Background WavePink WaveYellow Wave

HASILWOOD MANAGEMENT SERVICES LIMITED (09295343)

HASILWOOD MANAGEMENT SERVICES LIMITED (09295343) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HASILWOOD MANAGEMENT SERVICES LIMITED has been registered for 11 years. Current directors include ARMITAGE, Julie Elizabeth, CARDENAS BLANCO, Nicola Kate, CHARGE, Julie Ann and 5 others.

Company Number
09295343
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
5 St. Helen's Place, London, EC3A 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
ARMITAGE, Julie Elizabeth, CARDENAS BLANCO, Nicola Kate, CHARGE, Julie Ann, CUSITION, Paul Michael, DAVIES, Michael Derek, HAY, Martin Morrison, ROBERTS, James Edward, XIBERRAS, Darren Antony
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASILWOOD MANAGEMENT SERVICES LIMITED

HASILWOOD MANAGEMENT SERVICES LIMITED is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HASILWOOD MANAGEMENT SERVICES LIMITED was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09295343

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

5 St. Helen's Place London, EC3A 6AB,

Previous Addresses

Hasilwood House 60-64 Bishopsgate London EC2N 4AW
From: 4 November 2014To: 11 September 2017
Timeline

40 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Oct 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Dec 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Mar 26
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

NAGRA, Harinderjit Singh

Active
St. Helen's Place, LondonEC3A 6AB
Secretary
Appointed 02 Mar 2017

ARMITAGE, Julie Elizabeth

Active
St. Helen's Place, LondonEC3A 6AB
Born March 1976
Director
Appointed 18 Jun 2025

CARDENAS BLANCO, Nicola Kate

Active
St. Helen's Place, LondonEC3A 6AB
Born October 1978
Director
Appointed 23 Jun 2021

CHARGE, Julie Ann

Active
St. Helen's Place, LondonEC3A 6AB
Born June 1970
Director
Appointed 15 Apr 2024

CUSITION, Paul Michael

Active
St. Helen's Place, LondonEC3A 6AB
Born November 1956
Director
Appointed 01 Jan 2018

DAVIES, Michael Derek

Active
St. Helen's Place, LondonEC3A 6AB
Born June 1959
Director
Appointed 12 Nov 2014

HAY, Martin Morrison

Active
St. Helen's Place, LondonEC3A 6AB
Born December 1973
Director
Appointed 15 Apr 2024

ROBERTS, James Edward

Active
St. Helen's Place, LondonEC3A 6AB
Born July 1972
Director
Appointed 13 Dec 2023

XIBERRAS, Darren Antony

Active
St. Helen's Place, LondonEC3A 6AB
Born July 1972
Director
Appointed 22 Apr 2024

VERHAAG, Leo

Resigned
60-64 Bishopsgate, LondonEC2N 4AW
Secretary
Appointed 04 Nov 2014
Resigned 31 Dec 2014

SIMMLAW SERVICES LIMITED

Resigned
Ropemaker Street, LondonEC2Y 9SS
Corporate secretary
Appointed 21 Jan 2016
Resigned 02 Mar 2017

VERHAAG CONSULTING LTD

Resigned
St. John Street, LondonEC1V 4PY
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

BERTOLINI, Julie Elizabeth

Resigned
St. Helen's Place, LondonEC3A 6AB
Born March 1963
Director
Appointed 03 Mar 2016
Resigned 04 May 2018

BICKERSTAFFE, John Allan

Resigned
60-64 Bishopsgate, LondonEC2N 4AW
Born February 1950
Director
Appointed 12 Dec 2014
Resigned 03 Mar 2016

GILBERT, Graham Charles

Resigned
60-64 Bishopsgate, LondonEC2N 4AW
Born January 1947
Director
Appointed 12 Dec 2014
Resigned 30 Apr 2015

GORRINGE, Jonathan Peter

Resigned
60-64 Bishopsgate, LondonEC2N 4AW
Born September 1952
Director
Appointed 12 Dec 2014
Resigned 03 Mar 2016

GUEST, Allan

Resigned
St. Helen's Place, LondonEC3A 6AB
Born September 1949
Director
Appointed 04 Nov 2014
Resigned 13 Dec 2023

HOLMES, Alison

Resigned
St. Helen's Place, LondonEC3A 6AB
Born November 1958
Director
Appointed 12 Dec 2014
Resigned 31 Oct 2017

HOLT, Simon Christopher

Resigned
St. Helen's Place, LondonEC3A 6AB
Born April 1966
Director
Appointed 12 Dec 2014
Resigned 13 Dec 2023

JENKINS, Lawrence

Resigned
St. Helen's Place, LondonEC3A 6AB
Born December 1966
Director
Appointed 24 Jun 2020
Resigned 18 Dec 2024

JENKINS, Lawrence

Resigned
St. Helen's Place, LondonEC3A 6AB
Born February 1966
Director
Appointed 22 Jan 2020
Resigned 22 Jan 2020

KEEBLE, Andrew

Resigned
St. Helen's Place, LondonEC3A 6AB
Born May 1962
Director
Appointed 19 Jan 2017
Resigned 28 Feb 2026

LACEY, James Anthony

Resigned
St. Helen's Place, LondonEC3A 6AB
Born June 1968
Director
Appointed 12 Nov 2014
Resigned 14 Dec 2022

MCCALL, Michael David

Resigned
St. Helen's Place, LondonEC3A 6AB
Born January 1959
Director
Appointed 24 Jun 2020
Resigned 24 Jan 2024

MCCALL, Michael David

Resigned
St. Helen's Place, LondonEC3A 6AB
Born January 1959
Director
Appointed 22 Jan 2020
Resigned 22 Jan 2020

PIKE, Carolyn Mary Elizabeth

Resigned
St. Helen's Place, LondonEC3A 6AB
Born December 1960
Director
Appointed 12 Dec 2014
Resigned 25 Mar 2021

PUNCHIHEWA, Harindra Deepal

Resigned
St. Helen's Place, LondonEC3A 6AB
Born August 1961
Director
Appointed 03 Mar 2016
Resigned 06 Oct 2019

WILKINSON, Susan

Resigned
St. Helen's Place, LondonEC3A 6AB
Born February 1952
Director
Appointed 04 Nov 2014
Resigned 31 Dec 2017

Persons with significant control

1

Bishopsgate, LondonEC2N 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 April 2019
AAAnnual Accounts
Memorandum Articles
13 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
21 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Incorporation Company
4 November 2014
NEWINCIncorporation