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

Hfw Nominees Limited. LONDON


Hfw Nominees started in year 1985 as Private Limited Company with registration number 01931833. The Hfw Nominees company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 8 Bishopsgate. Postal code: EC2N 4BQ.

The company has 4 directors, namely Alistair M., Alexis K. and John F. and others. Of them, Jay T. has been with the company the longest, being appointed on 25 September 1995 and Alistair M. has been with the company for the least time - from 27 July 2021. At the moment 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.

Hfw Nominees Limited. Address / Contact

Office Address 8 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931833
Date of Incorporation Thu, 18th Jul 1985
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alistair M.

Position: Director

Appointed: 27 July 2021

Alexis K.

Position: Director

Appointed: 01 April 2021

John F.

Position: Director

Appointed: 27 July 2015

Jay T.

Position: Director

Appointed: 25 September 1995

Stephen D.

Position: Director

Resigned: 31 March 2021

Alexander R.

Position: Director

Appointed: 17 February 2017

Resigned: 11 October 2022

Ian C.

Position: Director

Appointed: 27 July 2015

Resigned: 02 February 2017

Elinor D.

Position: Director

Appointed: 27 July 2015

Resigned: 31 December 2023

Brian G.

Position: Director

Appointed: 27 July 2015

Resigned: 31 March 2020

Robert H.

Position: Secretary

Appointed: 15 September 2006

Resigned: 31 March 2021

Robert H.

Position: Director

Appointed: 18 April 2000

Resigned: 31 March 2021

James O.

Position: Director

Appointed: 25 September 1995

Resigned: 30 April 2007

Robin O.

Position: Director

Appointed: 25 September 1995

Resigned: 22 January 2015

Brian R.

Position: Director

Appointed: 28 September 1991

Resigned: 11 February 2000

David W.

Position: Secretary

Appointed: 28 September 1991

Resigned: 15 September 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Holman Fenwick Willan Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Holman Fenwick Willan Llp

Friary Court 65 Crutched Friars, London, EC3N 2AE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number Oc343361
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 2nd, January 2024
Free Download (12 pages)

Company search