Huntsworth Investments Limited LONDON


Huntsworth Investments started in year 1985 as Private Limited Company with registration number 01894682. The Huntsworth Investments company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 8th Floor, Holborn Gate. Postal code: WC2A 1AN. Since Wed, 28th Nov 2001 Huntsworth Investments Limited is no longer carrying the name Holmes & Marchant.

The firm has 2 directors, namely Neil J., Martin M.. Of them, Martin M. has been with the company the longest, being appointed on 31 January 2012 and Neil J. has been with the company for the least time - from 1 July 2016. At present 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.

Huntsworth Investments Limited Address / Contact

Office Address 8th Floor, Holborn Gate
Office Address2 26 Southampton Buildings
Town London
Post code WC2A 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01894682
Date of Incorporation Tue, 12th Mar 1985
Industry Activities of head offices
End of financial Year 31st December
Company age 39 years old
Account next due date Sat, 30th Sep 2023 (228 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Neil J.

Position: Director

Appointed: 01 July 2016

Martin M.

Position: Director

Appointed: 31 January 2012

Paul T.

Position: Director

Appointed: 07 April 2015

Resigned: 01 December 2023

Lord C.

Position: Director

Appointed: 20 May 2014

Resigned: 07 April 2015

Colin A.

Position: Director

Appointed: 11 April 2011

Resigned: 31 January 2012

Tymon B.

Position: Director

Appointed: 31 May 2006

Resigned: 11 April 2011

Jennifer L.

Position: Secretary

Appointed: 31 March 2006

Resigned: 08 August 2014

Sally-Ann W.

Position: Director

Appointed: 31 March 2006

Resigned: 31 December 2014

Jeremy W.

Position: Director

Appointed: 31 January 2005

Resigned: 31 March 2006

Jeremy W.

Position: Secretary

Appointed: 31 January 2005

Resigned: 31 March 2006

Adam H.

Position: Secretary

Appointed: 06 September 2002

Resigned: 31 January 2005

Adam H.

Position: Director

Appointed: 06 September 2002

Resigned: 31 January 2005

Roger S.

Position: Director

Appointed: 01 October 2001

Resigned: 31 May 2006

Philip C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 06 September 2002

Philip C.

Position: Director

Appointed: 01 July 2001

Resigned: 06 September 2002

David L.

Position: Director

Appointed: 30 August 2000

Resigned: 01 October 2001

Ian C.

Position: Director

Appointed: 30 August 2000

Resigned: 29 June 2001

David L.

Position: Secretary

Appointed: 30 August 2000

Resigned: 01 October 2001

John H.

Position: Director

Appointed: 25 July 1991

Resigned: 30 August 2000

Emyr J.

Position: Director

Appointed: 25 July 1991

Resigned: 30 August 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Huntsworth Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Huntsworth Limited

8th Floor, Holborn Gate 26 Southampton Buildings, London, WC2A 1AN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 1729478
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Holmes & Marchant November 28, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (19 pages)

Company search

Advertisements