You are here: bizstats.co.uk > a-z index > H list > HC list

Hcf Investments Limited EDINBURGH


Founded in 2015, Hcf Investments, classified under reg no. SC522363 is an active company. Currently registered at Po Box 17452 2 Lochside View EH12 1LB, Edinburgh the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Anna B., Nicholas P. and Philip K. and others. In addition one secretary - Nicholas P. - is with the company. As of 28 May 2024, there were 11 ex directors - Saira J., Andrew M. and others listed below. There were no ex secretaries.

Hcf Investments Limited Address / Contact

Office Address Po Box 17452 2 Lochside View
Town Edinburgh
Post code EH12 1LB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC522363
Date of Incorporation Fri, 11th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Anna B.

Position: Director

Appointed: 28 March 2024

Nicholas P.

Position: Director

Appointed: 23 June 2023

Philip K.

Position: Director

Appointed: 23 June 2023

Nicholas P.

Position: Secretary

Appointed: 23 June 2023

Edward S.

Position: Director

Appointed: 23 June 2023

Saira J.

Position: Director

Appointed: 23 June 2023

Resigned: 28 March 2024

Andrew M.

Position: Director

Appointed: 06 June 2019

Resigned: 23 June 2023

Margaret M.

Position: Director

Appointed: 15 January 2019

Resigned: 23 June 2023

Galliford Try Secretariat Services Limited

Position: Corporate Secretary

Appointed: 27 July 2017

Resigned: 23 June 2023

George F.

Position: Director

Appointed: 24 April 2017

Resigned: 23 June 2023

Andrew B.

Position: Director

Appointed: 24 April 2017

Resigned: 23 June 2023

Lisa S.

Position: Director

Appointed: 12 September 2016

Resigned: 04 March 2019

Eileen M.

Position: Director

Appointed: 12 February 2016

Resigned: 01 July 2018

George F.

Position: Director

Appointed: 17 December 2015

Resigned: 13 September 2016

William M.

Position: Director

Appointed: 17 December 2015

Resigned: 23 June 2023

Peter R.

Position: Director

Appointed: 17 December 2015

Resigned: 24 April 2017

Burness Paull Llp

Position: Corporate Secretary

Appointed: 11 December 2015

Resigned: 27 July 2017

Stephen P.

Position: Director

Appointed: 11 December 2015

Resigned: 17 December 2015

Burness (directors) Limited

Position: Corporate Director

Appointed: 11 December 2015

Resigned: 17 December 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Gravis Asset Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gravis Asset Holdings Limited

24 Savile Row, London, W1S 2ES, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10976455
Notified on 23 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 16th, October 2023
Free Download (16 pages)

Company search

Advertisements