Halcyon Finance Limited LONDON


Halcyon Finance started in year 1984 as Private Limited Company with registration number 01808597. The Halcyon Finance company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 1 Paddington Square. Postal code: W2 1GG.

The company has 2 directors, namely Bridget S., Chloe B.. Of them, Chloe B. has been with the company the longest, being appointed on 1 December 2021 and Bridget S. has been with the company for the least time - from 4 March 2024. 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.

Halcyon Finance Limited Address / Contact

Office Address 1 Paddington Square
Town London
Post code W2 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01808597
Date of Incorporation Fri, 13th Apr 1984
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Bridget S.

Position: Director

Appointed: 04 March 2024

Chloe B.

Position: Director

Appointed: 01 December 2021

Christopher C.

Position: Director

Appointed: 30 September 2023

Resigned: 04 March 2024

Julian S.

Position: Director

Appointed: 06 March 2020

Resigned: 30 September 2023

Gaylene K.

Position: Director

Appointed: 19 July 2019

Resigned: 06 March 2020

Paul M.

Position: Secretary

Appointed: 15 September 2016

Resigned: 01 June 2021

Paul M.

Position: Director

Appointed: 04 July 2016

Resigned: 01 December 2021

Jean-Noel G.

Position: Director

Appointed: 11 September 2015

Resigned: 19 July 2019

Richard C.

Position: Secretary

Appointed: 07 August 2015

Resigned: 15 September 2016

David M.

Position: Secretary

Appointed: 27 February 2015

Resigned: 07 August 2015

Kathryn H.

Position: Secretary

Appointed: 14 June 2013

Resigned: 27 February 2015

Paul M.

Position: Secretary

Appointed: 07 September 2012

Resigned: 14 June 2013

Rosemary W.

Position: Director

Appointed: 01 June 2012

Resigned: 04 July 2016

Kathryn H.

Position: Secretary

Appointed: 01 June 2012

Resigned: 07 September 2012

Rosemary W.

Position: Secretary

Appointed: 17 September 2010

Resigned: 01 June 2012

David P.

Position: Director

Appointed: 22 December 2008

Resigned: 07 September 2015

James S.

Position: Director

Appointed: 27 October 2008

Resigned: 22 December 2008

Nicholas F.

Position: Director

Appointed: 26 July 2007

Resigned: 01 June 2012

Duncan T.

Position: Director

Appointed: 01 February 2004

Resigned: 13 October 2008

Martin C.

Position: Secretary

Appointed: 31 October 2003

Resigned: 17 September 2010

Ian C.

Position: Director

Appointed: 16 April 2002

Resigned: 16 September 2002

Helen W.

Position: Director

Appointed: 29 January 2001

Resigned: 31 March 2004

Martin S.

Position: Secretary

Appointed: 19 August 1999

Resigned: 31 October 2003

Philip R.

Position: Director

Appointed: 10 June 1999

Resigned: 29 January 2001

Nigel D.

Position: Secretary

Appointed: 31 July 1998

Resigned: 19 August 1999

Caroline R.

Position: Secretary

Appointed: 20 January 1997

Resigned: 31 July 1998

Helen J.

Position: Secretary

Appointed: 11 July 1996

Resigned: 20 January 1997

Helen J.

Position: Director

Appointed: 19 June 1995

Resigned: 26 July 2007

Anthony P.

Position: Director

Appointed: 05 May 1995

Resigned: 10 August 1999

Estelle G.

Position: Secretary

Appointed: 27 March 1995

Resigned: 11 July 1996

Timothy C.

Position: Director

Appointed: 19 August 1994

Resigned: 19 June 1995

Rebecca H.

Position: Secretary

Appointed: 23 May 1994

Resigned: 27 March 1995

Timothy C.

Position: Secretary

Appointed: 14 January 1994

Resigned: 23 May 1994

Andrew R.

Position: Secretary

Appointed: 21 November 1992

Resigned: 14 January 1994

Geoffrey M.

Position: Director

Appointed: 21 November 1992

Resigned: 19 August 1994

James K.

Position: Director

Appointed: 21 November 1992

Resigned: 30 April 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Kingfisher Holdings Limited from London, England. This PSC is classified as "a 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.

Kingfisher Holdings Limited

1 Paddington Square, London, W2 1GG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09404258
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Tuesday 31st January 2023
filed on: 3rd, August 2023
Free Download (19 pages)

Company search