HIFX EUROPE LIMITED

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

    Company NameHIFX EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03517451
    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 HIFX EUROPE LIMITED?

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

    Where is HIFX EUROPE LIMITED located?

    Registered Office Address
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIFX EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIFX LIMITEDJul 04, 2014Jul 04, 2014
    HIFX PLCJan 26, 2004Jan 26, 2004
    HIFX LIMITEDApr 09, 1998Apr 09, 1998
    WILDCHANGE LIMITEDFeb 26, 1998Feb 26, 1998

    What are the latest accounts for HIFX EUROPE 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 HIFX EUROPE LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for HIFX EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with updates

    4 pagesCS01

    Registered office address changed from 1 Arlington Square Bracknell RG12 1WA England to 1 Arlington Square Downshire Way Bracknell RG12 1WA on Dec 08, 2025

    1 pagesAD01

    Registered office address changed from Maxis 1 Western Road Bracknell Berkshire RG12 1RT England to 1 Arlington Square Bracknell RG12 1WA on Dec 04, 2025

    1 pagesAD01

    Appointment of Mr Darren David Hutchinson as a director on Sep 30, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Cessation of Eft Services Holding B.V. as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Notification of Euronet Worldwide, Inc. as a person with significant control on Jul 31, 2025

    2 pagesPSC02

    Cessation of Euronet (London) Uk Holdings Limited as a person with significant control on Jul 31, 2025

    1 pagesPSC07

    Notification of Eft Services Holding B.V. as a person with significant control on Jul 31, 2025

    2 pagesPSC02

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jeffrey Max Boss on Dec 02, 2024

    2 pagesCH01

    Director's details changed for Mr Juan Cristobal Bianchi on Dec 02, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Marcela Del Socorro Gonzalez as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Alison Ingrid Sparks as a director on Jul 21, 2022

    1 pagesTM01

    Change of details for Euronet (London) Uk Holdings Limited as a person with significant control on Jul 25, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Marcela Del Socorro Gonzalez on Mar 03, 2022

    2 pagesCH01

    Director's details changed for Ms Alison Ingrid Sparks on Mar 03, 2022

    2 pagesCH01

    Confirmation statement made on Feb 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Who are the officers of HIFX EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIANCHI, Juan Cristobal
    Village Drive, Suite 200
    2nd Floor
    Buena Park
    7001
    Ca 90621
    United States
    Director
    Village Drive, Suite 200
    2nd Floor
    Buena Park
    7001
    Ca 90621
    United States
    United StatesChilean281723730001
    BOSS, Jeffrey Max
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    EnglandGerman241937830001
    HUTCHINSON, Darren David
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    England
    Director
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    England
    EnglandBritish341040290001
    BOWN, Steven Michael
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Secretary
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    172296000001
    OLDROYD, Simon John
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Secretary
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    British32198870002
    OPENSHAW BLOWER, Andrew Mark John
    Ivy House
    Woodhouse Lane
    WA14 4SB Dunham Massey
    Cheshire
    Secretary
    Ivy House
    Woodhouse Lane
    WA14 4SB Dunham Massey
    Cheshire
    British109767160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, Anthony Charles
    6 Toogood Place
    RG42 6AF Warfield
    Berkshire
    Director
    6 Toogood Place
    RG42 6AF Warfield
    Berkshire
    British77157590001
    BOWN, Steven Michael
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    United KingdomBritish79059650004
    BUTCHER, Daniel Philip
    The Farley
    Popeswood Road, Binfield
    RG42 4AD Bracknell
    Berkshire
    Director
    The Farley
    Popeswood Road, Binfield
    RG42 4AD Bracknell
    Berkshire
    EnglandBritish117457960001
    BUTCHER, Laurence
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    EnglandBritish66740050006
    CLARKE, Stephen John
    36 Riverside
    TW19 5JN Wraybury
    Middlesex
    Director
    36 Riverside
    TW19 5JN Wraybury
    Middlesex
    British10250040001
    DOUGLAS, Ian Alan
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    United KingdomBritish7939700001
    EATON, Peter Gary
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    EnglandBritish163918240001
    FINNIGAN, Brett
    Wyndham Street
    1141 Auckland
    66
    New Zealand
    Director
    Wyndham Street
    1141 Auckland
    66
    New Zealand
    New ZealandNew Zealander171422340001
    GONZALEZ, Marcela Del Socorro
    Baker Street
    W1U 7EU London
    7th Floor North Block
    England
    Director
    Baker Street
    W1U 7EU London
    7th Floor North Block
    England
    United KingdomBritish189745270001
    HALEWOOD, John Edward
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    United KingdomBritish6757540009
    HALEWOOD, Judith Margaret
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    EnglandBritish163919310001
    HODGSON, Richard
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    EnglandBritish127573210001
    KNOWLES, Matthew
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    EnglandBritish90108920002
    MASON, David George
    38 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    38 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritish37218220002
    MEYRICK, Andrew
    Stable Cottage
    Norton Lane
    PO20 3NH Chichester
    West Sussex
    Director
    Stable Cottage
    Norton Lane
    PO20 3NH Chichester
    West Sussex
    United KingdomBritish101002730001
    PARKINSON, Richard Christopher William
    Struan
    Storrs Park Bowness On Windermere
    LA23 3JG Cumbria
    Director
    Struan
    Storrs Park Bowness On Windermere
    LA23 3JG Cumbria
    EnglandBritish82998580001
    RIDDLER, Anthony
    276 Kew Road
    TW9 3EE Richmond
    Surrey
    Director
    276 Kew Road
    TW9 3EE Richmond
    Surrey
    British79418680001
    SPARKS, Alison Ingrid
    Baker Street
    W1U 7EU London
    7th Floor North Block
    England
    Director
    Baker Street
    W1U 7EU London
    7th Floor North Block
    England
    EnglandBritish138824310003
    TAYLOR, Shaun Peter
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    EnglandBritish67248510009
    VAUGHAN, Alfred Joseph
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    Director
    Morgan House
    Madeira Walk
    SL4 1EP Windsor
    Berkshire
    United KingdomBritish90987590002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HIFX EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eft Services Holding B.V.
    Rozengracht 12-1
    1016NB Amsterdam
    Rozengracht 12-1
    Netherlands
    Jul 31, 2025
    Rozengracht 12-1
    1016NB Amsterdam
    Rozengracht 12-1
    Netherlands
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Civil Code
    Place RegisteredKamer Van Koophandel
    Registration Number34107367
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Euronet Worldwide, Inc.
    11400 Tomahawk Creek Parkway, Suite 300
    Leawood
    11400 Tomahawk Creek Parkway, Suite 300
    Kansas
    United States
    Jul 31, 2025
    11400 Tomahawk Creek Parkway, Suite 300
    Leawood
    11400 Tomahawk Creek Parkway, Suite 300
    Kansas
    United States
    No
    Legal FormIncorporated Company
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredKansas
    Registration Number3527892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Part 7th Floor 55 Baker Street London
    W1U 7EU London
    Part 7th Floor 55 Baker Street London
    England
    Apr 06, 2016
    Part 7th Floor 55 Baker Street London
    W1U 7EU London
    Part 7th Floor 55 Baker Street London
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08801843
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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