Background WavePink WaveYellow Wave

HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED (01371688)

HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED (01371688) is an active UK company. incorporated on 1 June 1978. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED has been registered for 47 years. Current directors include BAVERSTOCK, Gavin James, BERRIS, Christopher Paul, FERGUSON, Bruce Hill and 2 others.

Company Number
01371688
Status
active
Type
ltd
Incorporated
1 June 1978
Age
47 years
Address
5th Floor 30 Panton Street, London, SW1Y 4AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAVERSTOCK, Gavin James, BERRIS, Christopher Paul, FERGUSON, Bruce Hill, JOHNSON, Arthur James, WILLEY, David Benjamin, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED

HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED is an active company incorporated on 1 June 1978 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUNTING KNIGHTSBRIDGE HOLDINGS LIMITED was registered 47 years ago.(SIC: 82990)

Status

active

Active since 47 years ago

Company No

01371688

LTD Company

Age

47 Years

Incorporated 1 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HUNTING PETROLEUM SERVICES P L C
From: 1 June 1978To: 16 January 1990
Contact
Address

5th Floor 30 Panton Street London, SW1Y 4AJ,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 23 December 2013To: 24 June 2022
, 5 Hannover Square, London, W1S 1HQ, England
From: 16 December 2013To: 23 December 2013
, 3 Cockspur Street, London, SW1Y 5BQ
From: 1 June 1978To: 16 December 2013
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jun 24
Loan Secured
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

REES, Claire Jacqueline

Active
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 02 Oct 2023

BAVERSTOCK, Gavin James

Active
30 Panton Street, LondonSW1Y 4AJ
Born November 1973
Director
Appointed 03 Jan 2023

BERRIS, Christopher Paul

Active
30 Panton Street, LondonSW1Y 4AJ
Born December 1979
Director
Appointed 30 Jun 2010

FERGUSON, Bruce Hill

Active
30 Panton Street, LondonSW1Y 4AJ
Born October 1971
Director
Appointed 15 Apr 2020

JOHNSON, Arthur James

Active
30 Panton Street, LondonSW1Y 4AJ
Born May 1960
Director
Appointed 01 Sept 2017

WILLEY, David Benjamin, Dr

Active
30 Panton Street, LondonSW1Y 4AJ
Born April 1973
Director
Appointed 31 May 2024

FISHER, Ruth

Resigned
Badger Hill House, MauldenMK45 2AD
Secretary
Appointed N/A
Resigned 01 Aug 2002

GILMORE, Cormac John Peter

Resigned
12 Chilham Close, GreenfordUB6 8AR
Secretary
Appointed 01 Aug 2002
Resigned 17 Jun 2010

WILLEY, Ben

Resigned
30 Panton Street, LondonSW1Y 4AJ
Secretary
Appointed 17 Jun 2010
Resigned 01 Oct 2023

BROOK, Graeme Howard Blythe

Resigned
5 Melbourne Close, OrpingtonBR6 0BJ
Born August 1955
Director
Appointed 13 Aug 1991
Resigned 03 Jun 1994

CLARK, Dennis Leslie

Resigned
3 Cockspur Street, LondonSW1Y 5BQ
Born December 1943
Director
Appointed N/A
Resigned 23 Apr 2008

FISHER, Ruth

Resigned
Badger Hill House, MauldenMK45 2AD
Born June 1942
Director
Appointed 03 Jun 1994
Resigned 01 Aug 2002

GILMORE, Cormac John Peter

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born July 1959
Director
Appointed 06 May 2009
Resigned 03 Jan 2023

HUNTING, Richard Hugh

Resigned
Hanover Square, LondonW1S 1HQ
Born July 1946
Director
Appointed N/A
Resigned 01 Sept 2017

JARVIS, Mark Edwin

Resigned
30 Panton Street, LondonSW1Y 4AJ
Born February 1966
Director
Appointed 17 Apr 2018
Resigned 03 Jan 2023

MILLER, Kenneth William

Resigned
South Cottage The Street, GuildfordGU3 1EB
Born February 1939
Director
Appointed N/A
Resigned 31 Jul 2001

PROCTOR, Dennis Lee

Resigned
Hanover Square, LondonW1S 1HQ
Born April 1952
Director
Appointed 23 Apr 2008
Resigned 01 Sept 2017

