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

C. Hoare & Co. LONDON


C. Hoare & started in year 1929 as Private Unlimited Company with registration number 00240822. The C. Hoare & company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in London at 37 Fleet Street. Postal code: EC4P 4DQ.

Currently there are 11 directors in the the company, namely Giles A., Richard H. and India G. and others. In addition one secretary - Katie W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

C. Hoare & Co. Address / Contact

Office Address 37 Fleet Street
Town London
Post code EC4P 4DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00240822
Date of Incorporation Fri, 5th Jul 1929
Industry Banks
End of financial Year 31st March
Company age 95 years old
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Giles A.

Position: Director

Appointed: 01 July 2022

Richard H.

Position: Director

Appointed: 20 April 2022

India G.

Position: Director

Appointed: 13 September 2021

Diana B.

Position: Director

Appointed: 02 January 2020

Nicholas M.

Position: Director

Appointed: 15 August 2016

Katie W.

Position: Secretary

Appointed: 24 May 2016

Alexander H.

Position: Director

Appointed: 01 March 2016

Andrew M.

Position: Director

Appointed: 06 July 2015

Simon H.

Position: Director

Appointed: 01 April 2001

Arabella H.

Position: Director

Appointed: 01 April 2001

Venetia H.

Position: Director

Appointed: 01 October 1996

Alexander H.

Position: Director

Appointed: 26 July 1991

Richard H.

Position: Director

Resigned: 16 March 2017

David H.

Position: Director

Resigned: 01 March 2016

Steven C.

Position: Director

Appointed: 10 January 2019

Resigned: 13 November 2020

Susan R.

Position: Director

Appointed: 08 January 2018

Resigned: 01 January 2020

Johanna W.

Position: Director

Appointed: 03 July 2017

Resigned: 31 December 2023

David G.

Position: Director

Appointed: 19 May 2016

Resigned: 10 January 2019

Andrew F.

Position: Director

Appointed: 01 January 2015

Resigned: 31 December 2017

Charles P.

Position: Director

Appointed: 20 March 2012

Resigned: 31 March 2015

Laurel P.

Position: Director

Appointed: 01 January 2011

Resigned: 17 November 2017

David H.

Position: Director

Appointed: 18 March 2010

Resigned: 30 September 2011

Richard W.

Position: Director

Appointed: 18 March 2010

Resigned: 11 October 2016

Jeremy M.

Position: Director

Appointed: 18 March 2010

Resigned: 20 April 2016

Ian P.

Position: Director

Appointed: 18 March 2010

Resigned: 06 June 2017

Rodney B.

Position: Director

Appointed: 18 March 2010

Resigned: 30 September 2010

David G.

Position: Secretary

Appointed: 13 March 2003

Resigned: 24 May 2016

Colin L.

Position: Secretary

Appointed: 08 May 1993

Resigned: 13 March 2003

Neville P.

Position: Secretary

Appointed: 26 July 1991

Resigned: 07 May 1993

Michael H.

Position: Director

Appointed: 26 July 1991

Resigned: 25 November 2001

Quintin H.

Position: Director

Appointed: 26 July 1991

Resigned: 29 August 1992

Anthony H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2001

Henry H.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 2014

People with significant control

The register of PSCs who own or have control over the company includes 9 names. As we researched, there is Simon H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Alexander H. This PSC has significiant influence or control over the company,. Moving on, there is Arabella H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Simon H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Arabella H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard H.

Notified on 20 April 2022
Nature of control: significiant influence or control

Venetia H.

Notified on 6 April 2016
Nature of control: significiant influence or control

David H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Henry H.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: significiant influence or control

Richard H.

Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 27th, July 2023
Free Download (91 pages)

Company search

Advertisements