HCF INTERNATIONAL ADVISERS LIMITED
LONDON HATCH CORPORATE FINANCE LTD HB ADVISERS LIMITED STOREWAND LIMITED

Hellopages » Greater London » Westminster » SW1E 5BH

Company number 04639026
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address PORTLAND HOUSE, BRESSENDEN PLACE, LONDON, ENGLAND, SW1E 5BH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017; Accounts for a small company made up to 31 December 2015. The most likely internet sites of HCF INTERNATIONAL ADVISERS LIMITED are www.hcfinternationaladvisers.co.uk, and www.hcf-international-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcf International Advisers Limited is a Private Limited Company. The company registration number is 04639026. Hcf International Advisers Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Hcf International Advisers Limited is Portland House Bressenden Place London England Sw1e 5bh. . GORMAN, Sean is a Secretary of the company. NEDERVEEN, Eloise is a Secretary of the company. DE SELLIERS DE MORANVILLE, Guy Jacques Marie Ernest, Chevalier is a Director of the company. GORMAN, Sean is a Director of the company. Secretary TUMMERS, John Pierre has been resigned. Secretary WYER, Mark Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEDDOWS, Rodney Graham, Dr has been resigned. Director CATTERALL, Ralph Lawrenson has been resigned. Director DOBLE, Martin Paul has been resigned. Director DORAN, Michael has been resigned. Director FENTIE, Harvey Dwayne, Dr has been resigned. Director HORROCKS-TAYLOR, Richard has been resigned. Director MACDONALD, Bruce has been resigned. Director MCBURNEY, James Ronald Gordon has been resigned. Director PEDDER, Anthony Paul has been resigned. Director STROBELE, Kurt Anton, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GORMAN, Sean
Appointed Date: 16 July 2015

Secretary
NEDERVEEN, Eloise
Appointed Date: 11 November 2015

Director
DE SELLIERS DE MORANVILLE, Guy Jacques Marie Ernest, Chevalier
Appointed Date: 28 January 2003
73 years old

Director
GORMAN, Sean
Appointed Date: 01 July 2012
58 years old

Resigned Directors

Secretary
TUMMERS, John Pierre
Resigned: 27 September 2010
Appointed Date: 28 January 2003

Secretary
WYER, Mark Andrew
Resigned: 16 July 2015
Appointed Date: 05 November 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 2003
Appointed Date: 16 January 2003

Director
BEDDOWS, Rodney Graham, Dr
Resigned: 31 March 2015
Appointed Date: 28 January 2003
81 years old

Director
CATTERALL, Ralph Lawrenson
Resigned: 30 November 2005
Appointed Date: 01 December 2004
76 years old

Director
DOBLE, Martin Paul
Resigned: 27 September 2010
Appointed Date: 28 January 2003
68 years old

Director
DORAN, Michael
Resigned: 03 February 2005
Appointed Date: 28 January 2003
80 years old

Director
FENTIE, Harvey Dwayne, Dr
Resigned: 01 December 2004
Appointed Date: 28 January 2003
88 years old

Director
HORROCKS-TAYLOR, Richard
Resigned: 30 November 2005
Appointed Date: 01 December 2004
56 years old

Director
MACDONALD, Bruce
Resigned: 27 September 2010
Appointed Date: 10 March 2006
76 years old

Director
MCBURNEY, James Ronald Gordon
Resigned: 29 May 2012
Appointed Date: 27 September 2010
66 years old

Director
PEDDER, Anthony Paul
Resigned: 30 June 2015
Appointed Date: 10 March 2006
76 years old

Director
STROBELE, Kurt Anton, Doctor
Resigned: 27 September 2010
Appointed Date: 01 December 2004
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Okeburn Corporation
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

HCF INTERNATIONAL ADVISERS LIMITED Events

26 Jan 2017
Confirmation statement made on 16 January 2017 with updates
11 Jan 2017
Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017
08 May 2016
Accounts for a small company made up to 31 December 2015
04 Mar 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 978,050

14 Jan 2016
Appointment of Mrs Eloise Nederveen as a secretary on 11 November 2015
...
... and 108 more events
18 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Mar 2003
Director resigned
30 Jan 2003
Company name changed storewand LIMITED\certificate issued on 30/01/03
16 Jan 2003
Incorporation