HFS MILBOURNE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

HFS MILBOURNE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02061008

Incorporation date

03/10/1986

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon23/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon25/11/2025
Director's details changed
dot icon25/11/2025
Director's details changed for Mr Muhammad Faqihuddin Bin Mustaffa on 2025-11-25
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Appointment of Mr Alexander Gersh as a director on 2025-06-27
dot icon09/04/2025
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Andrew Martin Baddeley as a director on 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon02/09/2024
Termination of appointment of Sally Ann Boyle as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Carla Rosaline Stent as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Christopher Jon Pell as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Philip Sebastian Muelder as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Keith Jones as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Christopher Montague Grigg as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Peter Deming as a director on 2024-09-02
dot icon02/09/2024
Termination of appointment of Kjersti Wiklund as a director on 2024-09-02
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of David Martin Cobb as a director on 2024-06-21
dot icon10/04/2024
Termination of appointment of Elizabeth Grace Chambers as a director on 2024-03-31
dot icon10/04/2024
Termination of appointment of Gavin Raymond White as a secretary on 2024-03-31
dot icon10/04/2024
Appointment of Charlotte Davies as a secretary on 2024-03-31
dot icon09/04/2024
Appointment of Sally Ann Boyle as a director on 2024-03-22
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/10/2023
Appointment of Mr Paul Geddes as a director on 2023-10-06
dot icon22/08/2023
Termination of appointment of Christopher Woodhouse as a director on 2023-08-11
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon07/03/2023
Cessation of Milbourne Holdings Limited as a person with significant control on 2022-12-20
dot icon07/03/2023
Notification of Evelyn Partners Group Limited as a person with significant control on 2022-12-20
dot icon01/12/2022
Termination of appointment of Frederick William Mcnabb Iii as a director on 2022-11-18
dot icon20/12/1994
Ad 22/11/94--------- £ si 1000@1=1000 £ ic 75000/76000
dot icon30/11/1994
New director appointed
dot icon28/11/1994
Director resigned
dot icon13/12/1993
Director's particulars changed
dot icon07/12/1992
Full accounts made up to 1992-06-30
dot icon14/11/1991
Full accounts made up to 1991-06-30
dot icon20/02/1991
Full accounts made up to 1990-06-30
dot icon20/02/1991
Accounting reference date shortened from 31/03 to 30/06
dot icon11/02/1991
Location of register of members
dot icon10/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1989
Full accounts made up to 1989-06-30
dot icon01/02/1989
Full accounts made up to 1988-06-30
dot icon21/09/1988
Director resigned
dot icon31/05/1988
Registered office changed on 31/05/88 from:\ramillies house ramillies street london W1V 1DF
dot icon31/05/1988
Director resigned
dot icon31/05/1988
Accounts made up to 1987-06-30
dot icon31/05/1988
Auditor's resignation
dot icon30/10/1987
Wd 20/10/87 ad 07/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Registered office changed on 15/10/86 from:\tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon15/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
13/08/2021 - 02/09/2024
81
Halket, Iain Christopher George
Director
30/11/2005 - 13/08/2021
2
Baddeley, Andrew Martin
Director
18/05/2021 - 31/03/2025
143
Hayden-Cook, Colin
Director
30/11/2005 - 13/08/2021
5
Woodhouse, Christopher
Director
17/05/2021 - 11/08/2023
98

Persons with Significant Control

2
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 HFS MILBOURNE FINANCIAL SERVICES LIMITED

HFS MILBOURNE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 03/10/1986 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 4 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 HFS MILBOURNE FINANCIAL SERVICES LIMITED?

toggle

HFS MILBOURNE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 03/10/1986 .

Where is HFS MILBOURNE FINANCIAL SERVICES LIMITED located?

toggle

HFS MILBOURNE FINANCIAL SERVICES LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does HFS MILBOURNE FINANCIAL SERVICES LIMITED do?

toggle

HFS MILBOURNE FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HFS MILBOURNE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-23 with no updates.