Background WavePink WaveYellow Wave

HIML HOLDINGS LIMITED (05258514)

HIML HOLDINGS LIMITED (05258514) is an active UK company. incorporated on 13 October 2004. with registered office in 10-11 Charterhouse Square. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. HIML HOLDINGS LIMITED has been registered for 21 years. Current directors include BOOTH, John David Sebastian, DONEGAN, Vanessa Jane, POTTS, Katherine Jane.

Company Number
05258514
Status
active
Type
ltd
Incorporated
13 October 2004
Age
21 years
Address
10-11 Charterhouse Square, EC1M 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOOTH, John David Sebastian, DONEGAN, Vanessa Jane, POTTS, Katherine Jane
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIML HOLDINGS LIMITED

HIML HOLDINGS LIMITED is an active company incorporated on 13 October 2004 with the registered office located in 10-11 Charterhouse Square. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. HIML HOLDINGS LIMITED was registered 21 years ago.(SIC: 64205, 64209)

Status

active

Active since 21 years ago

Company No

05258514

LTD Company

Age

21 Years

Incorporated 13 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

HERALD INVESTMENT MANAGEMENT HOLDINGS LIMITED
From: 13 October 2004To: 20 October 2004
Contact
Address

10-11 Charterhouse Square London , EC1M 6EE,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Oct 09
Share Buyback
Oct 09
Share Buyback
Jun 10
Share Buyback
Jun 10
Share Buyback
Nov 12
Share Buyback
Jun 14
Share Buyback
Feb 15
Director Joined
Mar 16
Director Joined
Nov 17
Director Left
Mar 18
Loan Cleared
Jul 22
Loan Secured
Jul 22
Capital Reduction
Jan 24
Share Buyback
May 24
Share Buyback
Nov 25
Director Left
Dec 25
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MILLER, Andrew Blake

Active
19 Hartfield Avenue, ElstreeWD6 3JB
Secretary
Appointed 01 Jun 2006

BOOTH, John David Sebastian

Active
Flat 8, LondonW1U 3AF
Born July 1958
Director
Appointed 20 Jun 2008

DONEGAN, Vanessa Jane

Active
10-11 Charterhouse SquareEC1M 6EE
Born December 1958
Director
Appointed 01 Jan 2016

POTTS, Katherine Jane

Active
10-11 Charterhouse SquareEC1M 6EE
Born April 1959
Director
Appointed 12 Nov 2004

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 13 Oct 2004
Resigned 12 Nov 2004

ROSE, Angus Frederick

Resigned
55 Priory Road, KewTW9 3DQ
Secretary
Appointed 12 Nov 2004
Resigned 31 Jul 2006

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 13 Oct 2004
Resigned 12 Nov 2004

BOYLE, David Thomas Alan

Resigned
Fairstead Hall, ChelmsfordCM3 2AT
Born January 1943
Director
Appointed 12 Nov 2004
Resigned 01 Feb 2018

KEMMIS MATTERSON, Jean Grace

Resigned
10-11 Charterhouse SquareEC1M 6EE
Born March 1956
Director
Appointed 01 Nov 2017
Resigned 19 Dec 2025

ROSE, Angus Frederick

Resigned
55 Priory Road, KewTW9 3DQ
Born September 1947
Director
Appointed 12 Nov 2004
Resigned 01 Jun 2006

Persons with significant control

1

Miss Katherine Jane Potts

Active
10-11 Charterhouse SquareEC1M 6EE
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Capital Return Purchase Own Shares
12 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Resolution
8 August 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
17 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 January 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
3 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
16 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Group
1 July 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
4 June 2014
SH03Return of Purchase of Own Shares
Auditors Resignation Company
8 May 2014
AUDAUD
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
6 November 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Group
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Capital Return Purchase Own Shares
24 October 2009
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 March 2009
AUDAUD
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Group
7 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
8 November 2007
287Change of Registered Office
Resolution
6 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2007
AAAnnual Accounts
Resolution
22 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Legacy
2 November 2006
363aAnnual Return
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
169169
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
22 April 2005
225Change of Accounting Reference Date
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Legacy
15 December 2004
225Change of Accounting Reference Date
Statement Of Affairs
14 December 2004
SASA
Legacy
14 December 2004
88(2)R88(2)R
Resolution
14 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
287Change of Registered Office
Certificate Change Of Name Company
20 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 2004
NEWINCIncorporation