HBOS INVESTMENT FUND MANAGERS LIMITED

HBOS INVESTMENT FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHBOS INVESTMENT FUND MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00941082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HBOS INVESTMENT FUND MANAGERS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HBOS INVESTMENT FUND MANAGERS LIMITED located?

    Registered Office Address
    Trinity Road
    Halifax
    HX1 2RG West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HBOS INVESTMENT FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALIFAX INVESTMENT FUND MANAGERS LIMITEDApr 09, 2001Apr 09, 2001
    EQUITABLE INVESTMENT FUND MANAGERS LIMITEDNov 03, 2000Nov 03, 2000
    EQUITABLE UNIT TRUST MANAGERS LIMITEDMay 24, 1990May 24, 1990
    EQUITABLE UNITS ADMINISTRATION LIMITEDMay 22, 1984May 22, 1984
    PELICAN UNITS ADMINISTRATION LIMITEDOct 24, 1968Oct 24, 1968

    What are the latest accounts for HBOS INVESTMENT FUND MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for HBOS INVESTMENT FUND MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for HBOS INVESTMENT FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2025

    37 pagesAA

    Appointment of Mr Peter John Fitzgerald as a director on Mar 02, 2026

    2 pagesAP01

    Termination of appointment of Kevin Doran as a director on Mar 02, 2026

    1 pagesTM01

    Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026

    1 pagesTM02

    Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026

    2 pagesAP03

    Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Nov 07, 2025 with updates

    4 pagesCS01

    Cessation of Scottish Widows Financial Services Holdings as a person with significant control on Sep 11, 2025

    1 pagesPSC07

    Notification of Scottish Widows Financial Services Holdings as a person with significant control on Sep 11, 2025

    2 pagesPSC02

    Notification of Scottish Widows Group Limited as a person with significant control on Sep 11, 2025

    2 pagesPSC02

    Cessation of Hbos Financial Services Limited as a person with significant control on Sep 11, 2025

    1 pagesPSC07

    Notification of Hbos Financial Services Limited as a person with significant control on Sep 08, 2025

    2 pagesPSC02

    Cessation of Halifax Financial Services (Holdings) Limited as a person with significant control on Sep 08, 2025

    1 pagesPSC07

    Appointment of Mr Scott Cameron Guild as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Emma Jayne Watkins as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Michael Ronald Downie as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2025

    2 pagesAP03

    Termination of appointment of Marlene Keil as a secretary on Mar 01, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Director's details changed for Mr Michael Ronald Downie on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Who are the officers of HBOS INVESTMENT FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAN, Krishna Venkata
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    Secretary
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    345931890001
    BRUMPTON, Dena Jane
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish238482170001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    FITZGERALD, Peter John
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomIrish346137280001
    GUILD, Scott Cameron
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish335425830001
    NYAHASHA, Shingirai Thaddeus
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318476210001
    SCHUMACHER, Gayle Elaine
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish70147240004
    BEAUMONT, David Anthony
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 6 / Block E
    United Kingdom
    Secretary
    69 Morrison Street
    EH3 8BW Edinburgh
    Level 6 / Block E
    United Kingdom
    266150410001
    BOWLEY, Roger Quintin
    4 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    Secretary
    4 Winston Gardens
    HP4 3NS Berkhamsted
    Hertfordshire
    British5730520001
    BUTLER, John Michael
    53 St Christopher's Walk
    WF1 2UP Wakefield
    West Yorkshire
    Secretary
    53 St Christopher's Walk
    WF1 2UP Wakefield
    West Yorkshire
    British87985410002
    CLARKE, David
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    194631170001
    HANKIN, Christina Ann
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    250712740001
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    British150380260001
    HOOTON, Tamsin
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    190113590001
    KEIL, Marlene
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    296084940001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    MCKAY, Karen Joanne
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    288879760001
    MCPHERSON, Donald James
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    Secretary
    17 Cross Bank
    BD23 6AH Skipton
    North Yorkshire
    British40519810003
    MOORHOUSE, Robert Keith
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    Secretary
    30 Rosehill Avenue
    Mosborough
    S20 5PP Sheffield
    British57818440002
    NICHOLLS, Tracey Caroline
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    191130760001
    NICHOLLS, Tracey Caroline
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Secretary
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    169035120001
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    333064880001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    WILMOT, Peter Wilfred
    Copper Beech House Chestnut Way
    Stoke Mandeville
    HP22 5UY Aylesbury
    Buckinghamshire
    Secretary
    Copper Beech House Chestnut Way
    Stoke Mandeville
    HP22 5UY Aylesbury
    Buckinghamshire
    British18573260001
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BEADLE, William Anthony
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    Director
    15 Clifford Avenue
    Middleton
    LS29 0AS Ilkley
    West Yorkshire
    British108531920001
    BLACK, James Masson
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat, Lloyds Banking Gro
    United Kingdom
    United KingdomBritish172334880001
    BOND, Jonathon Roderick Alan
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8BW Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    United KingdomBritish183950240001
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    United KingdomBritish344790003
    CHRISTOPHERS, Michael
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    Director
    Melville Avenue
    CR2 7HY South Croydon
    14d
    Surrey
    United KingdomBritish56738180005
    CLATWORTHY, James Edward
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Scotland
    EnglandBritish157147450001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritish101387770001
    DAVIS, Andrew Nicholas
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    Director
    Level 7, Block E, Port Hamilton
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Division Secretariat Lloyds Banking Gro
    United Kingdom
    United KingdomBritish174860930001
    DAVIS, Deborah Lee
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish186341830004

    Who are the persons with significant control of HBOS INVESTMENT FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Sep 11, 2025
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Sep 11, 2025
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc199547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Sep 08, 2025
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3322151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    HX1 2RG Halifax
    Trinity Road
    West Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2357558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0