HBOS INVESTMENT FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

HBOS INVESTMENT FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00941082

Incorporation date

24/10/1968

Size

Full

Contacts

Registered address

Registered address

Trinity Road, Halifax, West Yorkshire HX1 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon10/03/2026
Full accounts made up to 2025-12-31
dot icon09/03/2026
Appointment of Mr Peter John Fitzgerald as a director on 2026-03-02
dot icon04/03/2026
Termination of appointment of Kevin Doran as a director on 2026-03-02
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon03/02/2026
Appointment of Mrs Dena Jane Brumpton as a director on 2026-02-02
dot icon12/12/2025
Change of share class name or designation
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon18/09/2025
Cessation of Scottish Widows Financial Services Holdings as a person with significant control on 2025-09-11
dot icon16/09/2025
Notification of Hbos Financial Services Limited as a person with significant control on 2025-09-08
dot icon16/09/2025
Cessation of Hbos Financial Services Limited as a person with significant control on 2025-09-11
dot icon16/09/2025
Notification of Scottish Widows Group Limited as a person with significant control on 2025-09-11
dot icon16/09/2025
Notification of Scottish Widows Financial Services Holdings as a person with significant control on 2025-09-11
dot icon15/09/2025
Cessation of Halifax Financial Services (Holdings) Limited as a person with significant control on 2025-09-08
dot icon06/05/2025
Appointment of Mr Scott Cameron Guild as a director on 2025-05-01
dot icon02/05/2025
Termination of appointment of Emma Jayne Watkins as a director on 2025-05-01
dot icon01/04/2025
Termination of appointment of Michael Ronald Downie as a director on 2025-04-01
dot icon19/03/2025
Termination of appointment of Deborah Lee Davis as a director on 2025-03-18
dot icon14/02/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02
dot icon04/12/2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02
dot icon04/12/2024
Director's details changed for Mrs Deborah Lee Davis on 2024-12-02
dot icon04/12/2024
Director's details changed for Mr Michael Ronald Downie on 2024-12-02
dot icon01/07/2024
Termination of appointment of Anthony Jonathan Reizenstein as a director on 2024-06-30
dot icon01/07/2024
Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-07-01
dot icon14/03/2024
Appointment of Mr Kevin Doran as a director on 2024-03-08
dot icon04/03/2024
Termination of appointment of Craig James Thornton as a director on 2024-03-01
dot icon04/03/2024
Appointment of Mrs Emma Jayne Watkins as a director on 2024-03-01
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon14/02/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-01-15
dot icon04/12/2023
Termination of appointment of Mark Wilson as a director on 2023-11-30
dot icon04/12/2023
Appointment of Mr Anthony Jonathan Reizenstein as a director on 2023-12-01
dot icon03/10/2023
Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30
dot icon28/09/2023
Appointment of Mr Michael Ronald Downie as a director on 2023-09-20
dot icon08/09/2023
Termination of appointment of James Christopher Steuart Hillman as a director on 2023-08-31
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon22/03/2023
Appointment of Mr Mark Wilson as a director on 2023-03-17
dot icon22/02/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Termination of appointment of Catriona Margaret Herd as a director on 2023-01-26
dot icon16/11/2022
Termination of appointment of Philip Robert Grant as a director on 2022-11-10
dot icon12/08/2014
Rectified Form TM02 was removed from the public register on 18/03/2015 as it was invalid or ineffective.
dot icon12/08/2014
Rectified Form AP03 was removed from the public register on 18/03/2015 as it was invalid or ineffective.
dot icon14/02/2005
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

92
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Raymond John Hildreth
Director
18/02/2002 - 30/06/2007
26
Colsell, Steven James
Director
17/08/2006 - 23/03/2009
144
Black, James Masson
Director
08/05/2014 - 31/08/2018
94
Devey, Robert Alan
Director
10/10/2006 - 23/03/2009
129
Devey, Robert Alan
Director
18/10/2005 - 01/06/2006
129

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HBOS INVESTMENT FUND MANAGERS LIMITED

HBOS INVESTMENT FUND MANAGERS LIMITED is an(a) Active company incorporated on 24/10/1968 with the registered office located at Trinity Road, Halifax, West Yorkshire HX1 2RG. There are currently 8 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 HBOS INVESTMENT FUND MANAGERS LIMITED?

toggle

HBOS INVESTMENT FUND MANAGERS LIMITED is currently Active. It was registered on 24/10/1968 .

Where is HBOS INVESTMENT FUND MANAGERS LIMITED located?

toggle

HBOS INVESTMENT FUND MANAGERS LIMITED is registered at Trinity Road, Halifax, West Yorkshire HX1 2RG.

What does HBOS INVESTMENT FUND MANAGERS LIMITED do?

toggle

HBOS INVESTMENT FUND MANAGERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HBOS INVESTMENT FUND MANAGERS LIMITED?

toggle

The latest filing was on 10/03/2026: Full accounts made up to 2025-12-31.