Hastings Group Holdings Limited
- Active
- Incorporated on 11 Jun 2015
Reg Address: Conquest House, 32-34 Collington Avenue, Bexhill-On-Sea TN39 3LW, United Kingdom
Previous Names:
Hastings Group Holdings Plc - 23 Sep 2015
Hastings Group 123 Limited - 17 Jul 2015
Hastings Group Holdings Limited - 17 Jul 2015
Hastings Group 123 Limited - 11 Jun 2015
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Hastings Group Holdings Limited" is a ltd and located in Conquest House, 32-34 Collington Avenue, Bexhill-On-Sea TN39 3LW. Hastings Group Holdings Limited is currently in active status and it was incorporated on 11 Jun 2015 (9 years 3 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hastings Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Thomas Colraine | Director | 10 Dec 2020 | British | Active |
2 | Pierre Paul Joseph Leon Marie Ghislain Lefevre | Director | 10 Dec 2020 | Belgian | Active |
3 | Knut Arne Alsaker | Director | 16 Nov 2020 | Norwegian | Active |
4 | Jan Hendrik Hofmeyr | Director | 16 Nov 2020 | South African | Active |
5 | Torbjörn Magnusson | Director | 16 Nov 2020 | Swedish | Active |
6 | Åke Ricard Wennerklint | Director | 16 Nov 2020 | Swedish | Active |
7 | Morten Thorsrud | Director | 16 Nov 2020 | Norwegian | Active |
8 | Jan Hendrik Hofmeyr | Director | 16 Nov 2020 | South African | Resigned 9 Dec 2021 |
9 | John Alexander Worth | Director | 10 May 2019 | British | Resigned 16 Nov 2020 |
10 | John Alexander Worth | Director | 10 May 2019 | British | Resigned 16 Nov 2020 |
11 | Elizabeth Grace Chambers | Director | 26 Sep 2018 | American | Resigned 16 Nov 2020 |
12 | Selina Shanti Sagayam | Director | 29 Jun 2018 | Malaysian | Resigned 16 Nov 2020 |
13 | Tobias Adriaan Van Der Meer | Director | 1 Mar 2018 | Dutch | Resigned 16 Nov 2020 |
14 | Selina Shanti Sagayam | Director | 14 Aug 2017 | Malaysian | Resigned 28 Jun 2018 |
15 | Hermanus Lambertus Bosman | Director | 14 Mar 2017 | South African | Resigned 9 Dec 2021 |
16 | Hermanus Lambertus Bosman | Director | 14 Mar 2017 | South African | Active |
17 | Alison Sarah Burns | Director | 12 Jul 2016 | British | Resigned 16 Nov 2020 |
18 | Alison Sarah Burns | Director | 12 Jul 2016 | British | Resigned 16 Nov 2020 |
19 | Teresa Robson-Capps | Director | 12 Jul 2016 | British | Resigned 16 Nov 2020 |
20 | Pierre Paul Joseph Leon Marie Ghislain Lefevre | Director | 3 Sep 2015 | Belgian | Resigned 16 Nov 2020 |
21 | Richard Hoskins | Director | 3 Sep 2015 | British | Resigned 10 May 2019 |
22 | Sumit Rajpal | Director | 3 Sep 2015 | American | Resigned 24 Feb 2020 |
23 | Michael Edward Fairey | Director | 3 Sep 2015 | British | Resigned 24 May 2018 |
24 | Ian Donald Cormack | Director | 3 Sep 2015 | British | Resigned 23 May 2019 |
25 | Michele Titi-Cappelli | Director | 3 Sep 2015 | Italian | Resigned 14 Mar 2017 |
26 | Thomas Colraine | Director | 3 Sep 2015 | British | Resigned 16 Nov 2020 |
27 | Edward Martin Fitzmaurice | Director | 3 Sep 2015 | Irish | Resigned 14 Mar 2017 |
28 | Richard Mark Brewster | Director | 3 Sep 2015 | British | Resigned 14 Aug 2017 |
29 | Richard Hoskins | Director | 3 Sep 2015 | British,Australian | Resigned 10 May 2019 |
30 | Malcolm John Le May | Director | 3 Sep 2015 | British | Resigned 25 Apr 2018 |
31 | Gary Andrew Hoffman | Director | 15 Jun 2015 | British | Resigned 21 May 2020 |
32 | Anthony Stephen Leppard | Secretary | 15 Jun 2015 | - | Active |
