 2015

Robert R.

Position: Director

Appointed: 17 December 2015

Michael H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 August 2016

Lesley W.

Position: Director

Appointed: 01 May 2007

Resigned: 17 December 2015

Graham M.

Position: Director

Appointed: 17 June 2005

Resigned: 01 May 2007

Nicholas B.

Position: Director

Appointed: 23 July 2002

Resigned: 17 June 2005

Stephen K.

Position: Director

Appointed: 30 April 2001

Resigned: 28 March 2017

Bernd S.

Position: Director

Appointed: 01 October 1998

Resigned: 06 December 2003

Richard H.

Position: Director

Appointed: 01 October 1998

Resigned: 23 July 2002

Celia M.

Position: Director

Appointed: 29 June 1998

Resigned: 30 April 2001

David P.

Position: Director

Appointed: 29 June 1998

Resigned: 24 April 2001

Celia M.

Position: Secretary

Appointed: 22 May 1996

Resigned: 01 April 2008

Paula T.

Position: Director

Appointed: 17 January 1994

Resigned: 20 July 1998

Chris M.

Position: Director

Appointed: 23 March 1992

Resigned: 17 December 2015

Murray D.

Position: Director

Appointed: 13 January 1992

Resigned: 20 July 1998

Paula T.

Position: Secretary

Appointed: 13 January 1992

Resigned: 22 May 1996

Terry L.

Position: Director

Appointed: 07 June 1991

Resigned: 27 May 1993

Robert A.

Position: Director

Appointed: 07 June 1991

Resigned: 10 January 1992

People with significant control

Korn/Ferry International

1900 Avenue Of The Stars, Los Angeles, United States

Legal authority Us
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 95-2623879
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 30th April 2022
filed on: 16th, August 2022
Free Download (6 pages)

Company search

Advertisements