HFMC GROUP HOLDINGS LTD
Overview
| Company Name | HFMC GROUP HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05484681 |
| 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 HFMC GROUP HOLDINGS LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HFMC GROUP HOLDINGS LTD located?
| Registered Office Address | 55 Loudoun Road NW8 0DL St John's Wood London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HFMC GROUP HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| HFM COLUMBUS GROUP HOLDINGS LIMITED | Dec 19, 2006 | Dec 19, 2006 |
| MUTANDERIS 508 LIMITED | Jun 20, 2005 | Jun 20, 2005 |
What are the latest accounts for HFMC GROUP HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 05, 2025 |
| Next Accounts Due On | Jan 05, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 05, 2024 |
What is the status of the latest confirmation statement for HFMC GROUP HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for HFMC GROUP HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Roberts on Sep 18, 2025 | 2 pages | CH01 | ||
Appointment of Mr James Roberts as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Ellis Waller on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ross Hamilton Ibbotson on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Nicolas Jeremy Hoyland on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jane Kennedy on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Richard Patient on Jul 03, 2025 | 2 pages | CH01 | ||
Registered office address changed from 55 Loudoun Road St John's Wood' London NW8 0DL England to 55 Loudoun Road St John's Wood London NW8 0DL on Jul 04, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Lee Anthony Robert Paris on Jul 03, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Lee Anthony Robert Paris on Jul 03, 2025 | 2 pages | CH01 | ||
Change of details for Hfmc Wealth Holdings Limited as a person with significant control on Jul 03, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Ross Hamilton Ibbotson on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr John Nicolas Jeremy Hoyland on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Richard Patient on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jane Kennedy on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Ellis Waller on Jul 03, 2025 | 2 pages | CH01 | ||
Termination of appointment of Stephen James Dunn as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Registered office address changed from 55 Loudoun Road St Wood's London NW8 0DL England to 55 Loudoun Road St John's Wood' London NW8 0DL on Apr 03, 2025 | 1 pages | AD01 | ||
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 55 Loudoun Road St Wood's London NW8 0DL on Apr 03, 2025 | 1 pages | AD01 | ||
Registration of charge 054846810005, created on Jan 27, 2025 | 62 pages | MR01 | ||
Full accounts made up to Apr 05, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Jane Kennedy as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 054846810002 in full | 1 pages | MR04 | ||
Who are the officers of HFMC GROUP HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARIS, Lee Anthony Robert | Secretary | St John's Wood NW8 0DL London 55 Loudoun Road England | British | 154540440001 | ||||||
| HOYLAND, John Nicolas Jeremy | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | England | British | 86734180001 | |||||
| IBBOTSON, Ross Hamilton | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | United Kingdom | British | 142143810002 | |||||
| KENNEDY, Jane | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | England | British | 320002480001 | |||||
| PARIS, Lee Anthony Robert | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | United Kingdom | British | 43138320003 | |||||
| PATIENT, Philip Richard | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | England | British | 266674830001 | |||||
| ROBERTS, James | Director | St John's Wood NW8 0DL London 55 Loudoun Road United Kingdom | England | British | 340389390001 | |||||
| WALLER, Mark Ellis | Director | NW8 0DL St John's Wood 55 Loudoun Road London England | England | British | 154496400001 | |||||
| TUKE, Eamonn Vincent | Secretary | Eden View Penshurst Road, Penshurst TN11 8HY Tonbridge Kent | British | 29466740001 | ||||||
| LAYTONS SECRETARIES LIMITED | Secretary | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 41956110004 | |||||||
| ANDREWS, David Leonard | Director | Town Hill RH7 6AE Lingfield Meredith House Surrey United Kingdom | United Kingdom | British | 141344500002 | |||||
| CARLTON, Marcus Reinhard Anthony | Director | 140 High Street HA8 7LW Edgware Russell House Middlesex United Kingdom | United Kingdom | British | 25866420003 | |||||
| DUNN, Stephen James | Director | 140 High Street HA8 7LW Edgware Russell House Middlesex United Kingdom | England | British | 273922410001 | |||||
| FESTA, Gary John | Director | 140 High Street HA8 7LW Edgware Russell House Middlesex United Kingdom | United Kingdom | British | 15465260001 | |||||
| GORDON, Anthony Simon | Director | 15 Downs Park West Westbury Park BS6 7QQ Bristol Avon | United Kingdom | British | 105360001 | |||||
| WALKER, Charles Christopher | Director | Roughfield London Road TN19 7QY Hurst Green East Sussex | United Kingdom | British | 46347490003 | |||||
| LAYTONS MANAGEMENT LIMITED | Director | 5th Floor Carmelite 50 Victoria Embankment Blackfriars EC4Y 0LS London | 121909890002 |
Who are the persons with significant control of HFMC GROUP HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hfmc Wealth Holdings Limited | Mar 09, 2020 | NW8 0DL St John's Wood 55 Loudoun Road London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacqueline Elizabeth Suzanne Hoyland | Jun 21, 2016 | 140 High Street HA8 7LW Edgware Russell House Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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