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

Hfma Commercial Services Limited LONDON


Hfma Commercial Services started in year 2007 as Private Limited Company with registration number 06384842. The Hfma Commercial Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 110 Rochester Row. Postal code: SW1P 1JP.

Currently there are 3 directors in the the firm, namely Claire W., Lee B. and Mark K.. In addition one secretary - Mark K. - is with the company. As of 29 April 2024, there were 14 ex directors - Owen H., Caroline C. and others listed below. There were no ex secretaries.

Hfma Commercial Services Limited Address / Contact

Office Address 110 Rochester Row
Office Address2 Victoria
Town London
Post code SW1P 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06384842
Date of Incorporation Fri, 28th Sep 2007
Industry Financial management
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Claire W.

Position: Director

Appointed: 08 December 2022

Lee B.

Position: Director

Appointed: 09 December 2021

Mark K.

Position: Secretary

Appointed: 12 November 2007

Mark K.

Position: Director

Appointed: 12 November 2007

Owen H.

Position: Director

Appointed: 06 December 2019

Resigned: 08 December 2022

Caroline C.

Position: Director

Appointed: 07 December 2018

Resigned: 09 December 2021

William G.

Position: Director

Appointed: 07 December 2017

Resigned: 06 December 2019

Alexander G.

Position: Director

Appointed: 09 December 2016

Resigned: 07 December 2018

Shahana K.

Position: Director

Appointed: 11 December 2015

Resigned: 09 December 2016

Mark O.

Position: Director

Appointed: 05 December 2014

Resigned: 07 December 2017

Susan L.

Position: Director

Appointed: 06 December 2013

Resigned: 11 December 2015

Andrew H.

Position: Director

Appointed: 07 December 2012

Resigned: 05 December 2014

Thomas W.

Position: Director

Appointed: 02 December 2011

Resigned: 06 December 2013

Susan J.

Position: Director

Appointed: 02 December 2011

Resigned: 07 December 2012

Suzanne T.

Position: Director

Appointed: 11 December 2009

Resigned: 02 December 2011

Paul A.

Position: Director

Appointed: 05 December 2008

Resigned: 02 December 2011

William S.

Position: Director

Appointed: 12 November 2007

Resigned: 11 December 2009

Chris C.

Position: Director

Appointed: 12 November 2007

Resigned: 05 December 2008

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2007

Resigned: 12 November 2007

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 28 September 2007

Resigned: 12 November 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we established, there is Healthcare Financial Management Association from London, England. This PSC is classified as "a company limited by guarantee", 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.

Healthcare Financial Management Association

110 Rochester Row, London, SW1P 1JP, England

Legal authority Companies Acts
Legal form Company Limited By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 5787972
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 Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/06/30
filed on: 1st, December 2023
Free Download (6 pages)

Company search

Advertisements