UKBizDB.co.uk

HUTCKINSON CORPORATE FINANCE LIMITED

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

This company is commonly known as Hutckinson Corporate Finance Limited. The company was founded 24 years ago and was given the registration number 03965495. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, North Finchley, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HUTCKINSON CORPORATE FINANCE LIMITED
Company Number:03965495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2000
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Jermyn Street, 5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW

Director28 February 2021Active
209 London Road, Dartford, DA9 9DQ

Secretary24 May 2004Active
Flat 5111, Golden Sands 5, P O Box 500462, Dubai,

Secretary16 August 2004Active
Winningon House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Corporate Secretary23 January 2007Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary06 April 2000Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary06 April 2000Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director29 July 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

Director15 March 2007Active
King Orry Cottage (Hills), Ramsey Road, Laxey, IM4 7PU

Director06 April 2000Active
209 London Road, Dartford, DA9 9DQ

Director24 May 2004Active
Flat No 5117, Golden Sands No 5, PO BOX 500462, Mankhol, United Arab Emirates,

Director12 October 2004Active
23 Bullescroft Road, Edgware, HA8 8RN

Director06 April 2000Active
23 Bullescroft Road, Edgware, HA8 8RN

Director06 April 2000Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director08 December 2003Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director06 April 2000Active

People with Significant Control

Mr Fulvio Legrenzi
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:Italian
Country of residence:England
Address:86 Jermyn Street, 5th Floor, London, England, SW1Y 6AW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts amended with made up date.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Gazette

Gazette filings brought up to date.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Address

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

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.