Home Retail Group Holdings (overseas) Limited LONDON


Home Retail Group Holdings (overseas) started in year 1966 as Private Limited Company with registration number 00872776. The Home Retail Group Holdings (overseas) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in London at 33 Holborn. Postal code: EC1N 2HT. Since 2006/10/27 Home Retail Group Holdings (overseas) Limited is no longer carrying the name Arg Holdings (asia).

The firm has one director. Irina B., appointed on 31 December 2020. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Home Retail Group Holdings (overseas) Limited Address / Contact

Office Address 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00872776
Date of Incorporation Wed, 2nd Mar 1966
Industry Activities of head offices
End of financial Year 6th March
Company age 58 years old
Account next due date Wed, 6th Dec 2023 (160 days after)
Account last made up date Sat, 5th Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Sainsbury's Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 07 May 2021

Irina B.

Position: Director

Appointed: 31 December 2020

Sainsburys Corporate Director Limited

Position: Corporate Director

Appointed: 15 February 2019

Julia F.

Position: Secretary

Appointed: 14 June 2019

Resigned: 07 May 2021

Darren C.

Position: Director

Appointed: 14 June 2019

Resigned: 31 December 2020

Claire C.

Position: Director

Appointed: 15 February 2019

Resigned: 06 December 2019

Ryan M.

Position: Director

Appointed: 08 June 2018

Resigned: 15 February 2019

Timothy F.

Position: Secretary

Appointed: 03 May 2018

Resigned: 14 June 2019

Anthony G.

Position: Secretary

Appointed: 23 November 2016

Resigned: 03 May 2018

Stephen G.

Position: Director

Appointed: 23 November 2016

Resigned: 15 February 2019

Iain M.

Position: Director

Appointed: 02 September 2016

Resigned: 08 June 2018

Deborah H.

Position: Secretary

Appointed: 11 September 2014

Resigned: 23 November 2016

Penelope M.

Position: Secretary

Appointed: 28 June 2013

Resigned: 11 September 2014

Philip P.

Position: Secretary

Appointed: 12 May 2009

Resigned: 28 June 2013

Michael W.

Position: Secretary

Appointed: 23 April 2007

Resigned: 12 May 2009

Colin H.

Position: Secretary

Appointed: 13 September 2004

Resigned: 31 March 2007

Maria T.

Position: Director

Appointed: 13 September 2004

Resigned: 31 December 2016

Richard A.

Position: Director

Appointed: 13 September 2004

Resigned: 02 September 2016

Stephen R.

Position: Director

Appointed: 29 May 2003

Resigned: 12 July 2004

Colin H.

Position: Director

Appointed: 09 July 2001

Resigned: 13 September 2004

Michael H.

Position: Director

Appointed: 09 July 2001

Resigned: 27 May 2003

Michael W.

Position: Secretary

Appointed: 09 July 2001

Resigned: 13 September 2004

Alan T.

Position: Secretary

Appointed: 01 November 1995

Resigned: 09 July 2001

Philip H.

Position: Secretary

Appointed: 25 December 1991

Resigned: 01 November 1995

David G.

Position: Director

Appointed: 25 December 1991

Resigned: 09 July 2001

Paul H.

Position: Director

Appointed: 25 December 1991

Resigned: 29 March 2000

Edward B.

Position: Director

Appointed: 25 December 1991

Resigned: 02 October 2002

Richard P.

Position: Director

Appointed: 25 December 1991

Resigned: 27 September 1996

Peter W.

Position: Director

Appointed: 25 December 1991

Resigned: 08 September 2000

Colin D.

Position: Director

Appointed: 25 December 1991

Resigned: 30 September 1994

Clement B.

Position: Director

Appointed: 25 December 1991

Resigned: 29 October 1999

Michael B.

Position: Director

Appointed: 25 December 1991

Resigned: 19 August 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Argos Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Argos Limited

33 Holborn, London, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1081551
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Arg Holdings (asia) October 27, 2006
G.u.s. Merchandise Corporation March 21, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/04
filed on: 9th, December 2023
Free Download (13 pages)

Company search

Advertisements