Advanced company searchLink opens in new window

HAY HILL WEALTH MANAGEMENT LIMITED

Company number 05416229

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2018 PSC07 Cessation of Nicholas Hugh Mccall as a person with significant control on 31 August 2018
28 Aug 2018 AA Full accounts made up to 30 April 2018
20 Jun 2018 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR England to 20 North Audley Street London W1K 6LX on 20 June 2018
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 1,202.99
04 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
03 Jan 2018 PSC01 Notification of Stanley Fink as a person with significant control on 24 February 2017
30 Aug 2017 AA Full accounts made up to 30 April 2017
18 Jul 2017 PSC01 Notification of Nicholas Hugh Mccall as a person with significant control on 25 April 2017
18 Jul 2017 AP01 Appointment of Mr Nicholas Hugh Mccall as a director on 25 April 2017
18 Jul 2017 PSC07 Cessation of Alastair John Naisbitt King as a person with significant control on 20 April 2017
04 Jul 2017 SH05 Statement of capital on 19 April 2017
  • GBP 260.02
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 19 April 2017
04 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 70,000
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-25
20 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,142.84
10 Apr 2017 CS01 Confirmation statement made on 1 January 2017 with updates
07 Apr 2017 SH06 Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 70,260.02
07 Apr 2017 SH03 Purchase of own shares.
06 Mar 2017 SH30 Directors statement and auditors report. Out of capital
06 Mar 2017 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Feb 2017 AP01 Appointment of Lord Stanley Fink as a director on 24 February 2017
19 Oct 2016 TM02 Termination of appointment of Ludgate Secretarial Services Ltd as a secretary on 19 October 2016
10 Oct 2016 TM01 Termination of appointment of Graham Kenneth Raymond Stapeley as a director on 30 September 2016
06 Oct 2016 TM01 Termination of appointment of Alastair John Naisbitt King as a director on 30 September 2016
03 Oct 2016 AD01 Registered office address changed from 7 Pilgrim Street London EC4V 6LB to 12 Hay Hill London W1J 8NR on 3 October 2016