HBOS INVESTMENT FUND MANAGERS LIMITED
Overview
| Company Name | HBOS INVESTMENT FUND MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00941082 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HBOS INVESTMENT FUND MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALIFAX INVESTMENT FUND MANAGERS LIMITED | Apr 09, 2001 | Apr 09, 2001 |
| EQUITABLE INVESTMENT FUND MANAGERS LIMITED | Nov 03, 2000 | Nov 03, 2000 |
| EQUITABLE UNIT TRUST MANAGERS LIMITED | May 24, 1990 | May 24, 1990 |
| EQUITABLE UNITS ADMINISTRATION LIMITED | May 22, 1984 | May 22, 1984 |
| PELICAN UNITS ADMINISTRATION LIMITED | Oct 24, 1968 | Oct 24, 1968 |
What are the latest accounts for HBOS INVESTMENT FUND MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HBOS INVESTMENT FUND MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for HBOS INVESTMENT FUND MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2025 | 37 pages | AA | ||
Appointment of Mr Peter John Fitzgerald as a director on Mar 02, 2026 | 2 pages | AP01 | ||
Termination of appointment of Kevin Doran as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||
Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||
Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026 | 2 pages | AP01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Nov 07, 2025 with updates | 4 pages | CS01 | ||
Cessation of Scottish Widows Financial Services Holdings as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||
Notification of Scottish Widows Financial Services Holdings as a person with significant control on Sep 11, 2025 | 2 pages | PSC02 | ||
Notification of Scottish Widows Group Limited as a person with significant control on Sep 11, 2025 | 2 pages | PSC02 | ||
Cessation of Hbos Financial Services Limited as a person with significant control on Sep 11, 2025 | 1 pages | PSC07 | ||
Notification of Hbos Financial Services Limited as a person with significant control on Sep 08, 2025 | 2 pages | PSC02 | ||
Cessation of Halifax Financial Services (Holdings) Limited as a person with significant control on Sep 08, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Scott Cameron Guild as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emma Jayne Watkins as a director on May 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Ronald Downie as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Caroline Anne Riddy as a secretary on Mar 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Marlene Keil as a secretary on Mar 01, 2025 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Director's details changed for Mr Michael Ronald Downie on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Deborah Lee Davis on Dec 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||
Who are the officers of HBOS INVESTMENT FUND MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAN, Krishna Venkata | Secretary | Second Floor 25 Gresham Street EC2V 7HN London Lloyds Banking Group United Kingdom | 345931890001 | |||||||
| BRUMPTON, Dena Jane | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 238482170001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| FITZGERALD, Peter John | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | Irish | 346137280001 | |||||
| GUILD, Scott Cameron | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 335425830001 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| BEAUMONT, David Anthony | Secretary | 69 Morrison Street EH3 8BW Edinburgh Level 6 / Block E United Kingdom | 266150410001 | |||||||
| BOWLEY, Roger Quintin | Secretary | 4 Winston Gardens HP4 3NS Berkhamsted Hertfordshire | British | 5730520001 | ||||||
| BUTLER, John Michael | Secretary | 53 St Christopher's Walk WF1 2UP Wakefield West Yorkshire | British | 87985410002 | ||||||
| CLARKE, David | Secretary | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | 194631170001 | |||||||
| HANKIN, Christina Ann | 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 | Secretary | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | British | 150380260001 | ||||||
| HOOTON, Tamsin | Secretary | Morrison Street EH3 8YF Edinburgh 69 United Kingdom | 190113590001 | |||||||
| KEIL, Marlene | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 296084940001 | |||||||
| MAYER, Sally | Secretary | Dudley Avenue Trinity EH6 4PL Edinburgh 3 | Other | 137324280001 | ||||||
| MCKAY, Karen Joanne | 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 | Secretary | 17 Cross Bank BD23 6AH Skipton North Yorkshire | British | 40519810003 | ||||||
| MOORHOUSE, Robert Keith | Secretary | 30 Rosehill Avenue Mosborough S20 5PP Sheffield | British | 57818440002 | ||||||
| NICHOLLS, Tracey Caroline | 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 | 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 | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 333064880001 | |||||||
| VEALE, Peter John | Secretary | 17 Sullivan Road SE11 4UH Kennington London | British | 77902430002 | ||||||
| WILMOT, Peter Wilfred | Secretary | Copper Beech House Chestnut Way Stoke Mandeville HP22 5UY Aylesbury Buckinghamshire | British | 18573260001 | ||||||
| ABERCROMBY, Keith William | Director | Somerleaze House Wookey BA5 1JU Wells Somerset | England | British | 109869840001 | |||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BEADLE, William Anthony | Director | 15 Clifford Avenue Middleton LS29 0AS Ilkley West Yorkshire | British | 108531920001 | ||||||
| BLACK, James Masson | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat, Lloyds Banking Gro United Kingdom | United Kingdom | British | 172334880001 | |||||
| BOND, Jonathon Roderick Alan | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8BW Edinburgh Insurance Company Secretariat Scotland Scotland | United Kingdom | British | 183950240001 | |||||
| BRYSON, Norval Mackenzie, Dr | Director | Lloyds Banking Group The Mound EH1 1YZ Edinburgh Insurance Division Secretariat Scotland Scotland | United Kingdom | British | 344790003 | |||||
| CHRISTOPHERS, Michael | Director | Melville Avenue CR2 7HY South Croydon 14d Surrey | United Kingdom | British | 56738180005 | |||||
| CLATWORTHY, James Edward | Director | Lloyds Banking Group Plc 69 Morrison Street EH3 8YF Edinburgh Insurance Company Secretariat Scotland Scotland | England | British | 157147450001 | |||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||
| DAVIS, Andrew Nicholas | Director | Level 7, Block E, Port Hamilton 69 Morrison Street EH3 8YF Edinburgh Insurance Division Secretariat Lloyds Banking Gro United Kingdom | United Kingdom | British | 174860930001 | |||||
| DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 186341830004 |
Who are the persons with significant control of HBOS INVESTMENT FUND MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Financial Services Holdings | Sep 11, 2025 | EH1 1YZ Edinburgh The Mound United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottish Widows Group Limited | Sep 11, 2025 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hbos Financial Services Limited | Sep 08, 2025 | Old Broad Street EC2N 1HZ London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Halifax Financial Services (Holdings) Limited | Apr 06, 2016 | HX1 2RG Halifax Trinity Road West Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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