HYDRANGEA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HYDRANGEA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11388328

Incorporation date

30/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 2 Copthall Avenue, London EC2R 7DACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon06/11/2025
Director's details changed for Mr Thomas Robert Davey Poole on 2025-10-23
dot icon03/11/2025
Purchase of own shares.
dot icon27/10/2025
Cancellation of shares. Statement of capital on 2025-09-09
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Notification of Luigi Garavaglia as a person with significant control on 2018-05-30
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon05/09/2025
Resolutions
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon02/09/2025
Termination of appointment of Ava Kathleen Fairclough as a director on 2025-08-31
dot icon02/09/2025
Appointment of Mr Joshua Luke Gallienne as a director on 2025-08-31
dot icon21/08/2025
Sub-division of shares on 2025-08-19
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Solvency Statement dated 19/08/25
dot icon19/08/2025
Statement by Directors
dot icon19/08/2025
Statement of capital on 2025-08-19
dot icon18/07/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon01/05/2025
Cessation of Joanne Mari Abbot as a person with significant control on 2025-04-25
dot icon08/04/2025
Cessation of Elizabeth Anne Nursey as a person with significant control on 2025-03-27
dot icon08/04/2025
Notification of Helen Maria Hendy as a person with significant control on 2025-03-28
dot icon14/10/2024
Notification of Joanne Mari Abbot as a person with significant control on 2024-09-02
dot icon14/10/2024
Notification of Sarah Holly Denoual as a person with significant control on 2024-07-29
dot icon14/10/2024
Notification of Gavin Spencer Carruthers as a person with significant control on 2024-09-02
dot icon13/09/2024
Termination of appointment of Church Street Secretaries Limited as a secretary on 2024-09-10
dot icon13/09/2024
Appointment of Praxis Secretaries (Uk) Limited as a secretary on 2024-09-10
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon14/05/2024
Cessation of Stuart Edward Mcinnes as a person with significant control on 2024-04-29
dot icon25/04/2024
Cessation of Daniel Thomas Reynolds as a person with significant control on 2024-04-24
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Cessation of Heidi Michelle Thompson as a person with significant control on 2024-02-23
dot icon17/01/2024
Notification of Elizabeth Nursey as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Stuart Mcinnes as a person with significant control on 2023-12-15
dot icon17/01/2024
Cessation of Hugh Simon Lindo as a person with significant control on 2023-12-15
dot icon17/01/2024
Cessation of Benjamin William Mcalpine Tothill as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Barbara Mcdonald as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Juan Medina as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Heidi Thompson as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Darren Toudic as a person with significant control on 2023-12-15
dot icon17/01/2024
Notification of Daniel Reynolds as a person with significant control on 2023-12-15
dot icon03/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01
dot icon06/07/2023
Director's details changed for Mr Thomas Robert Davey Poole on 2023-04-01
dot icon05/07/2023
Director's details changed for Mrs Ava Kathleen Fairclough on 2023-06-16
dot icon01/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon13/03/2023
Termination of appointment of Praxis Directors One (Uk) Limited as a director on 2023-03-09
dot icon13/03/2023
Appointment of Mrs Ava Kathleen Fairclough as a director on 2023-03-09
dot icon23/01/2023
Resolutions
dot icon23/01/2023
Solvency Statement dated 23/01/23
dot icon23/01/2023
Statement by Directors
dot icon23/01/2023
Statement of capital on 2023-01-24
dot icon27/10/2022
Total exemption full accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.80M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXIS SECRETARIES (UK) LIMITED
Corporate Secretary
10/09/2024 - Present
251
Gallienne, Joshua Luke
Director
31/08/2025 - Present
54
Shorto, Donna Leanne
Director
31/12/2020 - 31/12/2020
131
Shorto, Donna Leanne
Director
30/05/2018 - 07/04/2020
131
Mr Juan Luis Medina
Director
30/05/2018 - Present
31

Persons with Significant Control

22
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYDRANGEA HOLDINGS LIMITED

HYDRANGEA HOLDINGS LIMITED is an(a) Active company incorporated on 30/05/2018 with the registered office located at 5th Floor, 2 Copthall Avenue, London EC2R 7DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDRANGEA HOLDINGS LIMITED?

toggle

HYDRANGEA HOLDINGS LIMITED is currently Active. It was registered on 30/05/2018 .

Where is HYDRANGEA HOLDINGS LIMITED located?

toggle

HYDRANGEA HOLDINGS LIMITED is registered at 5th Floor, 2 Copthall Avenue, London EC2R 7DA.

What does HYDRANGEA HOLDINGS LIMITED do?

toggle

HYDRANGEA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HYDRANGEA HOLDINGS LIMITED?

toggle

The latest filing was on 06/11/2025: Director's details changed for Mr Thomas Robert Davey Poole on 2025-10-23.