William Hill Finance Limited LONDON


Founded in 1997, William Hill Finance, classified under reg no. 03461992 is an active company. Currently registered at 1 Bedford Avenue WC1B 3AU, London the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-28. Since 1997-11-20 William Hill Finance Limited is no longer carrying the name Capitalimpact Public Company.

There is a single director in the company at the moment - Philip L., appointed on 26 July 2021. In addition, a secretary was appointed - Elizabeth B., appointed on 4 November 2022. 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.

William Hill Finance Limited Address / Contact

Office Address 1 Bedford Avenue
Town London
Post code WC1B 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03461992
Date of Incorporation Thu, 6th Nov 1997
Industry Gambling and betting activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Tue, 28th Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Elizabeth B.

Position: Secretary

Appointed: 04 November 2022

Virtual Internet Services Limited

Position: Corporate Director

Appointed: 01 July 2022

Philip L.

Position: Director

Appointed: 26 July 2021

Josie-Azzara H.

Position: Secretary

Appointed: 21 June 2022

Resigned: 04 November 2022

Wilhelmus H.

Position: Director

Appointed: 21 June 2021

Resigned: 01 July 2022

Matthew A.

Position: Director

Appointed: 05 May 2020

Resigned: 21 June 2021

Simon C.

Position: Secretary

Appointed: 25 March 2020

Resigned: 01 July 2022

Michael F.

Position: Director

Appointed: 24 May 2019

Resigned: 26 July 2021

Balbir K.

Position: Secretary

Appointed: 19 December 2018

Resigned: 25 March 2020

Luke T.

Position: Secretary

Appointed: 17 September 2018

Resigned: 19 December 2018

Ruth P.

Position: Director

Appointed: 23 August 2018

Resigned: 05 May 2020

Claire P.

Position: Director

Appointed: 16 April 2018

Resigned: 24 May 2019

Thomas F.

Position: Secretary

Appointed: 07 September 2016

Resigned: 17 September 2018

Philip B.

Position: Director

Appointed: 06 November 2015

Resigned: 16 April 2018

Anthony S.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2018

Neil C.

Position: Director

Appointed: 01 June 2010

Resigned: 06 November 2015

Dennis R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 07 September 2016

Thomas M.

Position: Director

Appointed: 30 August 2007

Resigned: 31 December 2014

Simon L.

Position: Director

Appointed: 12 April 2007

Resigned: 31 March 2010

Sarah A.

Position: Secretary

Appointed: 12 July 2006

Resigned: 26 October 2007

Thomas S.

Position: Director

Appointed: 29 October 2004

Resigned: 06 November 2006

Shailen W.

Position: Director

Appointed: 29 October 2004

Resigned: 12 April 2007

Andrea M.

Position: Secretary

Appointed: 31 May 2004

Resigned: 12 July 2006

Shailen W.

Position: Director

Appointed: 21 March 2001

Resigned: 21 July 2002

Thomas S.

Position: Director

Appointed: 20 February 2001

Resigned: 19 July 2002

David H.

Position: Director

Appointed: 01 August 2000

Resigned: 30 August 2007

Iain P.

Position: Director

Appointed: 14 April 1999

Resigned: 28 May 2002

Alexander M.

Position: Director

Appointed: 14 April 1999

Resigned: 19 July 2002

Yagnish C.

Position: Director

Appointed: 14 April 1999

Resigned: 31 July 2002

Guy D.

Position: Director

Appointed: 14 April 1999

Resigned: 28 May 2002

John B.

Position: Director

Appointed: 29 January 1999

Resigned: 19 July 2002

William H.

Position: Director

Appointed: 29 January 1999

Resigned: 29 October 2004

Nigel B.

Position: Secretary

Appointed: 29 January 1999

Resigned: 31 May 2004

Robert L.

Position: Director

Appointed: 29 January 1999

Resigned: 12 April 2001

Liam M.

Position: Director

Appointed: 29 January 1999

Resigned: 17 May 2000

John B.

Position: Director

Appointed: 23 December 1998

Resigned: 28 January 1999

Riaz P.

Position: Director

Appointed: 11 June 1998

Resigned: 29 January 1999

Tjg Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 1998

Resigned: 26 January 1999

Mark T.

Position: Director

Appointed: 27 November 1997

Resigned: 02 February 1998

Jennifer D.

Position: Director

Appointed: 27 November 1997

Resigned: 02 February 1998

Richard G.

Position: Director

Appointed: 25 November 1997

Resigned: 02 February 1998

Guy H.

Position: Director

Appointed: 21 November 1997

Resigned: 12 June 1998

Raymond H.

Position: Director

Appointed: 21 November 1997

Resigned: 11 June 1998

Michael H.

Position: Director

Appointed: 21 November 1997

Resigned: 23 December 1998

Barbara R.

Position: Director

Appointed: 19 November 1997

Resigned: 21 November 1997

Michael R.

Position: Director

Appointed: 18 November 1997

Resigned: 21 November 1997

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 18 November 1997

Resigned: 27 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 18 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 November 1997

Resigned: 18 November 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1997

Resigned: 18 November 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Will Hill Limited from Wood Green, United Kingdom. This PSC is categorised as "a limited by 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.

Will Hill Limited

Greenside House 50 Station Road, Wood Green, London, N22 7TP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3447836
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

Capitalimpact Public Company November 20, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to 2022-12-27
filed on: 11th, December 2023
Free Download (16 pages)

Company search