Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAYABUSA HOLDINGS LIMITED
Company Information for

HAYABUSA HOLDINGS LIMITED

ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5SQ,
Company Registration Number
08748908
Private Limited Company
Active

Company Overview

About Hayabusa Holdings Ltd
HAYABUSA HOLDINGS LIMITED was founded on 2013-10-25 and has its registered office in London. The organisation's status is listed as "Active". Hayabusa Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAYABUSA HOLDINGS LIMITED
 
Legal Registered Office
ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5SQ
Other companies in EC4V
 
Filing Information
Company Number 08748908
Company ID Number 08748908
Date formed 2013-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-07-06 03:12:21
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HAYABUSA HOLDINGS LIMITED
The following companies were found which have the same name as HAYABUSA HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAYABUSA HOLDINGS PTY LTD QLD 4218 Dissolved Company formed on the 2015-03-11

Company Officers of HAYABUSA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE GREGORY
Company Secretary 2016-01-01
DAVID GEORGE ALCOCK
Director 2016-01-01
ANDREW WILSON GARNER
Director 2017-05-01
MATTEO MARIA MAINO
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ADRIAN DIBBLE
Director 2017-05-01 2018-01-01
PAUL WILLIAM EVANS
Director 2013-10-25 2016-04-13
CLIVE JOHN WARDEN
Director 2014-09-29 2016-03-31
HILLARY SUE BERGER
Company Secretary 2013-10-25 2016-01-01
HILLARY SUE BERGER
Director 2014-09-29 2016-01-01
CARL FOREMAN
Director 2013-10-25 2014-09-29
SIMON DAVID PINNELL
Director 2013-10-25 2014-09-29
ROGER DEREK SIMPSON
Company Secretary 2013-10-25 2014-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE ALCOCK MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
DAVID GEORGE ALCOCK IPM HOLDINGS (UK) LIMITED Director 2018-05-11 CURRENT 2014-05-02 Active
DAVID GEORGE ALCOCK RUGELEY POWER GENERATION LIMITED Director 2018-01-01 CURRENT 1997-01-10 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
DAVID GEORGE ALCOCK ENGIE RETAIL INVESTMENT UK LIMITED Director 2018-01-01 CURRENT 2006-05-03 Active
DAVID GEORGE ALCOCK TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
DAVID GEORGE ALCOCK STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
DAVID GEORGE ALCOCK MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
DAVID GEORGE ALCOCK DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAVID GEORGE ALCOCK EQUANS FM LIMITED Director 2017-05-01 CURRENT 1960-07-21 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-04-13 CURRENT 2014-03-19 Active
DAVID GEORGE ALCOCK ENGIE RENEWABLES LIMITED Director 2016-03-31 CURRENT 1995-08-23 Active
DAVID GEORGE ALCOCK ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
DAVID GEORGE ALCOCK ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off
DAVID GEORGE ALCOCK ASSOCIATION OF ELECTRICITY PRODUCERS LIMITED Director 2016-01-01 CURRENT 1993-01-13 Active
DAVID GEORGE ALCOCK INTERNATIONAL POWER (TRADING) LIMITED Director 2012-07-31 CURRENT 2003-12-15 Dissolved 2014-07-17
DAVID GEORGE ALCOCK FHH NO.2 LIMITED Director 2012-07-31 CURRENT 2003-12-03 Dissolved 2017-07-06
DAVID GEORGE ALCOCK DEESIDE POWER Director 2012-07-31 CURRENT 2007-05-02 Converted / Closed
DAVID GEORGE ALCOCK RUGELEY POWER LIMITED Director 2012-07-31 CURRENT 2001-05-08 Active
DAVID GEORGE ALCOCK IPM (UK) POWER Director 2010-12-01 CURRENT 2007-06-20 Converted / Closed
DAVID GEORGE ALCOCK IPM PORTFOLIO TRADING Director 2010-12-01 CURRENT 2007-05-03 Converted / Closed
DAVID GEORGE ALCOCK NORMANTRAIL (UK CO 3) LIMITED Director 2010-12-01 CURRENT 2004-09-17 Liquidation
DAVID GEORGE ALCOCK FHH (GUERNSEY) LIMITED Director 2008-08-28 CURRENT 2004-05-05 Active
DAVID GEORGE ALCOCK FIRST HYDRO COMPANY Director 2007-04-23 CURRENT 1989-11-17 Active
