Hw London (2016) Limited

General information

Name:

Hw London (2016) Ltd

Office Address:

New Derwent House 69-73 Theobalds Road WC1X 8TA London

Number: 10406764

Incorporation date: 2016-10-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hw London (2016) Limited with Companies House Reg No. 10406764 has been competing in the field for eight years. The Private Limited Company can be found at New Derwent House, 69-73 Theobalds Road in London and its zip code is WC1X 8TA. This business's classified under the NACE and SIC code 70221, that means Financial management. The business most recent financial reports cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2022-10-02.

For this specific business, most of director's obligations have been executed by Michael D., Matthew P. and Andrew B.. Amongst these three executives, Andrew B. has supervised business for the longest period of time, having become a part of the Management Board on 2016.

The companies with significant control over this firm are: Dsbp Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Esher at 46 High Street, KT10 9QY, Surrey and was registered as a PSC under the reg no 09955430.

Financial data based on annual reports

Company staff

Michael D.

Role: Director

Appointed: 25 September 2017

Latest update: 4 February 2024

Matthew P.

Role: Director

Appointed: 25 September 2017

Latest update: 4 February 2024

Andrew B.

Role: Director

Appointed: 03 October 2016

Latest update: 4 February 2024

People with significant control

Dsbp Holdings Limited
Address: Aissela 46 High Street, Esher, Surrey, KT10 9QY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09955430
Notified on 25 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 3 October 2016
Ceased on 25 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts
Start Date For Period Covered By Report 03 October 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Mon, 2nd Oct 2023 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 70221 : Financial management
7
Company Age

Similar companies nearby

Closest companies