HISL BROKERS LIMITED: Filings
Overview
Company Name | HISL BROKERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06937112 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for HISL BROKERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Brian Selwyn Spevack as a director on Oct 18, 2024 | 1 pages | TM01 | ||
Termination of appointment of Karl Darron Bradley as a director on Nov 26, 2024 | 1 pages | TM01 | ||
Registration of charge 069371120001, created on Oct 16, 2024 | 7 pages | MR01 | ||
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 124 City Road London EC1V 2NX on Oct 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Director's details changed for Susan Jane Maclean on Sep 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Avantis Services Limited on Sep 01, 2022 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Sep 02, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Avantis Services Limited on Dec 22, 2021 | 1 pages | CH04 | ||
Register(s) moved to registered office address 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA | 1 pages | AD04 | ||
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 7th Floor 1 Minster Court Mincing Lane London England EC3R 7AA on Dec 22, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard John Tee as a person with significant control on Jun 18, 2021 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with updates | 4 pages | CS01 | ||
Notification of Richard John Tee as a person with significant control on Jan 24, 2020 | 2 pages | PSC01 | ||
Cessation of Richard John Tee as a person with significant control on Jan 24, 2020 | 1 pages | PSC07 | ||
Notification of Richard John Tee as a person with significant control on Jan 24, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Jan 28, 2020 | 2 pages | PSC09 | ||
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