HARGREAVES LANSDOWN GROUP LIMITED

Register to unlock more data on OkredoRegister

HARGREAVES LANSDOWN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15812199

Incorporation date

01/07/2024

Size

Group

Contacts

Registered address

Registered address

Hargreaves Lansdown One College Square South, Anchor Road, Bristol BS1 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2024)
dot icon13/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/11/2025
Appointment of Mr Declan Joseph Hourican as a director on 2025-11-19
dot icon21/11/2025
Appointment of Mr Craig Diamond as a secretary on 2025-11-19
dot icon10/10/2025
Termination of appointment of Peter Kendal Hargreaves as a director on 2025-09-24
dot icon10/10/2025
Appointment of Mr Robert Hargreaves as a director on 2025-10-07
dot icon11/09/2025
Certificate of change of name
dot icon20/08/2025
Previous accounting period shortened from 2025-12-31 to 2025-06-30
dot icon11/08/2025
Director's details changed for Mr Richard Charles Flint on 2025-08-01
dot icon08/08/2025
Termination of appointment of Daniel Olley as a director on 2025-08-01
dot icon08/08/2025
Termination of appointment of Amy Elizabeth Stirling as a director on 2025-07-31
dot icon06/08/2025
Confirmation statement made on 2025-07-11 with updates
dot icon16/05/2025
Director's details changed for Richard Charles Flint on 2025-05-14
dot icon16/05/2025
Director's details changed for Robin Peveril Hooper on 2025-05-14
dot icon16/05/2025
Director's details changed for Mary Theresa O'connor on 2025-05-14
dot icon16/05/2025
Director's details changed for Mr Peter William James Rutland on 2025-05-14
dot icon16/05/2025
Director's details changed for Amy Stirling on 2025-05-14
dot icon15/05/2025
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Hargreaves Lansdown One College Square South Anchor Road Bristol BS1 5HL on 2025-05-15
dot icon15/05/2025
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2025-05-14
dot icon15/05/2025
Director's details changed for Emil Bjorn Anderson on 2025-05-14
dot icon15/05/2025
Director's details changed for Nawfal Belhachmi on 2025-05-14
dot icon15/05/2025
Director's details changed for Faris Cassim on 2025-05-14
dot icon15/05/2025
Director's details changed for Mr Peter Kendal Hargreaves on 2025-05-14
dot icon15/05/2025
Director's details changed for Mr Jonathan Bruce Hemphill on 2025-05-14
dot icon15/05/2025
Director's details changed for Lars-Ake Norling on 2025-05-14
dot icon15/05/2025
Director's details changed for Daniel Olley on 2025-05-14
dot icon15/05/2025
Director's details changed for Richard Adam Riboe on 2025-05-14
dot icon15/05/2025
Director's details changed for Mr John Alexander Troiano on 2025-05-14
dot icon29/04/2025
Appointment of Mr Peter Kendal Hargreaves as a director on 2025-04-24
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon10/04/2025
Appointment of Mary Theresa O'connor as a director on 2025-03-24
dot icon10/04/2025
Appointment of Amy Stirling as a director on 2025-03-24
dot icon10/04/2025
Appointment of Richard Charles Flint as a director on 2025-03-24
dot icon09/04/2025
Appointment of Daniel Olley as a director on 2025-03-24
dot icon09/04/2025
Appointment of Lars-Ake Norling as a director on 2025-03-24
dot icon08/04/2025
Resolutions
dot icon08/04/2025
Appointment of Mr Jonathan Bruce Hemphill as a director on 2025-03-24
dot icon08/04/2025
Appointment of Mr John Alexander Troiano as a director on 2025-03-24
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-27
dot icon05/09/2024
Appointment of Robin Peveril Hooper as a director on 2024-08-30
dot icon03/09/2024
Appointment of Emil Bjorn Anderson as a director on 2024-08-30
dot icon03/09/2024
Appointment of Nawfal Belhachmi as a director on 2024-08-30
dot icon13/08/2024
Appointment of Faris Cassim as a director on 2024-07-31
dot icon13/08/2024
Appointment of Peter William James Rutland as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Nita Ramesh Savjani as a director on 2024-07-31
dot icon13/08/2024
Termination of appointment of Isobel Louise Coley as a director on 2024-07-31
dot icon12/08/2024
Appointment of Richard Adam Riboe as a director on 2024-07-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon04/07/2024
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon01/07/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
01/07/2024 - 14/05/2025
1142
Coley, Isobel Louise
Director
01/07/2024 - 31/07/2024
34
Hargreaves, Peter Kendal
Director
24/04/2025 - 24/09/2025
18
Savjani, Nita Ramesh
Director
01/07/2024 - 31/07/2024
131
Troiano, John Alexander
Director
24/03/2025 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARGREAVES LANSDOWN GROUP LIMITED

HARGREAVES LANSDOWN GROUP LIMITED is an(a) Active company incorporated on 01/07/2024 with the registered office located at Hargreaves Lansdown One College Square South, Anchor Road, Bristol BS1 5HL. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARGREAVES LANSDOWN GROUP LIMITED?

toggle

HARGREAVES LANSDOWN GROUP LIMITED is currently Active. It was registered on 01/07/2024 .

Where is HARGREAVES LANSDOWN GROUP LIMITED located?

toggle

HARGREAVES LANSDOWN GROUP LIMITED is registered at Hargreaves Lansdown One College Square South, Anchor Road, Bristol BS1 5HL.

What does HARGREAVES LANSDOWN GROUP LIMITED do?

toggle

HARGREAVES LANSDOWN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for HARGREAVES LANSDOWN GROUP LIMITED?

toggle

The latest filing was on 13/01/2026: Group of companies' accounts made up to 2025-06-30.