HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED

HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED

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

    Company NameHBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02108698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLERICAL MEDICAL INTERNATIONAL FINANCIAL HOLDINGS LIMITEDMar 10, 1987Mar 10, 1987

    What are the latest accounts for HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025

    What are the latest filings for HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 20, 2025

    11 pagesLIQ03

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 33 Old Broad Street London EC2N 1HZ

    2 pagesAD03

    Register inspection address has been changed to 33 Old Broad Street London EC2N 1HZ

    2 pagesAD02

    Registered office address changed from 33 Old Broad Street London EC2N 1HZ to 1 More London Place London SE1 2AF on Apr 10, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2024

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Sophie Alexandra Comer on Feb 07, 2024

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Statement of capital on Jun 23, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Sophie Comer as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Sean William Lowther as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Victoria Flenk as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr Ross Gardiner as a director on Nov 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Mark Phythian as a director on Aug 04, 2021

    1 pagesTM01

    Who are the officers of HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    250311070001
    COMER, Sophie Alexandra
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    EnglandBritish304049350001
    GARDINER, Ross
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    Director
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    United KingdomBritish163936860002
    CRANE, Louise Carol Mckenzie
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    Secretary
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    220174770001
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Secretary
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    British27821960001
    MALLETT, Robert Henry
    The Vanarys Meadowfield
    IM9 6PH Port Erin
    Isle Of Man
    Secretary
    The Vanarys Meadowfield
    IM9 6PH Port Erin
    Isle Of Man
    British48760660001
    MATTHEW, Heather Jane
    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
    198976020001
    MAY, Richard William
    68b East Trinity Road
    EH5 3EY Edinburgh
    Secretary
    68b East Trinity Road
    EH5 3EY Edinburgh
    British48159880002
    MAYER, Sally
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    Secretary
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Scotland
    British75435950004
    SCHUSTER, David Michael
    10 Meadow Crescent
    Braddan
    ISLEMAN Douglas
    Isle Of Man
    Secretary
    10 Meadow Crescent
    Braddan
    ISLEMAN Douglas
    Isle Of Man
    British49710890001
    VEALE, Peter John
    17 Sullivan Road
    SE11 4UH Kennington
    London
    Secretary
    17 Sullivan Road
    SE11 4UH Kennington
    London
    British77902430002
    ABERCROMBY, Keith William
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    Director
    Somerleaze House
    Wookey
    BA5 1JU Wells
    Somerset
    EnglandBritish109869840001
    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
    CLAISSE, Douglas Martin
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    Director
    Higher Shortwood Farm
    Litton
    BA3 4PT Bath
    Bath And North East Somerset
    British35372220001
    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
    CORLEY, Roger David
    51 Middleway
    NW11 6SH London
    Director
    51 Middleway
    NW11 6SH London
    United KingdomBritish9638650001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001
    FINCH, Duncan Alistair, Mr
    Bracken Lane
    RH20 3HR Storrington
    Heather Bank
    West Sussex
    Director
    Bracken Lane
    RH20 3HR Storrington
    Heather Bank
    West Sussex
    United KingdomBritish240927730001
    FLENK, Victoria
    Canons Way
    BS1 5LL Bristol
    Canons House
    England
    England
    Director
    Canons Way
    BS1 5LL Bristol
    Canons House
    England
    England
    United KingdomBritish285938200001
    GARDNER, Nigel Royston
    14 Bude Close
    Nailsea
    BS48 2FQ Bristol
    Avon
    Director
    14 Bude Close
    Nailsea
    BS48 2FQ Bristol
    Avon
    British36344800003
    HIEW, John Patrick
    Greenlands Farm
    Little London, Oakhill
    BA3 5AZ Bath
    Director
    Greenlands Farm
    Little London, Oakhill
    BA3 5AZ Bath
    United KingdomBritish80793040001
    HODSON, Eric William
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    Director
    Court House
    Church Road Bitton
    BS15 6LJ Bristol
    Avon
    British14778700001
    LOWTHER, Sean William
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    EnglandBritish210466940002
    MASSEY, Paul Andrew
    77 Fairways Drive
    Mount Murray
    IM4 2JF Santon
    Isle Of Man
    Director
    77 Fairways Drive
    Mount Murray
    IM4 2JF Santon
    Isle Of Man
    British89835420001
    MATHEW, Christopher Michael John
    Glentworth House 14 Glentworth Road
    Redland
    BS6 7EG Bristol
    Avon
    Director
    Glentworth House 14 Glentworth Road
    Redland
    BS6 7EG Bristol
    Avon
    Irish55637230001
    MAY, Richard William
    68b East Trinity Road
    EH5 3EY Edinburgh
    Director
    68b East Trinity Road
    EH5 3EY Edinburgh
    ScotlandBritish48159880002
    O'LEARY, Andrew George
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    Director
    Paddock House
    SN15 5EH Great Somerford
    Wiltshire
    British10585870001
    PARSONS, Andrew Mark
    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
    EnglandBritish121609240002
    PHYTHIAN, John Mark
    Canons Way
    BS1 5LL Bristol
    Canons House
    United Kingdom
    Director
    Canons Way
    BS1 5LL Bristol
    Canons House
    United Kingdom
    EnglandBritish260393990001
    PRICE, Ian Henry
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    Director
    69 Morrison Street
    EH3 8YF Edinburgh
    Port Hamilton
    Scotland
    Scotland
    ScotlandBritish252146830001
    RICHARDSON, Michael John
    13 Ridgehill
    Henleaze
    BS9 4SB Bristol
    Avon
    Director
    13 Ridgehill
    Henleaze
    BS9 4SB Bristol
    Avon
    British48159870001
    ROBINSON, Michael Stuart
    2 Peter Avenue
    RH8 9LG Oxted
    Surrey
    Director
    2 Peter Avenue
    RH8 9LG Oxted
    Surrey
    EnglandBritish114691970001
    SPELLMAN, John
    1 The Hamlets
    Lodge Lane
    BS48 1BY Nailsea
    Bristol
    Director
    1 The Hamlets
    Lodge Lane
    BS48 1BY Nailsea
    Bristol
    British72904020003
    STEWART, Gregor Ninian
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    United KingdomBritish141093020001

    Who are the persons with significant control of HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Apr 06, 2016
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    No
    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.

    Does HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2025Due to be dissolved on
    Mar 21, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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