Hay Wain Group Limited LONDON


Hay Wain Group started in year 2007 as Private Limited Company with registration number 06428948. The Hay Wain Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 4th Floor 24 Old Bond Street. Postal code: W1S 4AW. Since Tuesday 28th November 2017 Hay Wain Group Limited is no longer carrying the name Perpignon.

Currently there are 3 directors in the the company, namely Susanna R., Alexander J. and Jamie C.. In addition one secretary - Jamie C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hay Wain Group Limited Address / Contact

Office Address 4th Floor 24 Old Bond Street
Office Address2 Mayfair
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06428948
Date of Incorporation Fri, 16th Nov 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 28th February
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Susanna R.

Position: Director

Appointed: 07 October 2022

Alexander J.

Position: Director

Appointed: 24 October 2019

Jamie C.

Position: Director

Appointed: 13 April 2016

Jamie C.

Position: Secretary

Appointed: 07 April 2011

Philip E.

Position: Director

Appointed: 17 October 2017

Resigned: 07 October 2022

Peter W.

Position: Director

Appointed: 13 April 2016

Resigned: 07 October 2022

Stephen K.

Position: Director

Appointed: 20 January 2015

Resigned: 13 April 2016

Paul S.

Position: Director

Appointed: 20 January 2015

Resigned: 13 April 2016

Leslie E.

Position: Director

Appointed: 14 May 2014

Resigned: 13 April 2016

Sarah B.

Position: Secretary

Appointed: 07 May 2014

Resigned: 15 June 2015

Peter W.

Position: Secretary

Appointed: 07 April 2011

Resigned: 20 October 2022

Thomas T.

Position: Director

Appointed: 03 June 2009

Resigned: 13 April 2016

Paul S.

Position: Director

Appointed: 02 April 2009

Resigned: 31 March 2011

Wilson G.

Position: Director

Appointed: 02 April 2009

Resigned: 17 February 2011

Douglas M.

Position: Director

Appointed: 02 April 2009

Resigned: 15 June 2015

Jamie C.

Position: Director

Appointed: 01 November 2008

Resigned: 02 April 2009

Peter W.

Position: Director

Appointed: 01 October 2008

Resigned: 02 April 2009

Lpe Services Limited

Position: Corporate Secretary

Appointed: 18 August 2008

Resigned: 22 July 2014

Threev Directors Llp

Position: Corporate Director

Appointed: 16 November 2007

Resigned: 25 January 2023

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 16 November 2007

Resigned: 25 January 2023

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Hay Wain Holdings Limited from Mayfair, United Kingdom. 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. Another entity in the persons with significant control register is Rcapital Nominees Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC .

Hay Wain Holdings Limited

4th Floor 24 Old Bond Street, Mayfair, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09911439
Notified on 27 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05146620
Notified on 6 April 2016
Ceased on 4 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Jamie C.

Notified on 13 April 2016
Ceased on 27 April 2016
Nature of control: right to appoint and remove directors

Rcapital Gp Limited

2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

Legal authority England & Wales
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07105764
Notified on 6 April 2016
Ceased on 27 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Perpignon November 28, 2017

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (15 pages)

Company search