Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIG FINANCE LIMITED
Company Information for

HIG FINANCE LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
08721671
Private Limited Company
Active

Company Overview

About Hig Finance Ltd
HIG FINANCE LIMITED was founded on 2013-10-07 and has its registered office in London. The organisation's status is listed as "Active". Hig Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HIG FINANCE LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3M
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name HIG FINANCE LIMITED
The following companies were found which have the same name as HIG FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIG FINANCE 2 LIMITED ONE CREECHURCH PLACE LONDON EC3A 5AF Active Company formed on the 2017-06-29

Company Officers of HIG FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
WILLIAM DAVID BLOOMER
Director 2016-03-17
OLIVER ROEBLING PANTON CORBETT
Director 2016-03-17
DAVID PHILIP HOWDEN
Director 2013-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RENE MARCEL FADY
Director 2013-10-07 2015-07-31
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
HUGH GLEN PALLOT
Company Secretary 2013-10-07 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off
OLIVER ROEBLING PANTON CORBETT HYPERION EURO GROWTH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT JERSEY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER ROEBLING PANTON CORBETT HMGL LIMITED Director 2017-07-27 CURRENT 2017-03-23 Active
OLIVER ROEBLING PANTON CORBETT HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
OLIVER ROEBLING PANTON CORBETT WINDSOR SERVICES LTD. Director 2017-05-02 CURRENT 1986-08-21 Active - Proposal to Strike off
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS LIMITED Director 2017-03-13 CURRENT 1924-02-09 Active
OLIVER ROEBLING PANTON CORBETT HYPERION DEVELOPMENT UK LIMITED Director 2016-04-22 CURRENT 2014-12-10 Active
OLIVER ROEBLING PANTON CORBETT HOWDEN GROUP HOLDINGS LIMITED Director 2015-09-07 CURRENT 1994-06-09 Active
OLIVER ROEBLING PANTON CORBETT CLOSE BROTHERS GROUP PLC Director 2014-06-03 CURRENT 1953-06-03 Active
DAVID PHILIP HOWDEN HYPERION DEVELOPMENT UK LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID PHILIP HOWDEN WINDSOR TRUSTEES LIMITED Director 2013-08-21 CURRENT 1949-05-07 Active - Proposal to Strike off
DAVID PHILIP HOWDEN FP MARINE HOLDINGS LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active - Proposal to Strike off
DAVID PHILIP HOWDEN HOWDEN BROKING GROUP LIMITED Director 2007-06-14 CURRENT 2007-05-16 Active
DAVID PHILIP HOWDEN GLOBAL SERVICES 1999 LIMITED Director 1999-09-29 CURRENT 1999-08-13 Active
DAVID PHILIP HOWDEN HOWDEN GROUP HOLDINGS LIMITED Director 1994-08-11 CURRENT 1994-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-08-23Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-23Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-23Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-23Audit exemption subsidiary accounts made up to 2022-09-30
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-01Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-04-21REGISTRATION OF A CHARGE / CHARGE CODE 087216710010
2022-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710010
2022-01-31Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-31PSC02Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-28CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28PSC07CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710009
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2020-11-03PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2020-10-28
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-11CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr David Philip Howden on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ROEBLING PANTON CORBETT
2018-11-05CH01Director's details changed for Mr Mark Skimming Craig on 2018-10-31
2018-10-23AP01DIRECTOR APPOINTED MR MARK SKIMMING CRAIG
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-12CH01Director's details changed for Mr David Philip Howden on 2018-06-01
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 1;USD 55000000
2017-11-13SH0101/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-13PSC02Notification of Hig Finance 2 Limited as a person with significant control on 2017-11-01
2017-11-13PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2017-11-01
2017-11-09RES01ADOPT ARTICLES 09/11/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-25CH01Director's details changed for Mr William David Bloomer on 2016-08-19
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06AP01DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT
2016-04-06AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0107/10/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RENE MARCEL FADY
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710008
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710007
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710006
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710005
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710001
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710002
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087216710003
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710004
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-12AR0107/10/14 FULL LIST
2014-07-02TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-07-02AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710002
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710001
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087216710003
2013-10-07AA01CURRSHO FROM 31/10/2014 TO 30/09/2014
2013-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HIG FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIG FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding
2015-04-29 Outstanding
2015-04-29 Outstanding
2015-04-29 Outstanding
2015-04-29 Outstanding
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
Intangible Assets
Patents
We have not found any records of HIG FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIG FINANCE LIMITED
Trademarks
We have not found any records of HIG FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIG FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as HIG FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIG FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIG FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIG FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.