About

Registered Number: 10249971
Date of Incorporation: 24/06/2016 (7 years and 10 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW,

 

Based in Harrow, Middlesex, Hexarad Group Ltd was registered on 24 June 2016, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Davis, Amy Louise, Dr, Dumonteil, Sam, Dr, Patel, Jaymin Harivadan, Dr, Rahman, Farzana Mehzabin, Dr, Tzias, Demitrios, Yella, Ramesh for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Amy Louise, Dr 24 June 2016 - 1
DUMONTEIL, Sam, Dr 24 June 2016 - 1
PATEL, Jaymin Harivadan, Dr 24 June 2016 - 1
RAHMAN, Farzana Mehzabin, Dr 24 June 2016 - 1
TZIAS, Demitrios 24 June 2016 10 July 2020 1
YELLA, Ramesh 24 June 2016 24 June 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
SH01 - Return of Allotment of shares 10 September 2020
MA - Memorandum and Articles 10 September 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 September 2020
SH08 - Notice of name or other designation of class of shares 10 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 29 June 2020
RESOLUTIONS - N/A 24 June 2020
CH01 - Change of particulars for director 22 April 2020
AA - Annual Accounts 18 March 2020
CH01 - Change of particulars for director 15 August 2019
CS01 - N/A 16 July 2019
SH06 - Notice of cancellation of shares 09 July 2019
SH01 - Return of Allotment of shares 09 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 09 July 2019
SH08 - Notice of name or other designation of class of shares 09 July 2019
SH03 - Return of purchase of own shares 09 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 04 January 2019
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 11 June 2018
AA - Annual Accounts 19 March 2018
CH01 - Change of particulars for director 31 July 2017
CS01 - N/A 24 July 2017
PSC08 - N/A 24 July 2017
NEWINC - New incorporation documents 24 June 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.