UKBizDB.co.uk

HATFIELD PHILIPS AGENCY SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hatfield Philips Agency Services Limited. The company was founded 15 years ago and was given the registration number 06892862. The firm's registered office is in LONDON. You can find them at 34th Floor, 25 Canada Square Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HATFIELD PHILIPS AGENCY SERVICES LIMITED
Company Number:06892862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:34th Floor, 25 Canada Square Canary Wharf, London, E14 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 25 North Colonnade, London, England, E14 5HZ

Director26 July 2019Active
10th Floor, 25 North Colonnade, London, England, E14 5HZ

Director01 November 2016Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director27 March 2017Active
5065 Westheimer Road, Suite 700e, Houston, Usa, 77056

Director01 November 2016Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director21 May 2014Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director01 May 2009Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director01 November 2016Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director21 May 2014Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director01 May 2009Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director30 April 2009Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director21 March 2012Active
791, Crandon Blvd, #307, Key Biscayne, Usa, 33149

Director01 November 2016Active
1601, Washington Avenue, Suite 800, Miami Beach, Usa, 33139

Director03 September 2013Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director13 May 2010Active
150, E 52nd Street, 4th Floor, New York, United States, 10022

Director01 November 2016Active
150, E. 52nd Street, Suite 4002, New York, Usa, 10022

Director07 December 2016Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director21 March 2012Active
34th, Floor, 25 Canada Square Canary Wharf, London, E14 5LB

Director21 March 2012Active

People with Significant Control

Mr Michael Franco
Notified on:26 July 2019
Status:Active
Date of birth:August 1981
Nationality:American
Country of residence:England
Address:10th Floor, 25 North Colonnade, London, England, E14 5HZ
Nature of control:
  • Significant influence or control
Mrs Lisa Williams
Notified on:16 January 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:10th Floor, 25 North Colonnade, London, England, E14 5HZ
Nature of control:
  • Significant influence or control
Situs Intermediate Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Canada Square, London, United Kingdom, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type small.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-20Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-07-28Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.