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

Hifx Europe Limited BRACKNELL


Hifx Europe started in year 1998 as Private Limited Company with registration number 03517451. The Hifx Europe company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bracknell at Maxis 1. Postal code: RG12 1RT. Since Wed, 30th Jul 2014 Hifx Europe Limited is no longer carrying the name Hifx.

The firm has 2 directors, namely Jeffrey B., Juan B.. Of them, Juan B. has been with the company the longest, being appointed on 13 January 2015 and Jeffrey B. has been with the company for the least time - from 30 March 2021. At present 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.

Hifx Europe Limited Address / Contact

Office Address Maxis 1
Office Address2 Western Road
Town Bracknell
Post code RG12 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03517451
Date of Incorporation Thu, 26th Feb 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Jeffrey B.

Position: Director

Appointed: 30 March 2021

Juan B.

Position: Director

Appointed: 13 January 2015

Richard H.

Position: Director

Appointed: 29 March 2015

Resigned: 06 March 2020

Marcela G.

Position: Director

Appointed: 11 July 2014

Resigned: 29 March 2023

Alison S.

Position: Director

Appointed: 11 July 2014

Resigned: 21 July 2022

Steven B.

Position: Secretary

Appointed: 06 September 2012

Resigned: 30 July 2014

Brett F.

Position: Director

Appointed: 30 July 2012

Resigned: 20 May 2014

Peter E.

Position: Director

Appointed: 05 December 2011

Resigned: 30 July 2012

Ian D.

Position: Director

Appointed: 05 December 2011

Resigned: 30 July 2012

Judith H.

Position: Director

Appointed: 05 December 2011

Resigned: 30 July 2012

Steven B.

Position: Director

Appointed: 02 January 2008

Resigned: 19 January 2015

Alfred V.

Position: Director

Appointed: 01 February 2005

Resigned: 06 September 2012

Daniel B.

Position: Director

Appointed: 19 August 2003

Resigned: 03 January 2006

Stephen C.

Position: Director

Appointed: 19 August 2003

Resigned: 30 June 2006

Matthew K.

Position: Director

Appointed: 30 May 2003

Resigned: 03 February 2017

David M.

Position: Director

Appointed: 07 May 2003

Resigned: 15 August 2008

Anthony R.

Position: Director

Appointed: 12 November 2001

Resigned: 20 September 2002

Simon O.

Position: Secretary

Appointed: 30 June 1999

Resigned: 06 September 2012

John H.

Position: Director

Appointed: 30 June 1999

Resigned: 20 October 2011

Andrew M.

Position: Director

Appointed: 16 October 1998

Resigned: 29 April 2003

Laurence B.

Position: Director

Appointed: 22 May 1998

Resigned: 20 May 2014

Anthony A.

Position: Director

Appointed: 22 May 1998

Resigned: 13 February 2006

Shaun T.

Position: Director

Appointed: 22 May 1998

Resigned: 20 May 2014

Andrew O.

Position: Secretary

Appointed: 18 March 1998

Resigned: 30 June 1999

Richard P.

Position: Director

Appointed: 18 March 1998

Resigned: 14 April 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 18 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1998

Resigned: 18 March 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Euronet (London) Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Euronet (London) Uk Holdings Limited

Part 7th Floor 55 Baker Street London Part 7th Floor 55 Baker Street London, London, W1U 7EU, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08801843
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hifx July 30, 2014
Wildchange April 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download (29 pages)

Company search

Advertisements