Company number 09651465
Status Active
Incorporation Date 22 June 2015
Company Type Private Limited Company
Address 22 CROSS KEYS CLOSE, MARYLEBONE, LONDON, ENGLAND, W1U 2DW
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc
Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Rajan Pramodray Somchand as a director on 17 January 2017; Appointment of Joe Bryan Thornton as a director on 17 January 2017. The most likely internet sites of HFF HOLDINGS LIMITED are www.hffholdings.co.uk, and www.hff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Hff Holdings Limited is a Private Limited Company.
The company registration number is 09651465. Hff Holdings Limited has been working since 22 June 2015.
The present status of the company is Active. The registered address of Hff Holdings Limited is 22 Cross Keys Close Marylebone London England W1u 2dw. The company`s financial liabilities are £0.08k. It is £0.08k against last year. The cash in hand is £0.08k. It is £0.08k against last year. And the total assets are £0.08k, which is £0.08k against last year. CONLEY, Gregory Robert is a Director of the company. GIBSON, Mark David is a Director of the company. THORNTON, Joe Bryan is a Director of the company. Director CHURCH, David has been resigned. Director SMITH, Aidan Christopher has been resigned. Director SOMCHAND, Rajan Pramodray has been resigned. The company operates in "Activities of financial services holding companies".
hff holdings Key Finiance
LIABILITIES
£0.08k
CASH
£0.08k
TOTAL ASSETS
£0.08k
All Financial Figures
Current Directors
Resigned Directors
Director
CHURCH, David
Resigned: 17 January 2017
Appointed Date: 22 June 2015
63 years old
HFF HOLDINGS LIMITED Events
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Termination of appointment of Rajan Pramodray Somchand as a director on 17 January 2017
07 Feb 2017
Appointment of Joe Bryan Thornton as a director on 17 January 2017
07 Feb 2017
Appointment of Mark David Gibson as a director on 17 January 2017
07 Feb 2017
Appointment of Gregory Robert Conley as a director on 17 January 2017
...
... and 5 more events
29 Sep 2015
Registered office address changed from 1 4th Floor Portland Place London W1B 1PN to 56 Queen Anne Street London W1G 8LA on 29 September 2015
27 Aug 2015
Statement of capital following an allotment of shares on 18 August 2015
27 Aug 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
01 Jul 2015
Registered office address changed from 56 Queen Anne Street London W1G 8HW United Kingdom to 1 4th Floor Portland Place London W1B 1PN on 1 July 2015
22 Jun 2015
Incorporation
Statement of capital on 2015-06-22
-
MODEL ARTICLES ‐
Model articles adopted