UKBizDB.co.uk

HBOS INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED

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

This company is commonly known as Hbos International Financial Services Holdings Limited. The company was founded 37 years ago and was given the registration number 02108698. 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 INTERNATIONAL FINANCIAL SERVICES HOLDINGS LIMITED
Company Number:02108698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1987
End of financial year:31 December 2021
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

Secretary11 September 2018Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

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

Director30 November 2022Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary25 November 2016Active
The Gables Brantham Court, Manningtree, CO11 1PP

Secretary02 May 1997Active
The Vanarys Meadowfield, Port Erin, IM9 6PH

Secretary13 December 1994Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Secretary30 June 2015Active
68b East Trinity Road, Edinburgh, EH5 3EY

Secretary10 September 1991Active
Insurance Division Secretariat, Lloyds Banking Group, The Mound, Edinburgh, Scotland, EH1 1YZ

Secretary31 March 2009Active
10 Meadow Crescent, Braddan, Douglas, Isle Of Man, ISLEMAN

Secretary26 September 1996Active
17 Sullivan Road, Kennington, SE11 4UH

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

Director01 May 2003Active
Insurance Division Secretariat, Lloyds Banking Gro, Level 7, Block E, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8YF

Director18 February 2014Active
Higher Shortwood Farm, Litton, Bath, BA3 4PT

Director-Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director05 October 2012Active
Limes House, Bytham Road Ogbourne St George, Marlborough, SN8 1TD

Director05 October 2006Active
51 Middleway, London, NW11 6SH

Director-Active
Ebbor House, Wookey Hole, Wells, BA5 1AY

Director31 October 1997Active
Heather Bank, Bracken Lane, Storrington, RH20 3HR

Director30 June 2009Active
Canons House, Canons Way, Bristol, England, BS1 5LL

Director04 August 2021Active
14 Bude Close, Nailsea, Bristol, BS48 2FQ

Director14 September 1993Active
Greenlands Farm, Little London, Oakhill, Bath, BA3 5AZ

Director01 May 2003Active
Court House, Church Road Bitton, Bristol, BS15 6LJ

Director10 September 1991Active
Harbourside, 10 Canons Way, Bristol, England, BS1 5LF

Director22 August 2016Active
77 Fairways Drive, Mount Murray, Santon, IM4 2JF

Director01 May 2003Active
Glentworth House 14 Glentworth Road, Redland, Bristol, BS6 7EG

Director31 October 1997Active
68b East Trinity Road, Edinburgh, EH5 3EY

Director-Active
Paddock House, Great Somerford, SN15 5EH

Director-Active
Insurance Company Secretariat, Lloyds Banking Group Plc, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director05 October 2012Active
Canons House, Canons Way, Bristol, United Kingdom, BS1 5LL

Director09 July 2019Active
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF

Director05 December 2018Active
13 Ridgehill, Henleaze, Bristol, BS9 4SB

Director-Active
2 Peter Avenue, Oxted, RH8 9LG

Director12 December 1997Active
1 The Hamlets, Lodge Lane, Nailsea, BS48 1BY

Director24 October 2000Active
33, Old Broad Street, London, England, EC2N 1HZ

Director31 December 2010Active

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 (7 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
2023-08-24Accounts

Change account reference date company previous extended.

Download
2023-06-23Capital

Capital statement capital company with date currency figure.

Download
2023-06-23Insolvency

Legacy.

Download
2023-06-23Capital

Legacy.

Download
2023-06-23Resolution

Resolution.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Accounts

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
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.