Background WavePink WaveYellow Wave

HOLD MANAGEMENT LTD (15316966)

HOLD MANAGEMENT LTD (15316966) is an active UK company. incorporated on 29 November 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOLD MANAGEMENT LTD has been registered for 2 years. Current directors include DE RYCKMAN DE BETZ, Frederic Lambert Jean, FORSYTH, Christopher Grant, KEMPE, Callum Edmund David and 3 others.

Company Number
15316966
Status
active
Type
ltd
Incorporated
29 November 2023
Age
2 years
Address
1st Floor (West), Magdalen House, London, SE1 2TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE RYCKMAN DE BETZ, Frederic Lambert Jean, FORSYTH, Christopher Grant, KEMPE, Callum Edmund David, KEMPE, Paul William Frederick, LOUW, Albertus Gideon, MACRAE, Stuart Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLD MANAGEMENT LTD

HOLD MANAGEMENT LTD is an active company incorporated on 29 November 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOLD MANAGEMENT LTD was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15316966

LTD Company

Age

2 Years

Incorporated 29 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 29 November 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

1st Floor (West), Magdalen House 136 - 148 Tooley Street London, SE1 2TU,

Previous Addresses

3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England
From: 19 March 2025To: 22 December 2025
4th Floor 95 Gresham Street London EC2V 7AB United Kingdom
From: 5 March 2025To: 19 March 2025
Lynton House 7-12,Tavistock Square London WC1H 9LT United Kingdom
From: 29 November 2023To: 5 March 2025
Timeline

3 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

DE RYCKMAN DE BETZ, Frederic Lambert Jean

Active
Marylebone Mews, LondonW1G 8PX
Born September 1976
Director
Appointed 29 Nov 2023

FORSYTH, Christopher Grant

Active
Marylebone Mews, LondonW1G 8PX
Born April 1965
Director
Appointed 29 Nov 2023

KEMPE, Callum Edmund David

Active
Marylebone Mews, LondonW1G 8PX
Born November 1993
Director
Appointed 29 Nov 2023

KEMPE, Paul William Frederick

Active
Marylebone Mews, LondonW1G 8PX
Born February 1957
Director
Appointed 29 Nov 2023

LOUW, Albertus Gideon

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born November 1990
Director
Appointed 31 Mar 2025

MACRAE, Stuart Alexander

Active
21 Perrymount Road, Haywards HeathRH16 3TP
Born September 1991
Director
Appointed 31 Mar 2025

Persons with significant control

1

7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2023
NEWINCIncorporation