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

Hystead Limited 30 TWEEDY ROAD


Founded in 2015, Hystead, classified under reg no. 09900385 is an active company. Currently registered at C/o D&m Financial Services, Anumerate Office 2.05 Clockwise BR1 3FE, 30 Tweedy Road the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Spiros N., Rabia S. and Louis N.. Of them, Louis N. has been with the company the longest, being appointed on 18 December 2015 and Spiros N. has been with the company for the least time - from 1 October 2020. As of 7 May 2024, there were 9 ex directors - Gina B., Morné W. and others listed below. There were no ex secretaries.

Hystead Limited Address / Contact

Office Address C/o D&m Financial Services, Anumerate Office 2.05 Clockwise
Office Address2 Old Town Hall
Town 30 Tweedy Road
Post code BR1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09900385
Date of Incorporation Thu, 3rd Dec 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

D&m Financial Services (uk) Limited

Position: Corporate Secretary

Appointed: 11 March 2021

Spiros N.

Position: Director

Appointed: 01 October 2020

Rabia S.

Position: Director

Appointed: 05 February 2018

Louis N.

Position: Director

Appointed: 18 December 2015

Gina B.

Position: Director

Appointed: 01 October 2020

Resigned: 01 June 2022

Morné W.

Position: Director

Appointed: 17 January 2019

Resigned: 01 June 2022

Kenneth F.

Position: Director

Appointed: 16 May 2018

Resigned: 01 August 2018

James H.

Position: Director

Appointed: 16 May 2018

Resigned: 01 February 2019

Doran & Minehane Limited

Position: Corporate Secretary

Appointed: 14 May 2018

Resigned: 11 March 2021

Alexandros P.

Position: Director

Appointed: 05 February 2018

Resigned: 31 October 2018

Petrus P.

Position: Director

Appointed: 18 December 2015

Resigned: 17 January 2019

Wessel H.

Position: Director

Appointed: 18 December 2015

Resigned: 01 June 2022

Sovereign Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2015

Resigned: 14 May 2018

Sovereign Management Limited

Position: Corporate Director

Appointed: 04 December 2015

Resigned: 18 December 2015

Geraldine D.

Position: Director

Appointed: 04 December 2015

Resigned: 18 December 2015

Sovereign Directors Ltd

Position: Corporate Director

Appointed: 03 December 2015

Resigned: 04 December 2015

Diane D.

Position: Director

Appointed: 03 December 2015

Resigned: 04 December 2015

Sovereign Registrars (isle Of Man) Limited

Position: Corporate Secretary

Appointed: 03 December 2015

Resigned: 04 December 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 9 names. As BizStats discovered, there is Haggay A. This PSC. Another one in the persons with significant control register is Dave E. This PSC has significiant influence or control over the company,. Moving on, there is Miles W., who also meets the Companies House criteria to be listed as a person with significant control. This PSC .

Haggay A.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Dave E.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: significiant influence or control

Miles W.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Hendrik B.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Brinda M.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Kim S.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Marco R.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Kofi H.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: right to appoint and remove directors

Louis N.

Notified on 6 April 2016
Ceased on 19 October 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 17th Nov 2023: 2096.80 EUR
filed on: 17th, November 2023
Free Download (3 pages)

Company search