33 | Anthony Stephen Leppard | Director | 11 Jun 2015 | British | Resigned 15 Jun 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hastings Group (Consolidated) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Nov 2020 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hastings Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 16 Aug 2023 | Download PDF |
2 | Capital - Allotment Shares | 29 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 10 Jan 2023 | Download PDF |
4 | Capital - Allotment Shares | 16 Aug 2022 | Download PDF |
5 | Accounts - Full | 15 Jul 2022 | Download PDF |
6 | Accounts - Full | 7 Jul 2021 | Download PDF |
7 | Capital - Second Filing Allotment Shares | 10 May 2021 | Download PDF |
8 | Address - Move Registers To Registered Office Company With New | 6 Jan 2021 | Download PDF 1 Pages |
9 | Confirmation Statement - Updates | 6 Jan 2021 | Download PDF 3 Pages |
10 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jan 2021 | Download PDF 2 Pages |
11 | Capital - Allotment Shares | 5 Jan 2021 | Download PDF 3 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 15 Dec 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2020 | Download PDF 2 Pages |
14 | Resolution | 2 Dec 2020 | Download PDF 1 Pages |
15 | Incorporation - Re Registration Memorandum Articles | 2 Dec 2020 | Download PDF 29 Pages |
16 | Change Of Name - Reregistration Public To Private Company | 2 Dec 2020 | Download PDF 2 Pages |
17 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 2 Dec 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 16 Nov 2020 | Download PDF 2 Pages |
24 | Miscellaneous - Court Order | 16 Nov 2020 | Download PDF 8 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 16 Nov 2020 | Download PDF 1 Pages |
32 | Incorporation - Memorandum Articles | 5 Nov 2020 | Download PDF 53 Pages |
33 | Resolution | 30 Sep 2020 | Download PDF 1 Pages |
34 | Confirmation Statement - No Updates | 23 Jun 2020 | Download PDF 3 Pages |
35 | Accounts - Group | 11 Jun 2020 | Download PDF 192 Pages |
36 | Resolution | 4 Jun 2020 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 22 May 2020 | Download PDF 1 Pages |
38 | Capital - Allotment Shares | 30 Apr 2020 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2020 | Download PDF 1 Pages |
40 | Address - Change Sail Company With Old New | 13 Feb 2020 | Download PDF 1 Pages |
41 | Address - Change Sail Company With Old New | 13 Feb 2020 | Download PDF 1 Pages |
42 | Officers - Change Person Director Company With Change Date | 3 Jan 2020 | Download PDF 2 Pages |
43 | Resolution | 20 Jun 2019 | Download PDF 3 Pages |
44 | Confirmation Statement - No Updates | 18 Jun 2019 | Download PDF 3 Pages |
45 | Accounts - Group | 11 Jun 2019 | Download PDF 182 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 24 May 2019 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 13 May 2019 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 10 May 2019 | Download PDF 1 Pages |
49 | Capital - Allotment Shares | 29 Mar 2019 | Download PDF 3 Pages |
50 | Miscellaneous - Legacy | 7 Mar 2019 | Download PDF |
51 | Miscellaneous - Legacy | 7 Mar 2019 | Download PDF |
52 | Capital - Second Filing Allotment Shares | 6 Mar 2019 | Download PDF 11 Pages |
53 | Capital - Second Filing Allotment Shares | 6 Mar 2019 | Download PDF 7 Pages |
54 | Miscellaneous - Legacy | 14 Feb 2019 | Download PDF 4 Pages |
55 | Capital - Allotment Shares | 9 Jan 2019 | Download PDF 4 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2018 | Download PDF 2 Pages |
