About

Registered Number: 09635183
Date of Incorporation: 11/06/2015 (9 years and 10 months ago)
Company Status: Active
Registered Address: Conquest House, 32-34 Collington Avenue, Bexhill-On-Sea, TN39 3LW,

 

Hastings Group Holdings Plc was registered on 11 June 2015 with its registered office in Bexhill-On-Sea, it has a status of "Active". The companies directors are listed as Leppard, Anthony Stephen, Bosman, Hermanus Lambertus, Chambers, Elizabeth Grace, Colraine, Thomas, Lefevre, Pierre Paul Joseph Leon Marie Ghislain, Robson-capps, Teresa, Dr, Worth, John Alexander, Fitzmaurice, Edward Martin, Rajpal, Sumit, Sagayam, Selina Shanti. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSMAN, Hermanus Lambertus 14 March 2017 - 1
CHAMBERS, Elizabeth Grace 26 September 2018 - 1
COLRAINE, Thomas 03 September 2015 - 1
LEFEVRE, Pierre Paul Joseph Leon Marie Ghislain 03 September 2015 - 1
ROBSON-CAPPS, Teresa, Dr 12 July 2016 - 1
WORTH, John Alexander 10 May 2019 - 1
FITZMAURICE, Edward Martin 03 September 2015 14 March 2017 1
RAJPAL, Sumit 03 September 2015 24 February 2020 1
SAGAYAM, Selina Shanti 14 August 2017 28 June 2018 1
Secretary Name Appointed Resigned Total Appointments
LEPPARD, Anthony Stephen 15 June 2015 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 30 September 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 11 June 2020
RESOLUTIONS - N/A 04 June 2020
TM01 - Termination of appointment of director 22 May 2020
SH01 - Return of Allotment of shares 30 April 2020
TM01 - Termination of appointment of director 24 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2020
CH01 - Change of particulars for director 03 January 2020
RESOLUTIONS - N/A 20 June 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 10 May 2019
SH01 - Return of Allotment of shares 29 March 2019
ALLOTCORR - N/A 07 March 2019
ALLOTCORR - N/A 07 March 2019
RP04SH01 - N/A 06 March 2019
RP04SH01 - N/A 06 March 2019
RP04CS01 - N/A 14 February 2019
SH01 - Return of Allotment of shares 09 January 2019
AP01 - Appointment of director 03 October 2018
SH01 - Return of Allotment of shares 10 September 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 12 June 2018
RESOLUTIONS - N/A 07 June 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 08 May 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 01 March 2018
SH01 - Return of Allotment of shares 17 January 2018
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 21 June 2017
RESOLUTIONS - N/A 08 June 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 June 2016
RESOLUTIONS - N/A 10 June 2016
AA01 - Change of accounting reference date 03 December 2015
SH19 - Statement of capital 02 December 2015
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 December 2015
OC138 - Order of Court 02 December 2015
RESOLUTIONS - N/A 26 November 2015
SH01 - Return of Allotment of shares 17 November 2015
RESOLUTIONS - N/A 30 October 2015
SH01 - Return of Allotment of shares 30 October 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2015
RESOLUTIONS - N/A 23 September 2015
MAR - Memorandum and Articles - used in re-registration 23 September 2015
BS - Balance sheet 23 September 2015
AUDR - Auditor's report 23 September 2015
AUDS - Auditor's statement 23 September 2015
CERT5 - Re-registration of a company from private to public 23 September 2015
RR01 - Application by a private company for re-registration as a public company 23 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2015
SH01 - Return of Allotment of shares 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
AP01 - Appointment of director 07 September 2015
RESOLUTIONS - N/A 03 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2015
CERTNM - Change of name certificate 17 July 2015
AP01 - Appointment of director 16 June 2015
AP03 - Appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
NEWINC - New incorporation documents 11 June 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.