UKBizDB.co.uk

HBOS FINANCIAL SERVICES LIMITED

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

This company is commonly known as Hbos Financial Services Limited. The company was founded 27 years ago and was given the registration number 03322151. The firm's registered office is in . You can find them at 33 Old Broad Street, London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HBOS FINANCIAL SERVICES LIMITED
Company Number:03322151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:33 Old Broad Street, London, EC2N 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary31 December 2019Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director31 December 2022Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director30 November 2022Active
Pine Croft West End Grove, Horsforth, Leeds, LS18 5JJ

Secretary17 February 1997Active
69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary08 June 2015Active
The Gables Brantham Court, Manningtree, CO11 1PP

Secretary17 December 1997Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Secretary11 September 2018Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF

Secretary25 March 2010Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary21 June 2012Active
3, Dudley Avenue, Trinity, Edinburgh, EH6 4PL

Secretary23 March 2009Active
17 Sullivan Road, Kennington, SE11 4UH

Secretary04 August 2000Active
Somerleaze House, Wookey, Wells, BA5 1JU

Director18 January 2002Active
Chestnuts, Fryerning Lane Fryerning, Ingatestone, CM4 0DF

Director16 December 1997Active
15 Clifford Avenue, Middleton, Ilkley, LS29 0AS

Director17 October 2005Active
Insurance Division Secretariat Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director27 January 2014Active
Coley Gate, Norwood Green, Halifax, HX3 8RD

Director17 February 1997Active
The Dower House, Heythrop, Chipping Norton, OX7 5TL

Director12 February 2001Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Director27 April 2010Active
Oakleaze, Breadstone, Berkeley, GL13 9HG

Director20 January 1998Active
14d, Melville Avenue, South Croydon, CR2 7HY

Director06 October 2005Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, EH3 8YF

Director24 January 2012Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director17 August 2006Active
Daleside, 59 Ben Rhydding Road, Ilkley, LS29 8RN

Director17 February 1997Active
The Mound, Edinburgh, EH1 1YZ

Director01 March 2006Active
16 Langcliffe Avenue, Harrogate, HG2 8JQ

Director10 October 2006Active
16 Langcliffe Avenue, Harrogate, HG2 8JQ

Director17 October 2005Active
8 Craigleith View, Edinburgh, EH4 3JZ

Director24 January 2008Active
Ebbor House, Wookey Hole, Wells, BA5 1AY

Director20 January 1998Active
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR

Director26 June 2003Active
9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

Director18 January 2002Active
Canons House, Canons Way, Bristol, England, BS1 5LL

Director04 August 2021Active
Mallams, 62 High Street, Milton, OX14 4EJ

Director24 January 2008Active
45, Clapham Common West Side, London, SW4 9AR

Director27 April 2010Active
Greenlands Farm, Little London, Oakhill, Bath, BA3 5AZ

Director01 October 2003Active
Lynden Manor Langworthy Lane, Holyport, SL6 2HH

Director17 December 2001Active

People with Significant Control

Scottish Widows Financial Services Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:69, Morrison Street, Edinburgh, United Kingdom, EH3 8YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.