HAYSMAC CORPORATE FINANCE LIMITED

HAYSMAC CORPORATE FINANCE LIMITED

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

    Company NameHAYSMAC CORPORATE FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03632074
    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 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 AddressNo

    What were the previous names of HAYSMAC CORPORATE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYSMACINTYRE CORPORATE FINANCE LIMITEDJul 30, 2010Jul 30, 2010
    MACINTYRE CORPORATE FINANCE LIMITEDSep 16, 1998Sep 16, 1998

    What are the latest accounts for HAYSMAC CORPORATE FINANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HAYSMAC CORPORATE FINANCE LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for HAYSMAC CORPORATE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    3 pagesAA

    Director's details changed for Laura Mott on Oct 08, 2022

    2 pagesCH01

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Change of details for Haysmacintyre Holdings Limited as a person with significant control on Nov 26, 2024

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company name change 26/11/2024
    RES13

    Change of details for a person with significant control

    2 pagesPSC05

    Certificate of change of name

    Company name changed haysmacintyre corporate finance LIMITED\certificate issued on 27/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 27, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2024

    RES15

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Laura Mott on Feb 23, 2021

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Feb 28, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Anastasia Frangos as a secretary on Jun 28, 2019

    1 pagesTM02

    Appointment of Melanie Jade Pittas as a secretary on Jun 28, 2019

    2 pagesAP03

    Termination of appointment of Neil Malcolm Gillam as a director on Mar 29, 2019

    1 pagesTM01

    Appointment of Laura Mott as a director on Mar 29, 2019

    2 pagesAP01

    Termination of appointment of David Richard Riley as a director on Apr 01, 2019

    1 pagesTM01

    Who are the officers of HAYSMAC CORPORATE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITTAS, Melanie Jade
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    260042170001
    CLIFFE, Ian
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish131523510001
    MARSH, Laura
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    United KingdomBritish254816580003
    CROWTHER, George Anthony
    2 Walpole Gardens
    W4 4HG London
    Secretary
    2 Walpole Gardens
    W4 4HG London
    British42618390001
    FRANGOS, Anastasia
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Secretary
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    British152637420001
    RIGBY, Guy Anthony
    The Old Cottage
    Church Road
    SL7 3RT Little Marlow
    Buckinghamshire
    Secretary
    The Old Cottage
    Church Road
    SL7 3RT Little Marlow
    Buckinghamshire
    British7495930001
    RILEY, David Richard, The Estate Of
    13 Heralds Place
    Renfrew Road
    SE11 4NP London
    Secretary
    13 Heralds Place
    Renfrew Road
    SE11 4NP London
    British47002870001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ADDISON, Barry Raymond
    3 The Hawthorns
    Danbury
    CM3 4RW Chelmsford
    Essex
    Director
    3 The Hawthorns
    Danbury
    CM3 4RW Chelmsford
    Essex
    British16305750001
    CROWTHER, George Anthony
    2 Walpole Gardens
    W4 4HG London
    Director
    2 Walpole Gardens
    W4 4HG London
    EnglandBritish42618390001
    DUNMORE, Eric Maurice
    47 Southbrook Road
    Lee
    SE12 8LJ London
    Director
    47 Southbrook Road
    Lee
    SE12 8LJ London
    British65297300002
    GILLAM, Neil Malcolm
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish17214950001
    MCDONALD, Alastair John
    The Lagg Cottage
    Culmer Lane Wormley
    GU8 5SP Godalming
    Surrey
    Director
    The Lagg Cottage
    Culmer Lane Wormley
    GU8 5SP Godalming
    Surrey
    EnglandBritish56591680001
    MORLEY, Gary Cornwell
    Asher House
    81 Christchurch Avenue
    NW6 7NT London
    Director
    Asher House
    81 Christchurch Avenue
    NW6 7NT London
    British82970330001
    RIGBY, Guy Anthony
    The Old Cottage
    Church Road
    SL7 3RT Little Marlow
    Buckinghamshire
    Director
    The Old Cottage
    Church Road
    SL7 3RT Little Marlow
    Buckinghamshire
    United KingdomBritish7495930001
    RILEY, David Richard, The Estate Of
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Director
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    EnglandBritish47002870001
    SEWELL, David John Elliott
    12 Shandon Road
    SW4 9HR London
    Director
    12 Shandon Road
    SW4 9HR London
    EnglandBritish51808460002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of HAYSMAC CORPORATE FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1826099
    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