Background WavePink WaveYellow Wave

HASTEE HR LTD (14152229)

HASTEE HR LTD (14152229) is an active UK company. incorporated on 6 June 2022. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HASTEE HR LTD has been registered for 3 years. Current directors include DUNNETT, George Alastair, MORENO, Jaime Jimenez, PETTER, John Richard Martin and 1 others.

Company Number
14152229
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
740 Waterside Drive Aztec West, Bristol, BS32 4UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUNNETT, George Alastair, MORENO, Jaime Jimenez, PETTER, John Richard Martin, TROY, Joseph James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASTEE HR LTD

HASTEE HR LTD is an active company incorporated on 6 June 2022 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HASTEE HR LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14152229

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 January 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

740 Waterside Drive Aztec West Almondsbury Bristol, BS32 4UF,

Previous Addresses

Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom
From: 1 September 2022To: 26 June 2025
C/O Legalinx Ltd 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
From: 6 June 2022To: 1 September 2022
Timeline

23 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Aug 22
New Owner
Sept 22
Owner Exit
Sept 22
Share Issue
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
Loan Cleared
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
9
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FOX, Chris

Active
Aztec West, BristolBS32 4UF
Secretary
Appointed 16 Jun 2025

DUNNETT, George Alastair

Active
Aztec West, BristolBS32 4UF
Born March 1978
Director
Appointed 16 Jun 2025

MORENO, Jaime Jimenez

Active
Aztec West, BristolBS32 4UF
Born February 1977
Director
Appointed 10 Jun 2025

PETTER, John Richard Martin

Active
Aztec West, BristolBS32 4UF
Born May 1970
Director
Appointed 16 Jun 2025

TROY, Joseph James

Active
Aztec West, BristolBS32 4UF
Born September 1963
Director
Appointed 10 Dec 2025

BRAN, Roberto Aitkenhead

Resigned
2100 København, Copenhagen
Born April 1982
Director
Appointed 06 Jun 2022
Resigned 16 Jun 2025

KINCH, Alan Royston

Resigned
Aztec West, BristolBS32 4UF
Born September 1978
Director
Appointed 16 Jun 2025
Resigned 01 Dec 2025

RODRIGUEZ, Alejandro Rodriguez

Resigned
2100 København, Copenhagen
Born February 1982
Director
Appointed 06 Jun 2022
Resigned 16 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Aztec West, BristolBS32 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025

Jorge Miguel Fernandez Bianchi

Ceased
Aztec West, BristolBS32 4UF
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 16 Jun 2025
2100 København, Copenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
30 June 2025
RESOLUTIONSResolutions
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Resolution
14 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 May 2025
MAMA
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Memorandum Articles
19 July 2023
MAMA
Resolution
19 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Resolution
28 February 2023
RESOLUTIONSResolutions
Memorandum Articles
24 February 2023
MAMA
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 November 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Incorporation Company
6 June 2022
NEWINCIncorporation