SMALL WORLD FINANCIAL SERVICES GROUP LIMITED
LONDON HEXAGON PARTNERS LIMITED

Hellopages » Greater London » Lambeth » SE1 7HB

Company number 05405279
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 12 SALAMANCA PLACE, LONDON, ENGLAND, SE1 7HB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Statement of capital following an allotment of shares on 1 November 2016 GBP 10,749.79 . The most likely internet sites of SMALL WORLD FINANCIAL SERVICES GROUP LIMITED are www.smallworldfinancialservicesgroup.co.uk, and www.small-world-financial-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Small World Financial Services Group Limited is a Private Limited Company. The company registration number is 05405279. Small World Financial Services Group Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Small World Financial Services Group Limited is 12 Salamanca Place London England Se1 7hb. . INESTA, Antonio is a Secretary of the company. ARNHOLD SIMOES, Christiano is a Director of the company. DAY, Nicholas is a Director of the company. HEALD, Gareth Owen Davey is a Director of the company. LEAROYD, Andrew Digby is a Director of the company. MORGAN, Alan William is a Director of the company. NEUSCHATZ, Kevin Alan is a Director of the company. PAGE, Nicholas Hurst is a Director of the company. SALLITT, Henry William Baines is a Director of the company. SCHULZ VON SIEMENS, Peter is a Director of the company. WALKER, Daniel Gareth is a Director of the company. Secretary DAY, Nicholas has been resigned. Secretary KENT, Michael David Fletcher has been resigned. Secretary KNOX, Frederick Samuel has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director DAY, Nicholas has been resigned. Director DEBIASE, Antonio has been resigned. Director HOPKINS, Thomas William has been resigned. Director JOHNSTON, Richard Selkirk has been resigned. Director KENT, Michael David Fletcher has been resigned. Director KNOX, Frederick Samuel has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INESTA, Antonio
Appointed Date: 01 February 2013

Director
ARNHOLD SIMOES, Christiano
Appointed Date: 29 April 2010
51 years old

Director
DAY, Nicholas
Appointed Date: 01 April 2006
50 years old

Director
HEALD, Gareth Owen Davey
Appointed Date: 23 November 2016
49 years old

Director
LEAROYD, Andrew Digby
Appointed Date: 11 September 2006
64 years old

Director
MORGAN, Alan William
Appointed Date: 11 June 2012
74 years old

Director
NEUSCHATZ, Kevin Alan
Appointed Date: 01 July 2011
57 years old

Director
PAGE, Nicholas Hurst
Appointed Date: 19 December 2014
73 years old

Director
SALLITT, Henry William Baines
Appointed Date: 07 May 2010
63 years old

Director
SCHULZ VON SIEMENS, Peter
Appointed Date: 01 February 2011
69 years old

Director
WALKER, Daniel Gareth
Appointed Date: 07 May 2010
48 years old

Resigned Directors

Secretary
DAY, Nicholas
Resigned: 19 September 2005
Appointed Date: 29 March 2005

Secretary
KENT, Michael David Fletcher
Resigned: 21 November 2005
Appointed Date: 29 March 2005

Secretary
KNOX, Frederick Samuel
Resigned: 01 February 2013
Appointed Date: 21 November 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 30 March 2005
Appointed Date: 29 March 2005

Director
DAY, Nicholas
Resigned: 19 September 2005
Appointed Date: 29 March 2005
50 years old

Director
DEBIASE, Antonio
Resigned: 30 April 2012
Appointed Date: 03 April 2007
60 years old

Director
HOPKINS, Thomas William
Resigned: 11 June 2012
Appointed Date: 19 February 2009
50 years old

Director
JOHNSTON, Richard Selkirk
Resigned: 07 May 2010
Appointed Date: 11 September 2006
69 years old

Director
KENT, Michael David Fletcher
Resigned: 30 September 2011
Appointed Date: 29 March 2005
50 years old

Director
KNOX, Frederick Samuel
Resigned: 31 December 2014
Appointed Date: 21 November 2005
50 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 30 March 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Fpe Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Jan 2017
Group of companies' accounts made up to 30 June 2016
12 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 10,749.79

08 Dec 2016
Registration of charge 054052790010, created on 2 December 2016
07 Dec 2016
Appointment of Mr Gareth Owen Davey Heald as a director on 23 November 2016
...
... and 144 more events
25 Apr 2005
New director appointed
04 Apr 2005
Registered office changed on 04/04/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
04 Apr 2005
Secretary resigned
04 Apr 2005
Director resigned
29 Mar 2005
Incorporation

SMALL WORLD FINANCIAL SERVICES GROUP LIMITED Charges

2 December 2016
Charge code 0540 5279 0010
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Intellectual property as set out in schedule 4 of the…
28 June 2013
Charge code 0540 5279 0009
Delivered: 3 July 2013
Status: Satisfied on 6 December 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
13 September 2010
Share pledge
Delivered: 24 September 2010
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: The company pledges to the bank the shares together with…
13 September 2010
Share pledge
Delivered: 24 September 2010
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: The company pledges to the bank the shares together with…
26 March 2010
Guarantee & debenture
Delivered: 7 April 2010
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 January 2009
Security agreement
Delivered: 20 January 2009
Status: Satisfied on 19 March 2013
Persons entitled: The Account Bureau Limited
Description: Fixed and floating charge over the undertaking and all…
22 October 2008
Guarantee & debenture
Delivered: 29 October 2008
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2007
Fixed and floating debenture
Delivered: 6 November 2007
Status: Satisfied on 11 February 2009
Persons entitled: The Accounts Bureau Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
15 June 2007
Deed of charge over credit balances
Delivered: 22 June 2007
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hexagon partners limited business…
6 December 2006
Deed of charge over credit balances
Delivered: 12 December 2006
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re hexagon partners limited business…