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

Hbos International Financial Services Holdings Limited


Founded in 1987, Hbos International Financial Services Holdings, classified under reg no. 02108698 is an active company. Currently registered at 33 Old Broad Street EC2N 1HZ, the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 1st May 2003 Hbos International Financial Services Holdings Limited is no longer carrying the name Clerical Medical International Financial Holdings.

Currently there are 2 directors in the the company, namely Sophie C. and Ross G.. In addition one secretary - Karen M. - 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.

Hbos International Financial Services Holdings Limited Address / Contact

Office Address 33 Old Broad Street
Office Address2 London
Town
Post code EC2N 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108698
Date of Incorporation Tue, 10th Mar 1987
Industry Activities of head offices
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Sophie C.

Position: Director

Appointed: 31 December 2022

Ross G.

Position: Director

Appointed: 30 November 2022

Karen M.

Position: Secretary

Appointed: 11 September 2018

Victoria F.

Position: Director

Appointed: 04 August 2021

Resigned: 30 November 2022

John P.

Position: Director

Appointed: 09 July 2019

Resigned: 04 August 2021

Ian P.

Position: Director

Appointed: 05 December 2018

Resigned: 09 July 2019

Louise C.

Position: Secretary

Appointed: 25 November 2016

Resigned: 11 September 2018

Sean L.

Position: Director

Appointed: 22 August 2016

Resigned: 31 December 2022

Marie W.

Position: Director

Appointed: 10 March 2016

Resigned: 05 December 2018

Ronald T.

Position: Director

Appointed: 03 November 2015

Resigned: 31 December 2017

Heather M.

Position: Secretary

Appointed: 30 June 2015

Resigned: 25 November 2016

James B.

Position: Director

Appointed: 18 February 2014

Resigned: 23 August 2016

Andrew P.

Position: Director

Appointed: 05 October 2012

Resigned: 18 February 2014

James C.

Position: Director

Appointed: 05 October 2012

Resigned: 29 February 2016

David W.

Position: Director

Appointed: 31 December 2010

Resigned: 03 November 2015

Gregor S.

Position: Director

Appointed: 31 December 2010

Resigned: 05 October 2012

Duncan F.

Position: Director

Appointed: 30 June 2009

Resigned: 31 December 2010

John V.

Position: Director

Appointed: 30 June 2009

Resigned: 30 June 2010

Sally M.

Position: Secretary

Appointed: 31 March 2009

Resigned: 29 May 2015

Steven C.

Position: Director

Appointed: 05 October 2006

Resigned: 30 June 2009

John H.

Position: Director

Appointed: 01 May 2003

Resigned: 05 October 2006

Keith A.

Position: Director

Appointed: 01 May 2003

Resigned: 17 October 2005

Paul M.

Position: Director

Appointed: 01 May 2003

Resigned: 21 December 2003

John S.

Position: Director

Appointed: 24 October 2000

Resigned: 31 March 2003

Peter V.

Position: Secretary

Appointed: 04 August 2000

Resigned: 31 March 2009

Michael R.

Position: Director

Appointed: 12 December 1997

Resigned: 30 June 2006

John E.

Position: Director

Appointed: 31 October 1997

Resigned: 30 June 2009

Christopher M.

Position: Director

Appointed: 31 October 1997

Resigned: 31 March 2001

Susan F.

Position: Secretary

Appointed: 02 May 1997

Resigned: 04 August 2000

David S.

Position: Secretary

Appointed: 26 September 1996

Resigned: 02 May 1997

Roland W.

Position: Director

Appointed: 03 April 1996

Resigned: 31 January 2004

Robert M.

Position: Secretary

Appointed: 13 December 1994

Resigned: 26 September 1996

Nigel G.

Position: Director

Appointed: 14 September 1993

Resigned: 30 April 2002

Richard M.

Position: Director

Appointed: 10 September 1991

Resigned: 18 December 1995

Eric H.

Position: Director

Appointed: 10 September 1991

Resigned: 31 January 1996

Michael R.

Position: Director

Appointed: 26 June 1991

Resigned: 15 December 1995

Roger C.

Position: Director

Appointed: 26 June 1991

Resigned: 19 April 1995

Douglas C.

Position: Director

Appointed: 26 June 1991

Resigned: 23 April 1997

Andrew O.

Position: Director

Appointed: 26 June 1991

Resigned: 26 August 1993

Robert W.

Position: Director

Appointed: 26 June 1991

Resigned: 31 October 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Scottish Widows Financial Services Holdings from Edinburgh, United Kingdom. This PSC is categorised as "an unlimited with shares", 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.

Scottish Widows Financial Services Holdings

69 Morrison Street, Edinburgh, EH3 8YF, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Unlimited With Shares
Country registered Scotland
Place registered Companies House
Registration number Sc199548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clerical Medical International Financial Holdings May 1, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Accounting period ending changed to Saturday 31st December 2022 (was Friday 30th June 2023).
filed on: 24th, August 2023
Free Download (1 page)

Company search

Advertisements