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

Hmlc Holdings Ltd ROMSEY


Hmlc Holdings Ltd is a private limited company located at E3 The Premier Centre, Abbey Park, Romsey SO51 9DG. Incorporated on 2018-09-13, this 5-year-old company is run by 1 director.
Director Yitao H., appointed on 13 September 2018.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification code: 64209).
The latest confirmation statement was filed on 2023-09-12 and the due date for the following filing is 2024-09-26. Moreover, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 30 June 2024.

Hmlc Holdings Ltd Address / Contact

Office Address E3 The Premier Centre
Office Address2 Abbey Park
Town Romsey
Post code SO51 9DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11567459
Date of Incorporation Thu, 13th Sep 2018
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 6 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Yitao H.

Position: Director

Appointed: 13 September 2018

Panpan L.

Position: Director

Appointed: 13 September 2018

Resigned: 17 September 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Yitao H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Panpan L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Panpan L., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Yitao H.

Notified on 13 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Panpan L.

Notified on 24 September 2021
Ceased on 21 September 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Panpan L.

Notified on 13 September 2018
Ceased on 17 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to C/O Mmilo Modern Furniture Ltd Enterprise House Southampton Hampshire SO14 3XB on January 24, 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search