About

Registered Number: 04310138
Date of Incorporation: 24/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O HEWLETT-PACKARD LIMITED, Amen Corner, Cain Road, Bracknell, Berkshire, RG12 1HN

 

Based in Bracknell, Berkshire, Hewlett-packard Cain Holdings Ltd was established in 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Hewlett-packard Cain Holdings Ltd. This company has 8 directors listed as Van Der Goorbergh, Bas, Perkins, Thomas Clark, Putland, Roberto, Trower, Tara Dawn, Arnold Jr, Richard Spencer, Hamani, Miral, Jones, Thomas Andrew Whitfield, Murphy Ives, Christopher Clarke Hurst at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN DER GOORBERGH, Bas 07 June 2015 - 1
ARNOLD JR, Richard Spencer 01 December 2007 04 August 2008 1
HAMANI, Miral 22 April 2015 04 August 2017 1
JONES, Thomas Andrew Whitfield 04 August 2017 22 March 2018 1
MURPHY IVES, Christopher Clarke Hurst 20 September 2002 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
PERKINS, Thomas Clark 01 December 2009 31 August 2011 1
PUTLAND, Roberto 31 August 2011 01 May 2014 1
TROWER, Tara Dawn 01 May 2014 15 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 08 November 2019
RESOLUTIONS - N/A 25 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2019
SH19 - Statement of capital 25 June 2019
CAP-SS - N/A 25 June 2019
AA - Annual Accounts 21 June 2019
TM02 - Termination of appointment of secretary 18 January 2019
CS01 - N/A 12 November 2018
PSC05 - N/A 08 November 2018
CH01 - Change of particulars for director 11 September 2018
AA - Annual Accounts 09 May 2018
AP01 - Appointment of director 25 March 2018
TM01 - Termination of appointment of director 25 March 2018
CS01 - N/A 17 November 2017
PSC05 - N/A 13 November 2017
PSC05 - N/A 07 November 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 23 November 2015
SH01 - Return of Allotment of shares 02 November 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 20 November 2014
RESOLUTIONS - N/A 21 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2014
SH19 - Statement of capital 21 October 2014
CAP-SS - N/A 21 October 2014
AA - Annual Accounts 05 June 2014
TM02 - Termination of appointment of secretary 02 May 2014
AP03 - Appointment of secretary 02 May 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 15 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AP03 - Appointment of secretary 05 September 2011
TM02 - Termination of appointment of secretary 05 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 18 November 2010
CH01 - Change of particulars for director 18 November 2010
CH01 - Change of particulars for director 18 November 2010
RESOLUTIONS - N/A 11 October 2010
CC04 - Statement of companies objects 11 October 2010
AA - Annual Accounts 16 February 2010
AP03 - Appointment of secretary 01 December 2009
TM02 - Termination of appointment of secretary 01 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 23 November 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 20 November 2006
353 - Register of members 07 November 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
353 - Register of members 25 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363s - Annual Return 29 November 2005
SA - Shares agreement 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
288b - Notice of resignation of directors or secretaries 14 November 2005
288a - Notice of appointment of directors or secretaries 14 November 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 15 July 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 28 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 August 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
RESOLUTIONS - N/A 06 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
363s - Annual Return 08 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 May 2002
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.