Background WavePink WaveYellow Wave

HBI UK HOLDINGS LTD (08735932)

HBI UK HOLDINGS LTD (08735932) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HBI UK HOLDINGS LTD has been registered for 12 years. Current directors include MUKHOPADHYAY, Abhijit, RAU, Hanumantha Bhimasena, Mr..

Company Number
08735932
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUKHOPADHYAY, Abhijit, RAU, Hanumantha Bhimasena, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBI UK HOLDINGS LTD

HBI UK HOLDINGS LTD is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HBI UK HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08735932

LTD Company

Age

12 Years

Incorporated 17 October 2013

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 4 January 2026 (3 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

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

12 Charles Ii Street 1st Floor London, SW1Y 4QU,

Previous Addresses

13th Floor New Zealand House 80 Haymarket London SW1Y 4TE England
From: 30 December 2019To: 2 December 2022
3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB
From: 15 May 2014To: 30 December 2019
Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom
From: 17 October 2013To: 15 May 2014
Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jan 20
Director Left
Aug 21
Owner Exit
Oct 21
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUKHOPADHYAY, Abhijit

Active
Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 17 Oct 2013

RAU, Hanumantha Bhimasena, Mr.

Active
Charles Ii Street, LondonSW1Y 4QU
Born April 1959
Director
Appointed 31 Oct 2019

BEY, Mohamed Mardam, Mr.

Resigned
New Zealand House, LondonSW1Y 4TE
Born October 1962
Director
Appointed 31 Oct 2019
Resigned 02 Aug 2021

GANJAEI, Ali

Resigned
Paternoster House, LondonEC4M 8AB
Born January 1960
Director
Appointed 17 Oct 2013
Resigned 05 Dec 2019

GOVANHILL INTERNATIONAL LTD

Resigned
Waterfront Drive, PO BOX 3175 Road Town
Corporate director
Appointed 07 May 2014
Resigned 05 Dec 2019

Persons with significant control

2

0 Active
2 Ceased

Hinduja Group International Limited

Ceased
22 Victoria Street, Hamilton Hm 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2019
Ceased 05 Oct 2021

Mr Prakash Parmanand Hinduja

Ceased
New Zealand House, LondonSW1Y 4TE
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
5 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Appoint Corporate Director Company With Name Date
18 July 2014
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Incorporation Company
17 October 2013
NEWINCIncorporation