UKBizDB.co.uk

HCF INTERNATIONAL ADVISERS LIMITED

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

This company is commonly known as Hcf International Advisers Limited. The company was founded 21 years ago and was given the registration number 04639026. The firm's registered office is in LONDON. You can find them at 4th Floor, 20, St. Andrew Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HCF INTERNATIONAL ADVISERS LIMITED
Company Number:04639026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, 20, St. Andrew Street, London, England, EC4A 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 20, St. Andrew Street, London, England, EC4A 3AG

Secretary16 July 2015Active
4th Floor, 20, St. Andrew Street, London, England, EC4A 3AG

Director28 January 2003Active
4th Floor, 20, St. Andrew Street, London, England, EC4A 3AG

Director01 July 2012Active
Portland House, Bressenden Place, London, England, SW1E 5BH

Secretary11 November 2015Active
2024 Steeles Avenue West, Campbellville, Canada,

Secretary28 January 2003Active
9th Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH

Secretary05 November 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2003Active
9th Floor, Portland House Bressenden Place, London, SW1E 5BH

Director28 January 2003Active
42 Sundance Way, 4216 Runaway Bay, Queensland, Australia,

Director01 December 2004Active
27 Parkshore Place, Carlisle, Ontario, Canada, L0R 1H1

Director28 January 2003Active
27 Chieftain Crescent, Toronto, Ontario, M2L 3H3

Director28 January 2003Active
3 Gainsborough Avenue, Malahide, Ireland, IRISH

Director28 January 2003Active
17 Chisholm Road, Richmond, TW10 6JH

Director01 December 2004Active
223 Meadow Lark Lane, Aurora, Canada,

Director10 March 2006Active
4, Luxemburg Gardens, London, W6 7EA

Director27 September 2010Active
87 Dore Road, Sheffield, S17 3ND

Director10 March 2006Active
68 Barringham Drive, Oakville, Canada, L6J 4B2

Director01 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 2003Active

People with Significant Control

Chevalier Guy Jacques Marie Ernest De Selliers De Moranville
Notified on:01 April 2019
Status:Active
Date of birth:June 1952
Nationality:Belgian
Country of residence:England
Address:4th Floor, 20, St. Andrew Street, London, England, EC4A 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Okeburn Corporation
Notified on:10 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:3076, Sir Francis Drake Highway, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type small.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Change person director company with change date.

Download
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type small.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-14Incorporation

Memorandum articles.

Download
2020-08-14Change of constitution

Statement of companys objects.

Download
2020-08-14Capital

Capital variation of rights attached to shares.

Download
2020-08-14Capital

Capital name of class of shares.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Address

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

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type small.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.