Get an alert when HAY HILL WEALTH MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-15 (in 8mo)

Last made up 2026-01-01

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. HAY HILL WEALTH MANAGEMENT LIMITED 2017-04-26 → present
  2. GLENDEVON KING LIMITED 2009-03-25 → 2017-04-26
  3. KING CAPITAL MANAGEMENT LIMITED 2005-07-22 → 2009-03-25
  4. LUDGATE 356 LIMITED 2005-04-06 → 2005-07-22

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Griffin Stone Moscrop & Co
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
BAINES, Martin Howard Director 2023-11-20 May 1964 British
EASTON, Michael Robert Director 2016-06-16 Nov 1981 British
FINK, Stanley, Lord Director 2017-02-24 Sep 1957 British
GRASBY, Timothy John, Dr Director 2023-11-20 Mar 1970 British
PACKER, Nicholas Andrew Director 2016-07-27 Sep 1962 British
Show 10 resigned officers
Name Role Appointed Resigned
LUDGATE SECRETARIAL SERVICES LTD Corporate Secretary 2005-04-06 2016-10-19
BAUM, Peter Andrew Director 2010-12-20 2012-12-14
KENDALL, Richard Director 2010-12-20 2012-04-13
KING, Alastair John Naisbitt Director 2005-07-05 2016-09-30
MCCALL, Nicholas Hugh Director 2017-04-25 2018-08-31
MURRIA, Vinodka Director 2016-04-19 2019-03-12
STAPELEY, Graham Kenneth Raymond Director 2016-07-27 2016-09-30
TOPHAM, Ross Director 2012-06-11 2013-05-30
LUDGATE NOMINEES LIMITED Corporate Director 2005-04-06 2005-07-05
LUDGATE SECRETARIAL SERVICES LTD Corporate Director 2005-04-06 2005-07-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Heligan Wealth Management Llp Corporate entity Shares 50–75%, Voting 50–75% 2023-08-17 Active
Mr Nicholas Hugh Mccall Individual Significant influence 2017-04-25 Ceased 2018-08-31
Lord Stanley Fink Individual Significant influence 2017-02-24 Active
Mr Nicholas Andrew Packer Individual Significant influence 2016-07-27 Active
Mr Michael Robert Easton Individual Significant influence 2016-06-16 Active
Ms Vinodka Murria Individual Significant influence 2016-04-19 Ceased 2019-03-12
Mr Alastair John Naisbitt King Individual Shares 50–75%, Voting 50–75%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Ceased 2017-04-20

Filing timeline

Last 20 of 119 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-04-25 MA Memorandum articles
  • 2025-04-17 RESOLUTIONS Resolution
  • 2024-11-17 RESOLUTIONS Resolution
Date Type Category Description
2026-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-29 AA accounts Accounts with accounts type full
2025-04-29 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-25 MA incorporation Memorandum articles
2025-04-17 SH20 capital Legacy
2025-04-17 SH19 capital Capital statement capital company with date currency figure
2025-04-17 CAP-SS insolvency Legacy
2025-04-17 RESOLUTIONS resolution Resolution
2025-04-11 SH01 capital Capital allotment shares PDF
2025-01-06 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-17 RESOLUTIONS resolution Resolution
2024-10-23 SH01 capital Capital allotment shares PDF
2024-08-30 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-26 AA accounts Accounts with accounts type full
2024-03-27 AD01 address Change registered office address company with date old address new address PDF
2024-01-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-01-03 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF
2024-01-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
4

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page