Background WavePink WaveYellow Wave

HWL HOLDINGS LIMITED (05382939)

HWL HOLDINGS LIMITED (05382939) is an active UK company. incorporated on 4 March 2005. with registered office in 144 Grosvenor Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HWL HOLDINGS LIMITED has been registered for 21 years. Current directors include HOLT, Catherine Elizabeth, HOLT, Pamela Claire, MEIER, Antony Robert Henderson and 2 others.

Company Number
05382939
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
144 Grosvenor Road, SW1V 3JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLT, Catherine Elizabeth, HOLT, Pamela Claire, MEIER, Antony Robert Henderson, MEIER, Gregory Antony, PRICE, Jonathan Somerville
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWL HOLDINGS LIMITED

HWL HOLDINGS LIMITED is an active company incorporated on 4 March 2005 with the registered office located in 144 Grosvenor Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HWL HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05382939

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 March 2026 (2 months ago)
Submitted on 11 March 2026 (2 months ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

TRENSLO HOLDINGS LIMITED
From: 4 March 2005To: 7 September 2005
Contact
Address

144 Grosvenor Road London , SW1V 3JY,

Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Share Issue
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Nov 14
Director Joined
Oct 17
Director Left
Jul 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Joined
Oct 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MEIER, Sheila Patricia

Active
144 Crown Reach, LondonSW1V 3JY
Secretary
Appointed 31 Jul 2006

HOLT, Catherine Elizabeth

Active
144 Grosvenor RoadSW1V 3JY
Born May 1977
Director
Appointed 08 Oct 2014

HOLT, Pamela Claire

Active
144 Grosvenor RoadSW1V 3JY
Born July 1957
Director
Appointed 08 Oct 2014

MEIER, Antony Robert Henderson

Active
144 Crown Reach, LondonSW1V 3JY
Born August 1943
Director
Appointed 04 Mar 2005

MEIER, Gregory Antony

Active
144 Grosvenor RoadSW1V 3JY
Born April 1972
Director
Appointed 22 Oct 2024

PRICE, Jonathan Somerville

Active
Kestrel Avenue, LondonSE24 0EB
Born December 1956
Director
Appointed 11 Oct 2017

BLACK, Gary Lee

Resigned
Stand Old Hall, ManchesterM45 7ZZ
Secretary
Appointed 04 Mar 2005
Resigned 31 Jul 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

DAVENPORT, Juliette

Resigned
144 Grosvenor RoadSW1V 3JY
Born March 1977
Director
Appointed 08 Oct 2014
Resigned 23 Jul 2021

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Mar 2005
Resigned 04 Mar 2005

Persons with significant control

1

Mr Antony Robert Henderson Meier

Active
Grosvenor Road, LondonSW1V 3JY
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Cancellation Shares
10 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 September 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
23 July 2008
169169
Statement Of Affairs
26 June 2008
SASA
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
1 August 2006
287Change of Registered Office
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
27 March 2006
363aAnnual Return
Legacy
24 March 2006
288cChange of Particulars
Certificate Change Of Name Company
7 September 2005
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
24 June 2005
SASA
Legacy
24 June 2005
88(2)R88(2)R
Legacy
29 March 2005
88(2)R88(2)R
Legacy
21 March 2005
287Change of Registered Office
Legacy
19 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation