About

Registered Number: 08748908
Date of Incorporation: 25/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: Level 20 25 Canada Square, London, E14 5LQ

 

Hayabusa Holdings Ltd was established in 2013, it has a status of "Active". Gregory, Sarah Jane, Berger, Hillary Sue, Simpson, Roger Derek are the current directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 01 January 2016 - 1
BERGER, Hillary Sue 25 October 2013 01 January 2016 1
SIMPSON, Roger Derek 25 October 2013 23 June 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 August 2020
CH01 - Change of particulars for director 17 April 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 23 January 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 09 October 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 03 October 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP01 - Appointment of director 26 January 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 11 August 2015
RESOLUTIONS - N/A 19 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 May 2015
SH19 - Statement of capital 19 May 2015
CAP-SS - N/A 19 May 2015
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
AR01 - Annual Return 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
TM02 - Termination of appointment of secretary 25 June 2014
SH01 - Return of Allotment of shares 13 May 2014
MR01 - N/A 14 March 2014
CH03 - Change of particulars for secretary 08 November 2013
AA01 - Change of accounting reference date 08 November 2013
NEWINC - New incorporation documents 25 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.