DAVID GEORGE ALCOCK FIRST HYDRO FINANCE PLC Director 2007-04-23 CURRENT 1995-07-31 Active
DAVID GEORGE ALCOCK IPM OPERATIONS AND MAINTENANCE LIMITED Director 2007-04-23 CURRENT 1995-12-18 Liquidation
DAVID GEORGE ALCOCK FIRST HYDRO HOLDINGS COMPANY Director 2007-04-23 CURRENT 1995-12-15 Active
DAVID GEORGE ALCOCK IPM MARKETING AND SERVICES LIMITED Director 2007-04-23 CURRENT 1999-04-08 Liquidation
DAVID GEORGE ALCOCK FHH NO.1 LIMITED Director 2007-04-23 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER FIRST HYDRO COMPANY Director 2018-01-01 CURRENT 1989-11-17 Active
ANDREW WILSON GARNER ENGIE UK MARKETS LIMITED Director 2018-01-01 CURRENT 1990-01-23 Active
ANDREW WILSON GARNER INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2018-01-01 CURRENT 1999-10-22 Active
ANDREW WILSON GARNER DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW WILSON GARNER ENGIE MARINE DEVELOPMENTS LIMITED Director 2016-03-31 CURRENT 2007-09-11 Active
ANDREW WILSON GARNER INTERNATIONAL POWER GROUP TRUSTEE LIMITED Director 2015-10-01 CURRENT 2001-12-07 Active
ANDREW WILSON GARNER CAPEL GRANGE STORAGE LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW WILSON GARNER NORTH GALLOWAY WIND ENERGY LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
ANDREW WILSON GARNER KINTYRE WIND ENERGY LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active - Proposal to Strike off
ANDREW WILSON GARNER NIGG WIND ENERGY LIMITED Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2017-01-03
ANDREW WILSON GARNER RHOS-GWAWR WIND ENERGY LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW WILSON GARNER NOTTINGHAMSHIRE WIND ENERGY LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active - Proposal to Strike off
ANDREW WILSON GARNER TODD HILL WIND ENERGY LIMITED Director 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
ANDREW WILSON GARNER WCE CONSTRUCTION SERVICES LIMITED Director 2014-03-25 CURRENT 2012-07-26 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST COAST ENVIRONMENTAL LIMITED Director 2014-03-25 CURRENT 2003-07-10 Dissolved 2015-05-12
ANDREW WILSON GARNER WEST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Dissolved 2015-05-12
ANDREW WILSON GARNER RADNORSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2015-05-12
ANDREW WILSON GARNER BARNWELL MANOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-18 Dissolved 2016-07-26
ANDREW WILSON GARNER CRAGGIE FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-10-25 Dissolved 2016-07-26
ANDREW WILSON GARNER EAST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-03 Dissolved 2016-07-26
ANDREW WILSON GARNER LINGO WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-04-17 Dissolved 2016-07-26
ANDREW WILSON GARNER NORTH BEDFORDSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2016-07-26
ANDREW WILSON GARNER STANDINGFAULD WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-09-20 Dissolved 2016-07-26
ANDREW WILSON GARNER ANGUS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-07-27 Dissolved 2017-01-03
ANDREW WILSON GARNER CARWATH FARM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST FIFE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2014-01-27 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST DORSET WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER WEST COAST ENERGY DEVELOPMENTS LIMITED Director 2014-03-25 CURRENT 2010-10-25 Dissolved 2017-01-03
ANDREW WILSON GARNER WCE RENEWABLES LIMITED Director 2014-03-25 CURRENT 2013-07-15 Dissolved 2017-01-03
ANDREW WILSON GARNER SOUTH SUFFOLK WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER PETERBOROUGH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2010-11-19 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-29 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH DEVON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BUCKS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER NORTH BORDERS WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Dissolved 2017-01-03
