JAMES HAY HOLDINGS LIMITED - SALISBURY


Company Profile Company Filings

Overview

JAMES HAY HOLDINGS LIMITED is a Private Limited Company from SALISBURY ENGLAND and has the status: Active.
JAMES HAY HOLDINGS LIMITED was incorporated 33 years ago on 29/05/1990 and has the registered number: 02506374. The accounts status is FULL and accounts are next due on 30/09/2024.

JAMES HAY HOLDINGS LIMITED - SALISBURY

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DUNN'S HOUSE
SALISBURY
WILTSHIRE
SP2 7BF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MICHELLE BRUCE Secretary 2022-01-01 CURRENT
MR MICHAEL ROBERT REGAN Feb 1979 British Director 2022-09-12 CURRENT
MR RICHARD ALEXANDER ROWNEY Nov 1970 British Director 2020-10-05 CURRENT
MR DAVID ROGER WILLIAM POTTER Jul 1944 British Director RESIGNED
DAVID SAER Dec 1943 British Director 2005-09-20 UNTIL 2006-08-31 RESIGNED
DAVID MARTIN GREEN Jan 1956 British Director 2007-12-11 UNTIL 2010-03-10 RESIGNED
MR DAVID KEITH PAGE Jun 1961 British Director 2015-11-26 UNTIL 2016-07-13 RESIGNED
TIMOTHY CORNELIUS MURLEY Sep 1952 British Director 2006-10-09 UNTIL 2007-12-11 RESIGNED
KEITH MALCOLM HEDLEY MILLAR Aug 1933 British Director RESIGNED
MR MARK ANDREW PAIN Jun 1961 British Director 1997-10-21 UNTIL 1999-03-16 RESIGNED
JAVIER MALDONADO TRINCHANT Jul 1962 Spanish Director 2006-02-27 UNTIL 2007-10-31 RESIGNED
ANTONIO LORENZO Aug 1968 Spanish Director 2006-08-31 UNTIL 2007-12-11 RESIGNED
GRAHAM STEPHEN LONG Mar 1960 British Director 1999-01-19 UNTIL 2004-06-30 RESIGNED
PEDRO SANCHEZ LLADO Jun 1961 Spanish Director 2008-07-29 UNTIL 2010-03-10 RESIGNED
MR DUNCAN CRAIG HOWORTH Jun 1957 British Director RESIGNED
GAVIN HOWARD Feb 1972 British Director 2020-06-03 UNTIL 2022-09-12 RESIGNED
DAVID KEITH HOWARD May 1964 British Director RESIGNED
IAN DOUGLAS HAMMOND Jul 1946 British Director RESIGNED
MR IAIN BEATTIE MCCOO Jan 1965 British Director 2015-11-26 UNTIL 2019-06-28 RESIGNED
IAN RICHARD CHRISTIE Feb 1952 British Secretary 1996-11-19 UNTIL 1999-05-11 RESIGNED
MR STEPHEN JOHN CHARLES DARKE Secretary 2016-12-31 UNTIL 2019-09-30 RESIGNED
MISS ALICE SIAN RHIANNON DIXIE Secretary 2019-09-30 UNTIL 2022-01-01 RESIGNED
AMANDA JEAN MARSH Mar 1956 British Secretary RESIGNED
CLIFFORD JONES British Secretary 2010-03-10 UNTIL 2016-12-31 RESIGNED
LENNA NAGRECHA British Secretary 1996-11-19 UNTIL 1999-05-11 RESIGNED
CAROLINE SUSAN FREEMAN Mar 1964 Secretary 1994-04-28 UNTIL 1994-07-18 RESIGNED
MR MARK ALEXANDER BOGARD Jan 1962 British Director 2010-03-10 UNTIL 2011-05-17 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1999-05-11 UNTIL 2008-09-30 RESIGNED
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED Corporate Secretary 1994-07-18 UNTIL 1996-11-19 RESIGNED
JAMES RAMSAY SMART Mar 1960 British Director 1999-03-16 UNTIL 2001-01-11 RESIGNED
NEIL JAMES ELLERY Feb 1963 British Director 2005-05-10 UNTIL 2005-09-20 RESIGNED
MR ALASTAIR CONWAY Mar 1965 British Director 2013-03-25 UNTIL 2020-12-14 RESIGNED
RAYMOND HENRY COLES Nov 1948 British Director RESIGNED
MR BRIAN CARTER Dec 1948 British Director 1994-07-18 UNTIL 1997-10-31 RESIGNED
ALVARO MORALES DE CANO Dec 1965 Spanish Director 2007-11-01 UNTIL 2010-03-10 RESIGNED
MR PETER MARK BURTONSHAW Jun 1962 British Director 2013-12-19 UNTIL 2015-04-17 RESIGNED
MR JEREMY JON GRAHAME BUDDEN Apr 1951 British Director 1996-08-12 UNTIL 1997-08-19 RESIGNED
MR MARK GEORGE BOURKE Jul 1966 Irish Director 2011-05-25 UNTIL 2014-04-25 RESIGNED