ROSE, Peter

Resigned
Hanover Square, LondonW1S 1HQ
Born October 1958
Director
Appointed 23 Apr 2008
Resigned 15 Apr 2020

ST QUINTIN, Christopher Ruthven

Resigned
4 Cornwall Road, SurreySM2 6DR
Born November 1942
Director
Appointed 17 Apr 2002
Resigned 30 Jun 2010

Persons with significant control

1

30 Panton Street, LondonSW1Y 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Memorandum Articles
23 March 2022
MAMA
Resolution
23 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Legacy
29 October 2010
MG02MG02
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Statement Of Companys Objects
25 November 2009
CC04CC04
Memorandum Articles
25 November 2009
MEM/ARTSMEM/ARTS
Resolution
25 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Resolution
1 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Legacy
31 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
16 June 2006
288cChange of Particulars
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Legacy
13 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
1 September 1998
AUDAUD
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1996
AAAnnual Accounts
Memorandum Articles
28 December 1995
MEM/ARTSMEM/ARTS
Resolution
28 December 1995
RESOLUTIONSResolutions
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Resolution
21 January 1994
RESOLUTIONSResolutions
Resolution
21 January 1994
RESOLUTIONSResolutions
Resolution
21 January 1994
RESOLUTIONSResolutions
Resolution
21 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
25 June 1993
363b363b
Legacy
18 October 1992
288288
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
88(2)R88(2)R
Resolution
20 December 1991
RESOLUTIONSResolutions
Resolution
20 December 1991
RESOLUTIONSResolutions
Legacy
20 December 1991
123Notice of Increase in Nominal Capital
Legacy
9 October 1991
225(1)225(1)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
1 July 1991
363b363b
Legacy
7 April 1991
288288
Accounts Amended With Accounts Type Full
27 February 1991
AAMDAAMD
Legacy
26 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
13 September 1990
287Change of Registered Office
Statement Of Affairs
28 June 1990
SASA
Legacy
28 June 1990
88(2)O88(2)O
Legacy
15 June 1990
88(2)P88(2)P
Certificate Change Of Name Re Registration Public Limited Company To Private
19 January 1990
CERT11CERT11
Resolution
19 January 1990
RESOLUTIONSResolutions
Re Registration Memorandum Articles
19 January 1990
MARMAR
Legacy
19 January 1990
5353
Legacy
15 January 1990
288288
Resolution
10 January 1990
RESOLUTIONSResolutions
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
29 November 1989
287Change of Registered Office
Legacy
21 August 1989
88(3)88(3)
Legacy
3 August 1989
88(2)C88(2)C
Legacy
11 July 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Statement Of Affairs
26 May 1989
SASA
Legacy
9 May 1989
PUC 3PUC 3
Legacy
9 May 1989
88(2)Return of Allotment of Shares
Legacy
10 March 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1989
288288
Legacy
11 January 1989
288288
Legacy
9 January 1989
88(3)88(3)
Legacy
3 January 1989
88(2)Return of Allotment of Shares
Legacy
28 October 1988
88(3)88(3)
Legacy
25 August 1988
PUC 3PUC 3
Legacy
28 July 1988
88(3)88(3)
Legacy
28 July 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
22 March 1988
PUC 2PUC 2
Legacy
11 March 1988
288288
Legacy
25 February 1988
88(3)88(3)
Legacy
25 February 1988
88(2)Return of Allotment of Shares
Legacy
27 October 1987
288288
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
6 August 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
26 January 1987
287Change of Registered Office
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
PUC(U)PUC(U)
Legacy
9 September 1986
288288
Legacy
21 August 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Accounts With Made Up Date
26 June 1985
AAAnnual Accounts
Accounts With Made Up Date
28 June 1984
AAAnnual Accounts
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts
Accounts With Made Up Date
16 July 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
22 September 1981
CERT5CERT5
Accounts With Made Up Date
31 July 1981
AAAnnual Accounts
Accounts With Made Up Date
4 July 1980
AAAnnual Accounts
Accounts With Made Up Date
30 June 1978
AAAnnual Accounts
Miscellaneous
1 June 1978
MISCMISC