ANDREW WILSON GARNER LINCOLNSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER DODD HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-11-02 Dissolved 2017-01-03
ANDREW WILSON GARNER DOWNIE MOOR WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER EAST YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Dissolved 2017-01-03
ANDREW WILSON GARNER CAPEL GRANGE SOLAR ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER YSTALYFERA WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2007-01-19 Active - Proposal to Strike off
ANDREW WILSON GARNER STEVENSON HILL WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2009-02-23 Active - Proposal to Strike off
ANDREW WILSON GARNER YNYS MON WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-13 Active - Proposal to Strike off
ANDREW WILSON GARNER NANT Y FFRITH WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-05-18 Active
ANDREW WILSON GARNER YNNI GWYNT MALDWYN CYF Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER SOUTH YORKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2012-06-22 Active - Proposal to Strike off
ANDREW WILSON GARNER NORTH LANARKSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-10-24 Active
ANDREW WILSON GARNER CAIRNBORROW WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2008-07-02 Active
ANDREW WILSON GARNER BARLOCKHART MOOR WIND ENERGY (EXTENSION) LIMITED Director 2014-03-25 CURRENT 2012-01-27 Active
ANDREW WILSON GARNER ENGIE RENEWABLES ESTATES UK LIMITED Director 2014-03-25 CURRENT 2008-12-08 Active
ANDREW WILSON GARNER WREXHAM WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active
ANDREW WILSON GARNER FLINTSHIRE WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2011-06-14 Active - Proposal to Strike off
ANDREW WILSON GARNER EAST GALLOWAY WIND ENERGY LIMITED Director 2014-03-25 CURRENT 2013-03-28 Active
ANDREW WILSON GARNER ENGIE UK WIND SERVICES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Active
ANDREW WILSON GARNER IPM (OSPREY) LIMITED Director 2012-01-31 CURRENT 2005-01-21 Converted / Closed
ANDREW WILSON GARNER IPM ENERGY LIMITED Director 2012-01-31 CURRENT 1992-04-01 Active
ANDREW WILSON GARNER RUGELEY POWER GENERATION LIMITED Director 2012-01-31 CURRENT 1997-01-10 Active
ANDREW WILSON GARNER FIRST HYDRO FINANCE PLC Director 2012-01-31 CURRENT 1995-07-31 Active
ANDREW WILSON GARNER IPM OPERATIONS AND MAINTENANCE LIMITED Director 2012-01-31 CURRENT 1995-12-18 Liquidation
ANDREW WILSON GARNER FIRST HYDRO HOLDINGS COMPANY Director 2012-01-31 CURRENT 1995-12-15 Active
ANDREW WILSON GARNER IPM MARKETING AND SERVICES LIMITED Director 2012-01-31 CURRENT 1999-04-08 Liquidation
ANDREW WILSON GARNER FHH NO.1 LIMITED Director 2012-01-31 CURRENT 2003-12-03 Active
ANDREW WILSON GARNER NORMANTRAIL (UK CO 3) LIMITED Director 2012-01-31 CURRENT 2004-09-17 Liquidation
ANDREW WILSON GARNER FHH (GUERNSEY) LIMITED Director 2012-01-31 CURRENT 2004-05-05 Active
MATTEO MARIA MAINO MORAY EAST HOLDINGS LIMITED Director 2018-07-19 CURRENT 2018-06-13 Active
MATTEO MARIA MAINO TELFORD OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTEO MARIA MAINO MORAY OFFSHORE WINDFARM (EAST) LIMITED Director 2017-07-07 CURRENT 2009-12-10 Active
MATTEO MARIA MAINO STEVENSON OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active - Proposal to Strike off
MATTEO MARIA MAINO MACCOLL OFFSHORE WINDFARM LIMITED Director 2017-07-07 CURRENT 2010-09-24 Active
MATTEO MARIA MAINO DELPHIS HOLDINGS LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
MATTEO MARIA MAINO ENGIE RENEWABLES HOLDING UK LIMITED Director 2016-03-31 CURRENT 2014-03-19 Active
MATTEO MARIA MAINO CROSSBURNS WINDFARM LIMITED Director 2016-03-31 CURRENT 2012-05-10 Active
MATTEO MARIA MAINO ENGIE DEVELOPMENTS UK LIMITED Director 2016-03-31 CURRENT 2015-08-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14Notification of Ip Karugamo Holdings (Uk) Limited as a person with significant control on 2024-02-07
