HAYSMAC CORPORATE FINANCE LIMITED
Overview
| Company Name | HAYSMAC CORPORATE FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03632074 |
| 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 HAYSMAC CORPORATE FINANCE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is HAYSMAC CORPORATE FINANCE LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAYSMAC CORPORATE FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAYSMACINTYRE CORPORATE FINANCE LIMITED | Jul 30, 2010 | Jul 30, 2010 |
| MACINTYRE CORPORATE FINANCE LIMITED | Sep 16, 1998 | Sep 16, 1998 |
What are the latest accounts for HAYSMAC CORPORATE FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HAYSMAC CORPORATE FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for HAYSMAC CORPORATE FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Director's details changed for Laura Mott on Oct 08, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Haysmacintyre Holdings Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed haysmacintyre corporate finance LIMITED\certificate issued on 27/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Laura Mott on Feb 23, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Anastasia Frangos as a secretary on Jun 28, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Melanie Jade Pittas as a secretary on Jun 28, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Malcolm Gillam as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Laura Mott as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Richard Riley as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of HAYSMAC CORPORATE FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PITTAS, Melanie Jade | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | 260042170001 | |||||||
| CLIFFE, Ian | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 131523510001 | |||||
| MARSH, Laura | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | United Kingdom | British | 254816580003 | |||||
| CROWTHER, George Anthony | Secretary | 2 Walpole Gardens W4 4HG London | British | 42618390001 | ||||||
| FRANGOS, Anastasia | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | British | 152637420001 | ||||||
| RIGBY, Guy Anthony | Secretary | The Old Cottage Church Road SL7 3RT Little Marlow Buckinghamshire | British | 7495930001 | ||||||
| RILEY, David Richard, The Estate Of | Secretary | 13 Heralds Place Renfrew Road SE11 4NP London | British | 47002870001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| ADDISON, Barry Raymond | Director | 3 The Hawthorns Danbury CM3 4RW Chelmsford Essex | British | 16305750001 | ||||||
| CROWTHER, George Anthony | Director | 2 Walpole Gardens W4 4HG London | England | British | 42618390001 | |||||
| DUNMORE, Eric Maurice | Director | 47 Southbrook Road Lee SE12 8LJ London | British | 65297300002 | ||||||
| GILLAM, Neil Malcolm | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 17214950001 | |||||
| MCDONALD, Alastair John | Director | The Lagg Cottage Culmer Lane Wormley GU8 5SP Godalming Surrey | England | British | 56591680001 | |||||
| MORLEY, Gary Cornwell | Director | Asher House 81 Christchurch Avenue NW6 7NT London | British | 82970330001 | ||||||
| RIGBY, Guy Anthony | Director | The Old Cottage Church Road SL7 3RT Little Marlow Buckinghamshire | United Kingdom | British | 7495930001 | |||||
| RILEY, David Richard, The Estate Of | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | England | British | 47002870001 | |||||
| SEWELL, David John Elliott | Director | 12 Shandon Road SW4 9HR London | England | British | 51808460002 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of HAYSMAC CORPORATE FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haysmac Holdings Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
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