57 | Capital - Allotment Shares | 10 Sep 2018 | Download PDF 4 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2018 | Download PDF 1 Pages |
60 | Confirmation Statement - No Updates | 12 Jun 2018 | Download PDF 4 Pages |
61 | Resolution | 7 Jun 2018 | Download PDF 4 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 25 May 2018 | Download PDF 1 Pages |
63 | Accounts - Group | 8 May 2018 | Download PDF 165 Pages |
64 | Officers - Termination Director Company With Name Termination Date | 26 Apr 2018 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2018 | Download PDF 2 Pages |
66 | Capital - Allotment Shares | 17 Jan 2018 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 14 Aug 2017 | Download PDF 2 Pages |
68 | Officers - Termination Director Company With Name Termination Date | 14 Aug 2017 | Download PDF 1 Pages |
69 | Accounts - Group | 26 Jun 2017 | Download PDF 152 Pages |
70 | Confirmation Statement - Updates | 21 Jun 2017 | Download PDF 4 Pages |
71 | Resolution | 8 Jun 2017 | Download PDF 3 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2017 | Download PDF 1 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2017 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 15 Mar 2017 | Download PDF 1 Pages |
75 | Officers - Appoint Person Director Company With Name Date | 20 Jul 2016 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2016 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2016 | Download PDF 10 Pages |
78 | Accounts - Group | 17 Jun 2016 | Download PDF 144 Pages |
79 | Resolution | 10 Jun 2016 | Download PDF 3 Pages |
80 | Accounts - Change Account Reference Date Company Current Shortened | 3 Dec 2015 | Download PDF 1 Pages |
81 | Capital - Statement Company With Date Currency Figure | 2 Dec 2015 | Download PDF 4 Pages |
82 | Capital - Certificate Reduction Issued | 2 Dec 2015 | Download PDF 1 Pages |
83 | Capital - Legacy | 2 Dec 2015 | Download PDF 2 Pages |
84 | Resolution | 26 Nov 2015 | Download PDF 56 Pages |
85 | Capital - Allotment Shares | 17 Nov 2015 | Download PDF 4 Pages |
86 | Resolution | 30 Oct 2015 | Download PDF 8 Pages |
87 | Capital - Allotment Shares | 30 Oct 2015 | Download PDF 4 Pages |
88 | Address - Move Registers To Sail Company With New | 29 Sep 2015 | Download PDF 1 Pages |
89 | Address - Change Sail Company With New | 28 Sep 2015 | Download PDF 1 Pages |
90 | Resolution | 23 Sep 2015 | Download PDF 4 Pages |
91 | Change Of Name - Reregistration Private To Public Company | 23 Sep 2015 | Download PDF 5 Pages |
92 | Change Of Name - Certificate Re Registration Private To Public Limited Company | 23 Sep 2015 | Download PDF 1 Pages |
93 | Auditors - Statement | 23 Sep 2015 | Download PDF 1 Pages |
94 | Auditors - Report | 23 Sep 2015 | Download PDF 1 Pages |
95 | Incorporation - Re Registration Memorandum Articles | 23 Sep 2015 | Download PDF 55 Pages |
96 | Accounts - Balance Sheet | 23 Sep 2015 | Download PDF 8 Pages |
97 | Capital - Variation Of Rights Attached To Shares | 10 Sep 2015 | Download PDF 8 Pages |
98 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2015 | Download PDF 2 Pages |
99 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2015 | Download PDF 2 Pages |
100 | Capital - Allotment Shares | 8 Sep 2015 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nordea Bank Abp Mutual People: Torbjörn Magnusson | Active |
2 | If P&C Insurance Limited (Publ) Mutual People: Morten Thorsrud | Active |
3 | Hastings Group (Consolidated) Limited Mutual People: Jan Hendrik Hofmeyr | Active |