Active
Company Information for HALIAN HOLDINGS LIMITED
33 SOHO SQUARE, LONDON, W1D 3QU,
|
Company Registration Number
08565431
Private Limited Company
Active |
Company Name | ||
---|---|---|
HALIAN HOLDINGS LIMITED | ||
Legal Registered Office | ||
33 SOHO SQUARE LONDON W1D 3QU Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 08565431 | |
---|---|---|
Company ID Number | 08565431 | |
Date formed | 2013-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/12/2024 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 11:51:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID O'MALLEY |
||
LEVON MICHAEL ANTONIAN |
||
STUART FRY |
||
DAVID MICHAEL O'MALLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEVON ANTONIAN |
Company Secretary | ||
DAVID MICHAEL O'MALLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALIAN LIMITED | Director | 1996-06-03 | CURRENT | 1996-06-03 | Active | |
HALIAN LIMITED | Director | 2015-05-19 | CURRENT | 1996-06-03 | Active | |
EXPERIA FINANCIAL MANAGEMENT CONSULTING LIMITED | Director | 2005-02-15 | CURRENT | 2005-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES MUNRO | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085654310002 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Current accounting period extended from 31/10/23 TO 31/03/24 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES11 | Resolutions passed:
| |
AP02 | Appointment of T20 Ultimo Midco Limited as director on 2022-10-28 | |
PSC02 | Notification of T20 Ultimo Midco Limited as a person with significant control on 2022-10-28 | |
PSC07 | CESSATION OF LEVON MICHAEL ANTONIAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED IAN JAMES MUNRO | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM Fab Office 54-56 Victoria Street St Albans Hertfordshire AL1 3HZ United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEVON MICHAEL ANTONIAN | |
TM02 | Termination of appointment of David O'malley on 2022-10-28 | |
SH01 | 28/10/22 STATEMENT OF CAPITAL GBP 721.114 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20 | |
CH01 | Director's details changed for Mr Levon Michael Antonian on 2021-06-03 | |
PSC04 | Change of details for Mr Levon Michael Antonian as a person with significant control on 2021-06-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/21 FROM 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-02 GBP 640.989 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
PSC04 | Change of details for Mr Stuart Fry as a person with significant control on 2020-06-05 | |
PSC07 | CESSATION OF STUART FRY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Stuart Fry on 2020-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Levon Michael Antonian on 2019-06-27 | |
CH01 | Director's details changed for Mr Levon Michael Antonian on 2019-06-27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP 824.13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Levon Michael Antonian as a person with significant control on 2018-06-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17 | |
PSC04 | Change of details for Mr Levon Michael Antonian as a person with significant control on 2016-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 824.13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FRY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVON MICHAEL ANTONIAN | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM Tangent House 16 Forbury Road Reading Berkshire RG1 1SB | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 824.13 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 824.13 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID O'MALLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/10/13 | |
RES01 | ADOPT ARTICLES 23/09/14 | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolution of allotment of securities</ul> | |
RES10 | Resolutions passed:
| |
SH01 | 07/04/14 STATEMENT OF CAPITAL GBP 824.129 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 824.13 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 19/02/2014 | |
CERTNM | Company name changed hal 123 LIMITED\certificate issued on 13/03/14 | |
RES15 | CHANGE OF COMPANY NAME 16/06/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | OTHER COMPANY BUSINESS 18/02/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 14/02/2014 | |
SH02 | SUB-DIVISION 17/02/14 | |
SH01 | 18/02/14 STATEMENT OF CAPITAL GBP 812.88 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085654310001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEVON ANTONIAN | |
AP03 | SECRETARY APPOINTED MR DAVID O'MALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID O'MALLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALIAN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HALIAN HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |