HEDGE FUND STANDARDS BOARD LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ

Company number 06465317
Status Active
Incorporation Date 7 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Appointment of Mr Stephen Luke Ellis as a director on 8 September 2016; Appointment of Mr Simon Henry Kenner as a director on 8 September 2016. The most likely internet sites of HEDGE FUND STANDARDS BOARD LIMITED are www.hedgefundstandardsboard.co.uk, and www.hedge-fund-standards-board.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hedge Fund Standards Board Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06465317. Hedge Fund Standards Board Limited has been working since 07 January 2008. The present status of the company is Active. The registered address of Hedge Fund Standards Board Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . BUCHAN, Jane Melissa is a Director of the company. CARLSON, Clint Duane is a Director of the company. CUNDICK, Bruce Henry is a Director of the company. DUNN, Thomas Francis is a Director of the company. ELLIS, Stephen Luke is a Director of the company. FAWCETT, Amelia Chilcott, Dame is a Director of the company. GEORGE, David Edward is a Director of the company. GRADEL, Christopher Marcus is a Director of the company. GRAHAM, Kathryn Anne is a Director of the company. KENNER, Simon Henry is a Director of the company. ROBINSON, George Edward Silvanus is a Director of the company. RUDDICK, Simon Bernard is a Director of the company. STERN, Daniel is a Director of the company. TAY, Betty Hui Choo is a Director of the company. THERRIEN, Mario is a Director of the company. WEST, Dale Edward is a Director of the company. WINSLOW, Poul Albaek is a Director of the company. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director ALEN BUCKLEY, Michael Ulic Anthony has been resigned. Director BORGES, Antonio has been resigned. Director CARLSON, Clint Duane has been resigned. Director CLARKE, Peter Lawrence has been resigned. Director COHEN, Michael Leslie has been resigned. Director DUNNING, Paul Fraser has been resigned. Director FAWCETT, Christopher Arnaud Sandford has been resigned. Director FIERTZ, Stuart Chapin has been resigned. Director FINK, Stanley, Lord has been resigned. Director HINTZE, Michael, Sir has been resigned. Director JANTTI, Klaus Juhani has been resigned. Director KAWKABANI, Nagi Robert has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director LARGE, Andrew Mcleod Brooks, Sir has been resigned. Director LIM, Anthony has been resigned. Director MARSHALL, Paul Roderick Clucas has been resigned. Director MEYER, Jeffrey Stuart has been resigned. Director MOREAU, Nicolas Jean Marie Denis has been resigned. Director NEAL, David Jonathan has been resigned. Director OPPETIT, Bernard Roger Marie has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director READ, Russel has been resigned. Director ROMAN, Emmanuel has been resigned. Director RUDDOCK, Paul Martin, Sir has been resigned. Director STANDING, Robert has been resigned. Director TAY, Betty Hui Choo has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BUCHAN, Jane Melissa
Appointed Date: 21 May 2014
61 years old

Director
CARLSON, Clint Duane
Appointed Date: 19 April 2016
67 years old

Director
CUNDICK, Bruce Henry
Appointed Date: 23 March 2015
76 years old

Director
DUNN, Thomas Francis
Appointed Date: 27 November 2009
66 years old

Director
ELLIS, Stephen Luke
Appointed Date: 08 September 2016
62 years old

Director
FAWCETT, Amelia Chilcott, Dame
Appointed Date: 01 June 2011
69 years old

Director
GEORGE, David Edward
Appointed Date: 11 February 2015
49 years old

Director
GRADEL, Christopher Marcus
Appointed Date: 21 May 2014
53 years old

Director
GRAHAM, Kathryn Anne
Appointed Date: 09 July 2008
53 years old

Director
KENNER, Simon Henry
Appointed Date: 08 September 2016
63 years old

Director
ROBINSON, George Edward Silvanus
Appointed Date: 01 February 2008
68 years old

Director
RUDDICK, Simon Bernard
Appointed Date: 09 July 2008
64 years old

Director
STERN, Daniel
Appointed Date: 31 January 2013
64 years old

Director
TAY, Betty Hui Choo
Appointed Date: 19 April 2016
57 years old

Director
THERRIEN, Mario
Appointed Date: 15 July 2010
58 years old

Director
WEST, Dale Edward
Appointed Date: 23 March 2015
56 years old

Director
WINSLOW, Poul Albaek
Appointed Date: 22 August 2015
59 years old

Resigned Directors

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 29 April 2008
Appointed Date: 07 January 2008

Director
ALEN BUCKLEY, Michael Ulic Anthony
Resigned: 09 July 2008
Appointed Date: 01 February 2008
68 years old

Director
BORGES, Antonio
Resigned: 30 November 2010
Appointed Date: 01 July 2008
75 years old

Director
CARLSON, Clint Duane
Resigned: 19 April 2016
Appointed Date: 19 April 2016
67 years old

Director
CLARKE, Peter Lawrence
Resigned: 30 November 2010
Appointed Date: 09 July 2008
65 years old

Director
COHEN, Michael Leslie
Resigned: 09 July 2008
Appointed Date: 01 February 2008
54 years old

Director
DUNNING, Paul Fraser
Resigned: 05 October 2009
Appointed Date: 09 July 2008
66 years old

Director
FAWCETT, Christopher Arnaud Sandford
Resigned: 26 November 2013
Appointed Date: 01 February 2008
71 years old

Director
FIERTZ, Stuart Chapin
Resigned: 09 July 2008
Appointed Date: 01 February 2008
62 years old

Director
FINK, Stanley, Lord
Resigned: 09 July 2008
Appointed Date: 01 February 2008
68 years old

Director
HINTZE, Michael, Sir
Resigned: 11 February 2015
Appointed Date: 01 February 2008
72 years old

Director
JANTTI, Klaus Juhani
Resigned: 09 July 2008
Appointed Date: 01 February 2008
62 years old

Director
KAWKABANI, Nagi Robert
Resigned: 09 July 2008
Appointed Date: 01 February 2008
68 years old

Director
LARGE, Andrew Mcleod Brooks, Sir
Resigned: 31 May 2011
Appointed Date: 01 December 2010
83 years old

Director
LARGE, Andrew Mcleod Brooks, Sir
Resigned: 09 July 2008
Appointed Date: 01 February 2008
83 years old

Director
LIM, Anthony
Resigned: 01 July 2016
Appointed Date: 09 July 2008
67 years old

Director
MARSHALL, Paul Roderick Clucas
Resigned: 30 October 2016
Appointed Date: 01 February 2008
66 years old

Director
MEYER, Jeffrey Stuart
Resigned: 09 July 2008
Appointed Date: 01 February 2008
66 years old

Director
MOREAU, Nicolas Jean Marie Denis
Resigned: 30 November 2010
Appointed Date: 09 July 2008
60 years old

Director
NEAL, David Jonathan
Resigned: 11 February 2015
Appointed Date: 27 November 2009
55 years old

Director
OPPETIT, Bernard Roger Marie
Resigned: 09 July 2008
Appointed Date: 01 February 2008
69 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 01 February 2008
Appointed Date: 07 January 2008

Director
READ, Russel
Resigned: 26 May 2015
Appointed Date: 09 July 2008
62 years old

Director
ROMAN, Emmanuel
Resigned: 31 August 2016
Appointed Date: 01 February 2008
62 years old

Director
RUDDOCK, Paul Martin, Sir
Resigned: 09 July 2008
Appointed Date: 01 February 2008
67 years old

Director
STANDING, Robert
Resigned: 09 July 2008
Appointed Date: 01 February 2008
65 years old

Director
TAY, Betty Hui Choo
Resigned: 19 April 2016
Appointed Date: 19 April 2016
57 years old

HEDGE FUND STANDARDS BOARD LIMITED Events

06 Feb 2017
Confirmation statement made on 7 January 2017 with updates
18 Jan 2017
Appointment of Mr Stephen Luke Ellis as a director on 8 September 2016
18 Jan 2017
Appointment of Mr Simon Henry Kenner as a director on 8 September 2016
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Dec 2016
Termination of appointment of Paul Roderick Clucas Marshall as a director on 30 October 2016
...
... and 101 more events
27 Feb 2008
Director appointed andrew mcleod brooks large
27 Feb 2008
Appointment terminated director peregrine secretarial services LIMITED
18 Feb 2008
Memorandum and Articles of Association
18 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2008
Incorporation