Hayden Family Investment Company is a private unlimited company. Situated at Evelyn Partners Llp, 14Th Floor, 103 Colmore Row, Birmingham B3 3AG, this 8 years old company was incorporated on 2016-04-12 and is officially categorised as "activities of open-ended investment companies" (Standard Industrial Classification code: 64304). 2 directors can be found in this business: Heather H. (appointed on 11 January 2021), Andrew H. (appointed on 12 April 2016).
64304 - Activities of open-ended investment companies
Company staff
People with significant control
Heather H.
11 January 2021
Nature of control:
25-50% voting rights
25-50% shares
Andrew H.
12 April 2016
Nature of control:
25-50% voting rights
25-50% shares
The target date for Hayden Family Investment Company confirmation statement filing is 2024-04-25. The most current one was submitted on 2023-04-11.
2 persons of significant control are indexed in the official register, namely: Heather H. who has 1/2 or less of shares, 1/2 or less of voting rights. Andrew H. who has 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Mortgage
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 11th April 2023
filed on: 24th, April 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 11th April 2023
filed on: 24th, April 2023
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 13th July 2022. New Address: Evelyn Partners Llp, 14th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ England
filed on: 13th, July 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th April 2022
filed on: 26th, April 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 11th April 2021
filed on: 12th, April 2021
| confirmation statement
Free Download
(5 pages)
AP01
New director was appointed on 11th January 2021
filed on: 4th, February 2021
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 11th January 2021
filed on: 4th, February 2021
| persons with significant control
Free Download
(2 pages)
PSC01
Notification of a person with significant control 11th January 2021
filed on: 4th, February 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 11th April 2020
filed on: 16th, April 2020
| confirmation statement
Free Download
(3 pages)
MR01
Registration of charge 101197190001, created on 2nd March 2020
filed on: 17th, March 2020
| mortgage
Free Download
(18 pages)
CS01
Confirmation statement with no updates 11th April 2019
filed on: 17th, April 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 11th April 2018
filed on: 23rd, April 2018
| confirmation statement
Free Download
(4 pages)
AA01
Accounting reference date changed from 30th April 2017 to 30th June 2017
filed on: 18th, July 2017
| accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 11th April 2017
filed on: 21st, April 2017
| confirmation statement
Free Download
(5 pages)
AD01
Address change date: 23rd May 2016. New Address: C/O Smith & Williamson 3rd Floor 9 Colmore Row Birmingham B3 2BJ. Previous address: 9 Colmore Row Birmingham West Midlands B3 2BJ
filed on: 23rd, May 2016
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 12th, April 2016
| incorporation