MRS JANET REGNART Feb 1955 British Director 2003-07-02 UNTIL 2006-12-12 RESIGNED
MR JAMES EDWARD BRISCOE BEVAN Dec 1960 British Director 2004-07-15 UNTIL 2006-02-27 RESIGNED
STUART VENTRIS BELL May 1947 British Director RESIGNED
MR RICHARD ANDREW BEALE Aug 1955 British Director 2010-03-10 UNTIL 2017-07-18 RESIGNED
ANA BARRIOS Mar 1966 Spanish Director 2006-12-12 UNTIL 2008-10-24 RESIGNED
NEIL JAMES ELLERY Feb 1963 British Director 2002-11-25 UNTIL 2004-05-25 RESIGNED
COLIN PETER ENGLISH Aug 1955 British Director RESIGNED
MR KEITH DIGNAM Nov 1961 Irish Director 2017-07-18 UNTIL 2019-09-13 RESIGNED
IAN DOUGLAS HAMMOND Jul 1946 British Director 1997-02-28 UNTIL 2006-08-31 RESIGNED
MR TIMOTHY CHARLES SARGISSON Feb 1960 British Director 2011-05-25 UNTIL 2013-03-25 RESIGNED
GILLIAN SALT Sep 1961 British Director 1997-02-28 UNTIL 1997-08-19 RESIGNED
ABBEY NATIONAL NOMINEES LIMITED Corporate Secretary 2008-09-29 UNTIL 2010-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nucleus Financial Platforms Limited 2016-04-06 Salisbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AN (123) LIMITED LONDON Active DORMANT 99999 - Dormant Company
FN 1 LIMITED SOUTHAMPTON Dissolved... DORMANT 74990 - Non-trading company
ALLIANCE BOOTS (NOMINEES) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
FRIENDS PROVIDENT LIFE ASSURANCE LIMITED YORK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
AVIVA MANAGEMENT SERVICES UK LIMITED YORK UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED LONDON Active DORMANT 99999 - Dormant Company
EXPERIAN SERVICES (2009) LIMITED NOTTINGHAM Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ABBEY NATIONAL BETA INVESTMENTS LIMITED LONDON Active DORMANT 99999 - Dormant Company
THE NATIONAL & PROVINCIAL BUILDING SOCIETY PENSION FUND TRUSTEES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABBEY NATIONAL PROPERTY INVESTMENTS LONDON Active SMALL 64999 - Financial intermediation not elsewhere classified
SANTANDER PB UK (HOLDINGS) LIMITED TAVISTOCK SQU Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ABBEY NATIONAL INVESTMENTS LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
NW MOTOR FINANCE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SANTANDER UK FOUNDATION LIMITED LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FIRST SCOTTISH FORMATION SERVICES LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FN 13 LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
ALLIANCE BOOTS HOLDINGS LIMITED 361 OXFORD STREET Active FULL 70100 - Activities of head offices
PEARL RLH LIMITED GLASGOW Dissolved... FULL 64205 - Activities of financial services holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SARUM TRUSTEES LIMITED SALISBURY ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE IPS PARTNERSHIP PLC SALISBURY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PAL TRUSTEES LIMITED SALISBURY Active DORMANT 74990 - Non-trading company
TALBOT AND MUIR LIMITED SALISBURY UNITED KINGDOM Active FULL 65300 - Pension funding
NUCLEUS FINANCIAL LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
NUCLEUS FINANCIAL SERVICES LIMITED SALISBURY UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
JAMES HAY WRAP NOMINEE COMPANY LIMITED SALISBURY ENGLAND Active DORMANT 74990 - Non-trading company
NFS (NOMINEES) LIMITED SALISBURY UNITED KINGDOM Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
NUCLEUS CLYDE ACQUISITION LIMITED SALISBURY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.