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

Hfmc Asset Management Limited EDGWARE


Hfmc Asset Management started in year 1999 as Private Limited Company with registration number 03891979. The Hfmc Asset Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Edgware at Russell House. Postal code: HA8 7LW. Since 20th March 2018 Hfmc Asset Management Limited is no longer carrying the name Hfm Columbus Asset Management.

At the moment there are 3 directors in the the firm, namely Lee P., Stephen D. and Mark W.. In addition one secretary - Lee P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hfmc Asset Management Limited Address / Contact

Office Address Russell House
Office Address2 140 High Street
Town Edgware
Post code HA8 7LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891979
Date of Incorporation Fri, 10th Dec 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 5th April
Company age 25 years old
Account next due date Sun, 5th Jan 2025 (251 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Lee P.

Position: Director

Appointed: 05 October 2023

Stephen D.

Position: Director

Appointed: 26 May 2020

Mark W.

Position: Director

Appointed: 08 December 2015

Lee P.

Position: Secretary

Appointed: 17 August 2010

Ross I.

Position: Director

Appointed: 26 May 2020

Resigned: 05 January 2022

Philip P.

Position: Director

Appointed: 26 May 2020

Resigned: 05 January 2022

Lee P.

Position: Director

Appointed: 01 December 2017

Resigned: 26 May 2020

Marcus C.

Position: Director

Appointed: 27 June 2013

Resigned: 26 May 2020

Eamonn T.

Position: Secretary

Appointed: 29 November 2007

Resigned: 17 August 2010

John H.

Position: Director

Appointed: 12 January 2007

Resigned: 05 January 2022

Gary F.

Position: Director

Appointed: 12 January 2007

Resigned: 28 May 2008

Marcus C.

Position: Director

Appointed: 01 October 2004

Resigned: 28 May 2008

Charles W.

Position: Director

Appointed: 01 October 2004

Resigned: 27 June 2013

Hugh F.

Position: Secretary

Appointed: 01 October 2004

Resigned: 31 May 2008

Lesley B.

Position: Secretary

Appointed: 06 January 2000

Resigned: 01 October 2004

Lance B.

Position: Director

Appointed: 06 January 2000

Resigned: 01 October 2004

Martin B.

Position: Director

Appointed: 06 January 2000

Resigned: 03 August 2000

Dennis B.

Position: Director

Appointed: 06 January 2000

Resigned: 22 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1999

Resigned: 06 January 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 December 1999

Resigned: 06 January 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Jacqueline H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jacqueline H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hfm Columbus Asset Management March 20, 2018
Columbus Partners January 30, 2007
Midasdeal December 9, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand74 5752 5825 5881 6022 8231 18614 56455 203
Current Assets279 699322 094276 798401 452352 760765 312776 956755 987
Debtors205 124319 512271 210399 850349 937764 126762 392700 784
Other Debtors47 500105 085145 338129 997121 381414 312333 245317 338
Other
Audit Fees Expenses3 7504 0005 0004 2502 5756 9004 7155 100
Accrued Liabilities Deferred Income163 177193 650125 387265 353222 292279 846361 957300 140
Administrative Expenses32 17353 25342 59158 33265 43381 888136 53481 385
Cash Cash Equivalents Cash Flow Value74 5752 582    14 564 
Comprehensive Income Expense3 0625 40714 101-10 63762134 60243 99977 522
Corporation Tax Payable7651 3513 308 1462 5407 82518 812
Corporation Tax Recoverable   2 4952 494   
Cost Sales1 674 3051 118 6071 405 1881 697 4171 539 0841 583 8821 909 7612 150 215
Creditors164 346201 334141 359276 650227 337605 287572 932474 441
Current Tax For Period7651 3513 308 1462 54010 32118 831
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables12 19836 402-61 932138 599  -37 640-109 478
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-47 047-114 38848 302-126 145  1 73461 608
Gross Profit Loss36 00060 01160 00045 20066 200121 511190 831179 768
Income Taxes Paid Refund Classified As Operating Activities-426-765-1 351-3 308  -5 037-10 339
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-25 463-71 9933 006-3 986  13 37840 639
Issue Equity Instruments5 985 578     
Net Cash Flows From Used In Financing Activities-5 985 -578     
Net Cash Flows From Used In Operating Activities31 44871 993-2 4283 986  -13 354-40 174
Net Cash Generated From Operations31 02271 228-3 779678  -18 391-50 513
Net Current Assets Liabilities115 353120 760135 439124 802125 423160 025204 024281 546
Nominal Value Shares Issued Specific Share Issue  0     
Number Shares Issued Fully Paid 12 508 53212 566 29512 566 29512 566 29512 566 29512 566 295 
Number Shares Issued Specific Share Issue  57 763     
Other Creditors404    149 587150 920139 319
Par Value Share 0000000
Prepayments Accrued Income157 181194 426125 872267 358226 062349 814429 147383 446
Proceeds From Issuing Shares-5 985 -578     
Profit Loss3 0625 40714 101-10 63762134 60243 99977 522
Profit Loss On Ordinary Activities Before Tax3 8276 75817 409-13 13276739 63754 32198 848
Recoverable Value-added Tax44320 001      
Tax Tax Credit On Profit Or Loss On Ordinary Activities7651 3513 308-2 4951465 03510 32221 326
Total Assets Less Current Liabilities115 353120 760135 439124 802125 423160 025204 024281 546
Trade Creditors Trade Payables 6 33312 66411 297770136 2218 48615 484
Turnover Revenue1 710 3051 178 6181 465 1881 742 6171 605 2841 705 3932 100 5922 329 983
Amounts Owed To Group Undertakings      40 000 
Net Cash Flows From Used In Investing Activities      -24-465
Net Interest Received Paid Classified As Investing Activities      -24-465
Number Shares Issued But Not Fully Paid       12 566 295
Operating Profit Loss    76739 62354 29798 383
Other Interest Receivable Similar Income Finance Income     1424465

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 5th April 2023
filed on: 2nd, October 2023
Free Download (20 pages)

Company search

Advertisements