HBOS FINANCIAL SERVICES LIMITED

HBOS FINANCIAL SERVICES LIMITED

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

    Company NameHBOS FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03322151
    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 FINANCIAL SERVICES LIMITED?

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

    Where is HBOS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    33 Old Broad Street
    London
    EC2N 1HZ
    Undeliverable Registered Office AddressNo

    What were the previous names of HBOS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLERICAL MEDICAL INVESTMENT GROUP (HOLDINGS) LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for HBOS FINANCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jacques Lodewickus Bezuidenhout on Aug 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Statement of capital on Dec 12, 2024

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Mrs Karen Joanne Mckay on Dec 02, 2024

    1 pagesCH03

    Change of details for Scottish Widows Financial Services Holdings as a person with significant control on Dec 02, 2024

    2 pagesPSC05

    Appointment of Mr Jacques Lodewickus Bezuidenhout as a director on Nov 28, 2024

    2 pagesAP01

    Appointment of Mrs Rachel Anne Messenger as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Ross Gardiner as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Sophie Alexandra Comer as a director on Nov 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    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

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    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

    25 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Who are the officers of HBOS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKAY, Karen Joanne
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Secretary
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    266115540001
    BEZUIDENHOUT, Jacques Lodewickus
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish329913390001
    MESSENGER, Rachel Anne
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    Director
    Canons Way
    BS1 5LF Bristol
    10
    United Kingdom
    United KingdomBritish324140030001
    BRIGGS, Howard Julian
    Pine Croft West End Grove
    Horsforth
    LS18 5JJ Leeds
    West Yorkshire
    Secretary
    Pine Croft West End Grove
    Horsforth
    LS18 5JJ Leeds
    West Yorkshire
    British2761890001
    CLARKE, David
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    Secretary
    Morrison Street
    EH3 8YF Edinburgh
    69
    United Kingdom
    198456710001
    FOGARTY, Susan Annabel Margaret
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    Secretary
    The Gables Brantham Court
    CO11 1PP Manningtree
    Essex
    British27821960001
    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
    250298840001
    HERD, Catriona Margaret
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    Secretary
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    Scotland
    British150379940001
    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
    170503540001
    MAYER, Sally
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Secretary
    Dudley Avenue
    Trinity
    EH6 4PL Edinburgh
    3
    Other137324280001
    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
    ARGENT, Malcolm, Mr.
    Chestnuts
    Fryerning Lane Fryerning
    CM4 0DF Ingatestone
    Essex
    Director
    Chestnuts
    Fryerning Lane Fryerning
    CM4 0DF Ingatestone
    Essex
    EnglandBritish32104000002
    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
    BLACKBURN, Jeffrey Michael
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    Director
    Coley Gate
    Norwood Green
    HX3 8RD Halifax
    West Yorkshire
    British63180150003
    BOYLE, David Spencer
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    Director
    The Dower House
    Heythrop
    OX7 5TL Chipping Norton
    Oxfordshire
    EnglandBritish74476830003
    BRYSON, Norval Mackenzie, Dr
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    Director
    Lloyds Banking Group
    The Mound
    EH1 1YZ Edinburgh
    Insurance Division Secretariat
    Scotland
    United KingdomBritish344790003
    CAMM, Gillian Elizabeth
    Oakleaze
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    Director
    Oakleaze
    Breadstone
    GL13 9HG Berkeley
    Gloucestershire
    EnglandBritish57088500001
    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
    Director
    Lloyds Banking Group Plc
    69 Morrison Street
    EH3 8YF Edinburgh
    Insurance Company Secretariat
    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
    COMER, Sophie Alexandra
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    Director
    10 Canons Way
    BS1 5LF Bristol
    Harbourside
    England
    EnglandBritish304049350001
    CROSBY, James Robert
    Daleside
    59 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    Director
    Daleside
    59 Ben Rhydding Road
    LS29 8RN Ilkley
    West Yorkshire
    British18867860002
    DAWSON, Joanne
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British112053530003
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DEVEY, Robert Alan
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    Director
    16 Langcliffe Avenue
    HG2 8JQ Harrogate
    North Yorkshire
    UkBritish101508990001
    DUFFIN, Brian James
    8 Craigleith View
    EH4 3JZ Edinburgh
    Director
    8 Craigleith View
    EH4 3JZ Edinburgh
    ScotlandBritish45750300001
    EDWARDS, John Stephen
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    Director
    Ebbor House
    Wookey Hole
    BA5 1AY Wells
    Somerset
    British143155400001
    FERGUSON, Duncan George Robin
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    Director
    Clive Wood Farm
    Clive
    SY4 5PR Shrewsbury
    Shropshire
    United KingdomBritish144264940001
    FERRANS, Douglas
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Lanarkshire
    United KingdomBritish1166720002
    FLENK, Victoria
    Canons Way
    BS1 5LL Bristol
    Canons House
    England
    England
    Director
    Canons Way
    BS1 5LL Bristol
    Canons House
    England
    England
    United KingdomBritish285938200001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    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
    GOFORD, Jeremy
    Clapham Common West Side
    SW4 9AR London
    45
    Director
    Clapham Common West Side
    SW4 9AR London
    45
    United KingdomBritish106521140001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    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.

    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