UKBizDB.co.uk

HIGHTIDE FINANCE LIMITED

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

This company is commonly known as Hightide Finance Limited. The company was founded 27 years ago and was given the registration number 03288087. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:HIGHTIDE FINANCE LIMITED
Company Number:03288087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Talstrasse, Zurich, Switzerland, 8036

Director24 January 2017Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary19 December 2014Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary02 September 2004Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary20 June 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 December 1996Active
9 Waldeck Road, Strand On The Green, London, W4 3NL

Director20 June 1997Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director19 December 2013Active
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS

Director20 June 1997Active
124 Barrowgate Road, London, W4 4QP

Director11 November 1998Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director02 September 2004Active
18, South Street, Mayfair, London, W1K 1DG

Director19 December 2013Active
Sixth Floor, 94 Wigmore Street, London, W1U 3RF

Director30 April 2010Active
18, South Street, Mayfair, London, W1K 1DG

Director19 December 2013Active
18, South Street, Mayfair, London, England, W1K 1DG

Director30 November 2012Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director29 April 2016Active
119 Hare Lane, Claygate, KT10 0QY

Director11 November 1998Active
1 Ballacubbon, Ballabeg, Arbory, IM9 4HR

Director20 June 1997Active
18, South Street, Mayfair, London, England, W1K 1DG

Director19 December 2013Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
23 Bullescroft Road, Edgware, HA8 8RN

Director01 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 December 1996Active
5th, Floor 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director11 July 2006Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director02 January 2001Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Director02 September 2004Active
Trident Chambers, PO BOX 146, Road Town, British Virgin Islands, FOREIGN

Corporate Director02 January 2001Active

People with Significant Control

Jan Duda
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Czech
Address:197, Kingston Road, Epsom, KT19 0AB
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 (5 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
2024-01-03Resolution

Resolution.

Download
2023-12-21Address

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

Download
2023-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Address

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

Download
2022-05-12Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.