HYDRANGEA HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
H

HYDRANGEA HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 30 May 2018 Active London, England 0 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation
Net assets £65M £5M 2024 year on year
Total assets £66M £80K 2024 year on year
Total Liabilities £1M £5M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

5th Floor, 2 Copthall Avenue London EC2R 7DA England

Full company profile for HYDRANGEA HOLDINGS LIMITED (11388328), an active company based in London, England. Incorporated 30 May 2018. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£1.45M

Increased by £749.39k (+107%)

Net Assets

£64.78M

Increased by £4.51M (+7%)

Total Liabilities

£1.10M

Decreased by £4.59M (-81%)

Turnover

£3.42M

Increased by £2.53M (+283%)

Employees

N/A

Debt Ratio

2%

Decreased by 7 (-78%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 361,773,000 Shares £60000046.77m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Sept 2025154,657,000€155k€0.001
2 Sept 2025154,656,000€155k€0.001
30 Sept 20216,000,000€60000000.00m€10.00m
11 Jul 201846,460,000€46.46m€1

Officers

Officers

1 active 2 resigned
Status
Praxis Secretaries (uk) LimitedCorporate-secretaryUnited KingdomUnknown10 Sept 2024Active

Shareholders

Shareholders (1)

Hydrangea S.à R.l.
100.0%

Persons with Significant Control

Persons with Significant Control (9)

9 Active 6 Ceased

Mr Luigi Garavaglia

Italian

Active
Notified 30 May 2018
Residence Italy
DOB April 1960
Nature of Control
  • Significant Influence Or Control As Trust

Helen Maria Hendy

British

Active
Notified 28 Mar 2025
Residence Jersey
DOB July 1970
Nature of Control
  • Significant Influence Or Control As Trust

Barbara Mary Mcdonald

Irish

Active
Notified 15 Dec 2023
Residence Jersey
DOB May 1964
Nature of Control
  • Significant Influence Or Control As Trust

Stuart Edward Mcinnes

British

Active
Notified 15 Dec 2023
Residence Jersey
DOB March 1963
Nature of Control
  • Significant Influence Or Control As Trust

Mr Luigi Garavaglia

Italian

Active
Notified 30 May 2018
Residence Italy
DOB April 1960
Nature of Control
  • Significant Influence Or Control As Trust

Juan Luis Medina

British

Active
Notified 15 Dec 2023
Residence Jersey
DOB July 1966
Nature of Control
  • Significant Influence Or Control As Trust

Darren Graham Toudic

British

Active
Notified 15 Dec 2023
Residence Jersey
DOB November 1979
Nature of Control
  • Significant Influence Or Control As Trust

Gavin Spencer Carruthers

British

Active
Notified 2 Sept 2024
Residence Jersey
DOB June 1975
Nature of Control
  • Significant Influence Or Control As Trust

Sarah Holly Denoual

British

Active
Notified 29 Jul 2024
Residence Jersey
DOB December 1991
Nature of Control
  • Significant Influence Or Control As Trust

Heidi Michelle Thompson

Ceased 23 Feb 2024

Ceased

Benjamin William Mcalpine Tothill

Ceased 15 Dec 2023

Ceased

Elizabeth Anne Nursey

Ceased 27 Mar 2025

Ceased

Hugh Simon Lindo

Ceased 15 Dec 2023

Ceased

Joanne Mari Abbot

Ceased 25 Apr 2025

Ceased

Daniel Thomas Reynolds

Ceased 24 Apr 2024

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 Nov 2025OfficersChange to director Mr Thomas Robert Davey Poole on 23 Oct 2025
3 Nov 2025CapitalCapital Return Purchase Own Shares
27 Oct 2025CapitalCapital Cancellation Shares
30 Sept 2025AccountsAnnual accounts made up to 31 Dec 2024
29 Sept 2025Persons With Significant ControlLuigi Garavaglia notified as a person with significant control
6 Nov 2025 Officers

Change to director Mr Thomas Robert Davey Poole on 23 Oct 2025

3 Nov 2025 Capital

Capital Return Purchase Own Shares

27 Oct 2025 Capital

Capital Cancellation Shares

30 Sept 2025 Accounts

Annual accounts made up to 31 Dec 2024

29 Sept 2025 Persons With Significant Control

Luigi Garavaglia notified as a person with significant control

Recent Activity

Latest Activity

Change to director Mr Thomas Robert Davey Poole on 23 Oct 2025

6 months ago on 6 Nov 2025

Capital Return Purchase Own Shares

6 months ago on 3 Nov 2025

Capital Cancellation Shares

6 months ago on 27 Oct 2025

Annual accounts made up to 31 Dec 2024

7 months ago on 30 Sept 2025

Luigi Garavaglia notified as a person with significant control

7 months ago on 29 Sept 2025