Background WavePink WaveYellow Wave

EXECUTIVE HIRE SHOW LIMITED (05690612)

EXECUTIVE HIRE SHOW LIMITED (05690612) is an active UK company. incorporated on 28 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. EXECUTIVE HIRE SHOW LIMITED has been registered for 20 years. Current directors include SERVICE, Nicholas Alastair Mcfee Douglas.

Company Number
05690612
Status
active
Type
ltd
Incorporated
28 January 2006
Age
20 years
Address
Fourth Floor, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
SERVICE, Nicholas Alastair Mcfee Douglas
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE HIRE SHOW LIMITED

EXECUTIVE HIRE SHOW LIMITED is an active company incorporated on 28 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. EXECUTIVE HIRE SHOW LIMITED was registered 20 years ago.(SIC: 82301)

Status

active

Active since 20 years ago

Company No

05690612

LTD Company

Age

20 Years

Incorporated 28 January 2006

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

PIMCO 2423 LIMITED
From: 28 January 2006To: 20 March 2006
Contact
Address

Fourth Floor 3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

32 Vauxhall Bridge Road London SW1V 2SS England
From: 30 November 2016To: 31 March 2023
Castlemead Lower Castle Street Bristol BS1 3AG
From: 25 June 2013To: 30 November 2016
Hartham Park Corsham Wiltshire SN13 0RP
From: 28 January 2006To: 25 June 2013
Timeline

13 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Capital Update
Jun 12
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 24
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COOK, James Robert

Active
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 11 Apr 2024

SERVICE, Nicholas Alastair Mcfee Douglas

Active
3 Dorset Rise, LondonEC4Y 8EN
Born May 1961
Director
Appointed 25 Jul 2017

APLIN, Verena Anne

Resigned
Vauxhall Bridge Road, LondonSW1V 2SS
Secretary
Appointed 13 Mar 2006
Resigned 11 Aug 2016

DOWLING, Joseph

Resigned
Vauxhall Bridge Road, LondonSW1V 2SS
Secretary
Appointed 11 Aug 2016
Resigned 29 Jan 2019

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 29 Jan 2019
Resigned 11 Apr 2024

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Jan 2006
Resigned 13 Mar 2006

APLIN, Robert James

Resigned
Vauxhall Bridge Road, LondonSW1V 2SS
Born December 1955
Director
Appointed 13 Mar 2006
Resigned 11 Aug 2016

BOND, Graham John

Resigned
Vauxhall Bridge Road, LondonSW1V 2SS
Born February 1957
Director
Appointed 11 Aug 2016
Resigned 25 Jul 2017

DOWLING, Joseph

Resigned
Vauxhall Bridge Road, LondonSW1V 2SS
Born May 1960
Director
Appointed 11 Aug 2016
Resigned 31 Mar 2023

GAYNOR, Abigail Waller Grace

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born January 1973
Director
Appointed 31 Mar 2023
Resigned 31 May 2024

PROBERT, David

Resigned
27 Woodlands Road, WilmslowSK9 3AU
Born October 1959
Director
Appointed 01 May 2006
Resigned 08 Jul 2016

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 28 Jan 2006
Resigned 13 Mar 2006

Persons with significant control

1

Vauxhall Bridge Road, LondonSW1V 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 June 2015
CC04CC04
Capital Cancellation Shares
19 June 2015
SH06Cancellation of Shares
Resolution
19 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 June 2012
SH19Statement of Capital
Legacy
25 May 2012
CAP-SSCAP-SS
Legacy
25 May 2012
SH20SH20
Resolution
25 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
2 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 November 2007
AAAnnual Accounts
Legacy
3 April 2007
88(2)R88(2)R
Legacy
25 March 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363aAnnual Return
Legacy
28 March 2006
287Change of Registered Office
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 January 2006
NEWINCIncorporation