Background WavePink WaveYellow Wave

HOLBORN UK INVESTMENTS LIMITED (06482903)

HOLBORN UK INVESTMENTS LIMITED (06482903) is an active UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. HOLBORN UK INVESTMENTS LIMITED has been registered for 18 years. Current directors include RICHARDSON, Bruce Michael, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
06482903
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
RICHARDSON, Bruce Michael, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN UK INVESTMENTS LIMITED

HOLBORN UK INVESTMENTS LIMITED is an active company incorporated on 24 January 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. HOLBORN UK INVESTMENTS LIMITED was registered 18 years ago.(SIC: 64929)

Status

active

Active since 18 years ago

Company No

06482903

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 6/3

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Dormant

Next Due

Due by 6 December 2026
Period: 2 March 2025 - 6 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

HACKREMCO (NO. 2549) LIMITED
From: 24 January 2008To: 8 April 2008
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT
From: 24 January 2008To: 18 June 2025
Timeline

18 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 12
Director Joined
Apr 12
Capital Update
Feb 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Aug 25
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 07 May 2021

RICHARDSON, Bruce Michael

Active
LondonEC1M 6HA
Born February 1970
Director
Appointed 14 Jun 2019

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
Charterhouse Street, LondonEC1M 6HA
Corporate director
Appointed 14 Apr 2008

DAVIES, Philip William

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 31 May 2012
Resigned 25 Feb 2014

FALLOWFIELD, Timothy

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 03 May 2018
Resigned 14 Jun 2019

FOO, Julia

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2019
Resigned 07 May 2021

GUTHRIE, Anthony

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 12 Apr 2016
Resigned 03 May 2018

JARVIS, Hazel Debra

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Apr 2008
Resigned 12 Apr 2016

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 24 Jan 2008
Resigned 14 Apr 2008

BARKER, Edward Peter

Resigned
Holborn, LondonEC1N 2HT
Born December 1972
Director
Appointed 18 Apr 2012
Resigned 08 Mar 2018

COOPER, Duncan John

Resigned
5-9 Hatton Wall, LondonEC1N 8HX
Born October 1979
Director
Appointed 08 Mar 2018
Resigned 02 May 2019

FLEMING, Richard Alexander

Resigned
Holborn, LondonEC1N 2HT
Born November 1971
Director
Appointed 19 Jul 2010
Resigned 18 Apr 2012

LEARMONT, Richard John

Resigned
Slades Hill, Temple CombeBA8 0HF
Born June 1960
Director
Appointed 14 Apr 2008
Resigned 02 Oct 2015

NELSON, Sarah

Resigned
Holborn, LondonEC1N 2HT
Born November 1976
Director
Appointed 22 Dec 2016
Resigned 14 Jan 2019

O'LOAN, David Arthur

Resigned
Holborn, LondonEC1N 2HT
Born July 1970
Director
Appointed 14 Oct 2015
Resigned 22 Dec 2016

ROGERS, John Terence

Resigned
Holborn, LondonEC1N 2HT
Born July 1968
Director
Appointed 14 Apr 2008
Resigned 19 Jul 2010

WHEELER, David Clifford

Resigned
Holborn, LondonEC1N 2HT
Born March 1984
Director
Appointed 14 Jan 2019
Resigned 14 Jun 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 24 Jan 2008
Resigned 14 Apr 2008

Persons with significant control

2

1 Active
1 Ceased
LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2025
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2016
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 June 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 May 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 April 2016
TM02Termination of Secretary
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
26 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Legacy
27 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2015
SH19Statement of Capital
Legacy
27 February 2015
CAP-SSCAP-SS
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
3 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Statement Of Companys Objects
26 March 2010
CC04CC04
Resolution
18 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts Amended With Accounts Type Full
11 December 2009
AAMDAAMD
Change Person Secretary Company With Change Date
8 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
6 June 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
155(6)a155(6)a
Legacy
22 April 2008
225Change of Accounting Reference Date
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
287Change of Registered Office
Memorandum Articles
10 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2008
NEWINCIncorporation