Hlmz Holdings Limited

General information

Name:

Hlmz Holdings Ltd

Office Address:

15 Canada Square E14 5GL London

Number: 07115655

Incorporation date: 2010-01-04

Dissolution date: 2022-03-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Hlmz Holdings began its business in the year 2010 as a Private Limited Company under the ID 07115655. This firm's head office was situated in London at 15 Canada Square. This Hlmz Holdings Limited firm had been operating offering its services for at least 12 years. The name of the firm was replaced in the year 2010 to Hlmz Holdings Limited. The company former registered name was MM&S (5573).

Timothy C. and Debbra S. were the firm's directors and were running the firm from 2020 to 2022.

The companies with significant control over this firm were: Piper Sandler Companies owned over 3/4 of company shares and had 1/2 or less of voting rights. This business could have been reached in Minneapolis at 800 Nicollet Mall, Suite 1000,, Mn55402 and was registered as a PSC under the reg no 3649492.

  • Previous company's names
  • Hlmz Holdings Limited 2010-06-22
  • Mm&s (5573) Limited 2010-01-04

Company staff

James G.

Role: Secretary

Appointed: 03 April 2020

Latest update: 11 May 2023

Timothy C.

Role: Director

Appointed: 03 April 2020

Latest update: 11 May 2023

Debbra S.

Role: Director

Appointed: 03 April 2020

Latest update: 11 May 2023

People with significant control

Piper Sandler Companies
Address: Piper Sandler Companies 800 Nicollet Mall, Suite 1000,, Minneapolis, Mn55402, United States
Legal authority Laws Of The State Of Delaware, United States Of America
Legal form General Corporation
Country registered Delaware, United States Of America
Place registered Delaware Department Of State Division Of Corporations
Registration number 3649492
Notified on 3 April 2020
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
Peter H.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Telly Z.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 13 February 2021
Confirmation statement last made up date 02 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ on Mon, 4th Jan 2021 to 15 Canada Square London E14 5GL (AD01)
filed on: 4th, January 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
12
Company Age

Closest Companies - by postcode