2024-02-13CESSATION OF INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14APPOINTMENT TERMINATED, DIRECTOR JEREMY MONTAGUE HUGHES
2023-02-14DIRECTOR APPOINTED SURESH PULLAT BHASKAR
2022-11-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED JEREMY MONTAGUE HUGHES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH JOSEPH MOLONEY
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HOCKMAN
2022-01-04APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR TZE HOONG SIOW
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/21 FROM Level 20 25 Canada Square London E14 5LQ
2021-07-29TM02Termination of appointment of Sarah Jane Gregory on 2021-07-23
2021-04-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-10-15AP01DIRECTOR APPOINTED MR SAMUEL HOCKMAN
2020-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE ALCOCK
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART THOMAS
2020-04-17CH01Director's details changed for Christopher Stuart Thomas on 2020-04-17
2019-12-16AP01DIRECTOR APPOINTED CHRISTOPHER STUART THOMAS
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO MARIA MAINO
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-23AP01DIRECTOR APPOINTED MR MATTEO MARIA MAINO
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ADRIAN DIBBLE
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-10AP01DIRECTOR APPOINTED MR ANDREW WILSON GARNER
2017-05-10AP01DIRECTOR APPOINTED MR KEVIN ADRIAN DIBBLE
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 53
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WARDEN
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS
2016-01-26AP01DIRECTOR APPOINTED MR DAVID GEORGE ALCOCK
2016-01-26AP03Appointment of Mrs Sarah Jane Gregory as company secretary on 2016-01-01
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HILLARY SUE BERGER
2016-01-26TM02Termination of appointment of Hillary Sue Berger on 2016-01-01
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 106
2015-11-03AR0125/10/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM International Power Ltd. Senator House 85 Queen Victoria Street London EC4V 4DP
2015-05-19SH20Statement by Directors
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 53
2015-05-19SH19Statement of capital on 2015-05-19 GBP 53
2015-05-19CAP-SSSolvency Statement dated 21/04/15
2015-05-19RES13REDUCE SHARE PREM A/C 21/04/2015
2015-05-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 21/04/2015
2014-11-05AP01DIRECTOR APPOINTED MS HILLARY SUE BERGER
2014-11-05AP01DIRECTOR APPOINTED MR CLIVE JOHN WARDEN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL FOREMAN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PINNELL
2014-10-28AR0125/10/14 FULL LIST
2014-10-28SH0122/08/14 STATEMENT OF CAPITAL GBP 102
2014-10-28SH0116/07/14 STATEMENT OF CAPITAL GBP 102
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SIMPSON
2014-05-13SH0116/04/14 STATEMENT OF CAPITAL GBP 102.00
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087489080001
2013-11-08AA01CURREXT FROM 31/10/2014 TO 31/12/2014
2013-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER DEREK SIMON / 31/10/2013
2013-10-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HAYABUSA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAYABUSA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding UNION BANK, N.A.
Intangible Assets
Patents
We have not found any records of HAYABUSA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAYABUSA HOLDINGS LIMITED
Trademarks
We have not found any records of HAYABUSA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAYABUSA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HAYABUSA HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAYABUSA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAYABUSA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAYABUSA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.