Hys Group Limited

  • Active
  • Incorporated on 11 Sep 2014

Reg Address: 24 Park Road South, Havant PO9 1HB

Previous Names:
Hamble Property Holdings Ltd - 10 Aug 2015
Hamble Property Holdings Ltd - 11 Sep 2014

Company Classifications:
96090 - Other service activities n.e.c.


  • Summary The company with name "Hys Group Limited" is a ltd and located in 24 Park Road South, Havant PO9 1HB. Hys Group Limited is currently in active status and it was incorporated on 11 Sep 2014 (10 years 12 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Hys Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Robert Morris Bicket Director 19 Jan 2015 British Active
2 Simon James Tate Director 16 Jan 2015 British Active
3 Timothy John Yetman Director 16 Jan 2015 British Active
4 Nicholas Gilbert Griffith Director 11 Sep 2014 - Active
5 Susan Wendy Hewitson Secretary 11 Sep 2014 - Resigned
16 Jan 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 Mr Simon James Tate
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jul 2016 British Active
2 Mr Robert Morris Bicket
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jul 2016 British Active
3 Mr Timothy John Yetman
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
1 Jul 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Hys Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 19 Sep 2023 Download PDF
2 Accounts - Total Exemption Full 8 Sep 2023 Download PDF
3 Confirmation Statement - No Updates 20 Sep 2022 Download PDF
3 Pages
4 Accounts - Total Exemption Full 2 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 30 Sep 2020 Download PDF
3 Pages
6 Accounts - Total Exemption Full 31 Jul 2020 Download PDF
7 Pages
7 Confirmation Statement - No Updates 3 Oct 2019 Download PDF
3 Pages
8 Accounts - Total Exemption Full 24 May 2019 Download PDF
8 Pages
9 Confirmation Statement - No Updates 27 Sep 2018 Download PDF
3 Pages
10 Accounts - Total Exemption Full 27 Jun 2018 Download PDF
8 Pages
11 Incorporation - Memorandum Articles 8 May 2018 Download PDF
19 Pages
12 Resolution 8 May 2018 Download PDF
1 Pages
13 Confirmation Statement - No Updates 3 Nov 2017 Download PDF
3 Pages
14 Accounts - Total Exemption Full 19 Jul 2017 Download PDF
8 Pages
15 Confirmation Statement - Updates 19 Oct 2016 Download PDF
8 Pages
16 Accounts - Total Exemption Small 10 Jun 2016 Download PDF
8 Pages
17 Capital - Allotment Shares 18 Apr 2016 Download PDF
5 Pages
18 Resolution 18 Apr 2016 Download PDF
1 Pages
19 Accounts - Change Account Reference Date Company Previous Extended 10 Feb 2016 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 22 Oct 2015 Download PDF
8 Pages
21 Change Of Name - Certificate Company 10 Aug 2015 Download PDF
3 Pages
22 Capital - Allotment Shares 26 Jun 2015 Download PDF
4 Pages
23 Resolution 26 Jun 2015 Download PDF
20 Pages
24 Capital - Allotment Shares 27 Feb 2015 Download PDF
5 Pages
25 Resolution 27 Feb 2015 Download PDF
20 Pages
26 Capital - Allotment Shares 27 Feb 2015 Download PDF
5 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Feb 2015 Download PDF
30 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Jan 2015 Download PDF
31 Pages
29 Officers - Appoint Person Director Company With Name Date 23 Jan 2015 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 22 Jan 2015 Download PDF
2 Pages
31 Address - Change Registered Office Company With Date Old New 22 Jan 2015 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 22 Jan 2015 Download PDF
2 Pages
34 Capital - Allotment Shares 13 Jan 2015 Download PDF
4 Pages
35 Capital - Alter Shares Subdivision 12 Jan 2015 Download PDF
5 Pages
36 Incorporation - Company 11 Sep 2014 Download PDF
8 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 Algospan Limited
Mutual People: Robert Morris Bicket
Active
2 Inverneill Woodlands Limited
Mutual People: Robert Morris Bicket
Liquidation
3 Lazy Days (South) Limited
Mutual People: Robert Morris Bicket
Active
4 Cowes Week Limited
Mutual People: Robert Morris Bicket
Active
5 Royal Yacht Squadron Ltd
Mutual People: Robert Morris Bicket
Active
6 Cowes Combined Clubs Limited
Mutual People: Robert Morris Bicket
Active
7 Hamble Yacht Services Limited
Mutual People: Robert Morris Bicket , Nicholas Gilbert Griffith , Timothy John Yetman , Simon James Tate
Active
8 Hys (Holdings) Limited
Mutual People: Robert Morris Bicket , Timothy John Yetman , Simon James Tate
Active
9 Ocean Safety Limited
Mutual People: Robert Morris Bicket
Active
10 Ancasta Yacht Services Limited
Mutual People: Robert Morris Bicket , Simon James Tate
Active
11 Aquaspec Limited
Mutual People: Robert Morris Bicket
Active
12 Andoversford Securities Limited
Mutual People: Robert Morris Bicket
Active
13 Telvest Limited
Mutual People: Robert Morris Bicket
Active
14 Papercast Limited
Mutual People: Robert Morris Bicket
Active
15 Rutland Gate House Management Limited
Mutual People: Robert Morris Bicket
Active
16 Maxgreen Led Ltd.
Mutual People: Robert Morris Bicket
dissolved
17 Sanlorenzo Yachts Limited
Mutual People: Nicholas Gilbert Griffith
Active
18 Advanced Rigging And Hydraulics Limited
Mutual People: Nicholas Gilbert Griffith
Active
19 Ancasta Topco Limited
Mutual People: Nicholas Gilbert Griffith
Active
20 Pabulum Capital Ltd
Mutual People: Timothy John Yetman
Active
21 Wetherby Consultancy Limited
Mutual People: Simon James Tate
Active
22 Stewarts Road Estates Limited
Mutual People: Simon James Tate
Active