Advanced company searchLink opens in new window

HYDER CONSULTING GROUP HOLDINGS LIMITED

Company number 00768087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 AA Full accounts made up to 31 December 2015
02 Sep 2016 AD03 Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR
30 Aug 2016 AD01 Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016
30 Aug 2016 AD02 Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR
06 Jan 2016 AP03 Appointment of Ms Fiona Margaret Duncombe as a secretary on 23 December 2015
03 Jan 2016 TM02 Termination of appointment of Neil John Hunt as a secretary on 23 December 2015
16 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,899,915.7
21 Aug 2015 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
21 Aug 2015 MAR Re-registration of Memorandum and Articles
21 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Aug 2015 RR02 Re-registration from a public company to a private limited company
21 Aug 2015 CERTNM Company name changed hyder consulting PLC\certificate issued on 21/08/15
  • RES15 ‐ Change company name resolution on 2015-07-28
21 Aug 2015 CONNOT Change of name notice
29 Jul 2015 TM01 Termination of appointment of Renier Vree as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of Stephan Ritter as a director on 28 July 2015
29 Jul 2015 TM01 Termination of appointment of Neil Mcarthur as a director on 28 July 2015
29 Jul 2015 AP01 Appointment of Mr Alan Geoffrey Brookes as a director on 28 July 2015
29 Jul 2015 AP01 Appointment of Mrs Anne Rosemary Clark as a director on 28 July 2015
29 Jul 2015 AP03 Appointment of Mrs Margot Day as a secretary on 28 July 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 TM01 Termination of appointment of Russell Peter Down as a director on 28 February 2015
03 Mar 2015 TM01 Termination of appointment of Ivor Douglas Catto as a director on 28 February 2015
14 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 3,899,915.70
24 Oct 2014 AP01 Appointment of Mr Stephan Ritter as a director on 24 October 2014