HAYFIN CAPITAL MANAGEMENT (UK) LIMITED

1 Eagle Place, London, SW1Y 6AF
StatusACTIVE
Company No.06810161
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

HAYFIN CAPITAL MANAGEMENT (UK) LIMITED is an active private limited company with number 06810161. It was incorporated 15 years, 4 months, 8 days ago, on 04 February 2009. The company address is 1 Eagle Place, London, SW1Y 6AF.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-03

Officer name: Mrs Debra Amy Choudhury

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-03

Officer name: Mrs Debra Amy Choudhury

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Clifford Pearce

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oskari Tammenmaa

Appointment date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Daniel Marc Richard Jaffe

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Oct 2022

Category: Address

Type: AD02

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-16

Officer name: Apex Secretaries Llp

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-06-13

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2021

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-21

Psc name: Minister of Finance for British Columbia

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-01

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Mr Daniel Marc Richard Jaffe

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clifford Pearce

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-16

Officer name: Ms Helena Paivi Whitaker

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Dec 2019

Action Date: 18 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-18

Capital : 10,003 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Capital : 10,004 GBP

Date: 2019-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 12 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-12

Capital : 10,003 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Marc Richard Jaffe

Appointment date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Ann Wallace

Termination date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Minister of Finance for British Columbia

Notification date: 2017-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-21

Psc name: Ramez Farid Sousou

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neal Moszkowski

Cessation date: 2017-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Amy Parsall

Termination date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifford Pearce

Appointment date: 2018-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Abrielle Hara Rosenthal

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Gordon Andrew Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Ms Debra Amy Parsall

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudia Ann Wallace

Appointment date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Ms Helena Whitaker

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 14 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-14

Capital : 10,002 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Axel Gero Meyersiek

Documents

View document PDF

Accounts with accounts type group

Date: 09 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Abrielle Hara Rosenthal

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Gordon Andrew Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rayhan Robin Roy Davis

Termination date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Michael Mclain

Termination date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Axel Gero Meyersiek

Change date: 2013-10-04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr Rayhan Robin Roy Davis

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 04 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-04

Officer name: Mr Adam Michael Mclain

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-04

Old address: 86 Jermyn Street London SW1Y 6JD United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haymarket financial (uk) LIMITED\certificate issued on 04/10/13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Michael Mclain

Documents

View document PDF

Termination director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Filippo Cardini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 04 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-04

Officer name: Mr Filippo John Cardini

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Move registers to sail company

Date: 27 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Axel Gero Meyersiek

Change date: 2012-02-04

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-04

Officer name: Mr Axel Gero Meyersiek

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 04 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rayhan Robin Roy Davis

Change date: 2012-02-04

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Filippo John Cardini

Change date: 2011-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Rayhan Davis

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Axel Gero Meyersiek

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2010

Action Date: 22 Jun 2010

Category: Address

Type: AD01

Old address: 86 Jermyn Street London SW1A 6JD

Change date: 2010-06-22

Documents

View document PDF

Legacy

Date: 04 May 2010

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Rayhan Davis

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Axel Gero Meyersiek

Change date: 2010-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-07

Old address: Kinnaird House 1 Pall Mall East London SW1Y 5AU

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed axel meyersiek

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed rayhan davis

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ramez sousou

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 21/07/09\gbp si 10000@1=10000\gbp ic 3/10003\

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/07/09

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haymarket financial LIMITED\certificate issued on 11/06/09

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 25/03/2009 from one bishops square london E1 6AD

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF


Some Companies

3TM LIMITED

3 THE MALTINGS COOPERS HILL ROAD,REDHILL,RH1 5PD

Number:09912009
Status:ACTIVE
Category:Private Limited Company

A-Z DIGITAL LTD.

OFFICE 32,LONDON,W1H 1PJ

Number:11948920
Status:ACTIVE
Category:Private Limited Company

ALTS CONSULTANCY LIMITED

1A SHIREHAMPTON ROAD,BRISTOL,BS9 1BL

Number:08787935
Status:ACTIVE
Category:Private Limited Company

BRADAR LIMITED

FERNHILLS HOUSE,BURY,BL9 5BJ

Number:11760204
Status:ACTIVE
Category:Private Limited Company

EL SAYED CARS LIMITED

412 GREENFORD ROAD,GREENFORD,UB6 9AH

Number:09637563
Status:ACTIVE
Category:Private Limited Company

TECHNATE LIMITED

97 HARRIS DRIVE,ABERDEEN,AB24 2TF

Number:SC585914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source