Active
Company Information for HIG FINANCE LIMITED
ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HIG FINANCE LIMITED | |
Legal Registered Office | |
ONE CREECHURCH PLACE LONDON EC3A 5AF Other companies in EC3M | |
Company Number | 08721671 | |
---|---|---|
Company ID Number | 08721671 | |
Date formed | 2013-10-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-08-05 08:45:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HIG FINANCE 2 LIMITED | ONE CREECHURCH PLACE LONDON EC3A 5AF | Active | Company formed on the 2017-06-29 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOORE |
||
WILLIAM DAVID BLOOMER |
||
OLIVER ROEBLING PANTON CORBETT |
||
DAVID PHILIP HOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RENE MARCEL FADY |
Director | ||
AMANDA JANE EMILIA MASSIE |
Company Secretary | ||
HUGH GLEN PALLOT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSL RUNOFF LIMITED | Director | 2018-08-15 | CURRENT | 1970-01-01 | Liquidation | |
DUAL UNDERWRITING LIMITED | Director | 2018-06-12 | CURRENT | 2010-03-15 | Liquidation | |
DUAL INTERNATIONAL UNDERWRITING LIMITED | Director | 2018-06-12 | CURRENT | 2003-07-04 | Liquidation | |
PRIME CARE INSURANCE SERVICES LIMITED | Director | 2018-05-29 | CURRENT | 1996-10-04 | Liquidation | |
DOT LABS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HIG FINANCE 2 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
HOWDEN PROPERTY INSURANCE SERVICES LIMITED | Director | 2017-06-01 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
HMGL LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
DCR (FI) LIMITED | Director | 2017-02-06 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
CLINICAL TRIALS INSURANCE SERVICES LIMITED | Director | 2016-11-29 | CURRENT | 2011-02-28 | Dissolved 2018-06-12 | |
POWELL BATESON HOLDINGS LIMITED | Director | 2016-09-07 | CURRENT | 2010-07-15 | Dissolved 2017-09-26 | |
R K HARRISON REINSURANCE BROKERS LIMITED | Director | 2016-09-07 | CURRENT | 2009-06-08 | Dissolved 2018-03-20 | |
R K HARRISON INSURANCE SERVICES LIMITED | Director | 2016-09-07 | CURRENT | 2008-10-09 | Dissolved 2018-05-08 | |
WINDSOR LIMITED | Director | 2016-09-07 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
R K HARRISON INSURANCE BROKERS LIMITED | Director | 2016-09-07 | CURRENT | 2008-10-09 | Active | |
OSTRAKON RUNOFF LIMITED | Director | 2016-09-07 | CURRENT | 1969-01-13 | Liquidation | |
WINDSOR SERVICES LTD. | Director | 2016-09-07 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
FP MARINE HOLDINGS LIMITED | Director | 2016-04-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
HOWDEN GROUP SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 1994-06-09 | Active | |
R K HARRISON CORPORATE TRUSTEE LIMITED | Director | 2015-04-29 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
HYPERION EURO GROWTH LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
HYPERION DEVELOPMENT JERSEY LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
HMGL LIMITED | Director | 2017-07-27 | CURRENT | 2017-03-23 | Active | |
HIG FINANCE 2 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
WINDSOR SERVICES LTD. | Director | 2017-05-02 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
CLOSE BROTHERS LIMITED | Director | 2017-03-13 | CURRENT | 1924-02-09 | Active | |
HYPERION DEVELOPMENT UK LIMITED | Director | 2016-04-22 | CURRENT | 2014-12-10 | Active | |
HOWDEN GROUP HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1994-06-09 | Active | |
CLOSE BROTHERS GROUP PLC | Director | 2014-06-03 | CURRENT | 1953-06-03 | Active | |
HYPERION DEVELOPMENT UK LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
WINDSOR TRUSTEES LIMITED | Director | 2013-08-21 | CURRENT | 1949-05-07 | Active - Proposal to Strike off | |
FP MARINE HOLDINGS LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active - Proposal to Strike off | |
HOWDEN BROKING GROUP LIMITED | Director | 2007-06-14 | CURRENT | 2007-05-16 | Active | |
GLOBAL SERVICES 1999 LIMITED | Director | 1999-09-29 | CURRENT | 1999-08-13 | Active | |
HOWDEN GROUP HOLDINGS LIMITED | Director | 1994-08-11 | CURRENT | 1994-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 087216710010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710010 | |
Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25 | ||
PSC02 | Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25 | |
CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
PSC05 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 2020-10-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mr William David Bloomer on 2019-01-02 | |
PSC05 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 2019-01-01 | |
CH01 | Director's details changed for Mr David Philip Howden on 2019-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT | |
CH01 | Director's details changed for Mr Mark Skimming Craig on 2018-10-31 | |
AP01 | DIRECTOR APPOINTED MR MARK SKIMMING CRAIG | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Philip Howden on 2018-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1;USD 55000000 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 1 | |
PSC02 | Notification of Hig Finance 2 Limited as a person with significant control on 2017-11-01 | |
PSC05 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 2017-11-01 | |
RES01 | ADOPT ARTICLES 09/11/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr William David Bloomer on 2016-08-19 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RENE MARCEL FADY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710005 | |
AP03 | SECRETARY APPOINTED ANDREW JOHN MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710004 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/10/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT | |
AP03 | SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087216710003 | |
AA01 | CURRSHO FROM 31/10/2014 TO 30/09/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HIG FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |