Hickstead Holdings Limited


Hickstead Holdings started in year 2000 as Private Limited Company with registration number 03932263. The Hickstead Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Harley Street at 40 Queen Anne Street. Postal code: W1G 9EL.

The firm has 6 directors, namely Edward B., Elizabeth B. and Daisy H. and others. Of them, Edward B., Elizabeth B., Daisy H., John B., Chloe B., Charles B. have been with the company the longest, being appointed on 28 April 2020. As of 25 April 2024, there were 4 ex directors - Jacqueline H., Frank H. and others listed below. There were no ex secretaries.

Hickstead Holdings Limited Address / Contact

Office Address 40 Queen Anne Street
Office Address2 London
Town Harley Street
Post code W1G 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03932263
Date of Incorporation Wed, 23rd Feb 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Edward B.

Position: Director

Appointed: 28 April 2020

Elizabeth B.

Position: Director

Appointed: 28 April 2020

Daisy H.

Position: Director

Appointed: 28 April 2020

John B.

Position: Director

Appointed: 28 April 2020

Chloe B.

Position: Director

Appointed: 28 April 2020

Charles B.

Position: Director

Appointed: 28 April 2020

Jacqueline H.

Position: Director

Appointed: 17 June 2009

Resigned: 28 April 2020

Frank H.

Position: Director

Appointed: 17 June 2009

Resigned: 28 April 2020

Neil B.

Position: Director

Appointed: 17 June 2009

Resigned: 28 April 2020

Douglas B.

Position: Director

Appointed: 23 February 2000

Resigned: 16 June 2009

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 2000

Resigned: 23 February 2000

Golden Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2000

Resigned: 07 March 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2000

Resigned: 23 February 2000

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we researched, there is Neil B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Frank H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jacqueline H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Neil B.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Frank H.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jacqueline H.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 18 June 2019
Ceased on 28 April 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 12th, June 2023
Free Download (3 pages)

Company search

Advertisements