Background WavePink WaveYellow Wave

HFS MILBOURNE FINANCIAL SERVICES LIMITED (02061008)

HFS MILBOURNE FINANCIAL SERVICES LIMITED (02061008) is an active UK company. incorporated on 3 October 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HFS MILBOURNE FINANCIAL SERVICES LIMITED has been registered for 39 years.

Company Number
02061008
Status
active
Type
ltd
Incorporated
3 October 1986
Age
39 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFS MILBOURNE FINANCIAL SERVICES LIMITED

HFS MILBOURNE FINANCIAL SERVICES LIMITED is an active company incorporated on 3 October 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HFS MILBOURNE FINANCIAL SERVICES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02061008

LTD Company

Age

39 Years

Incorporated 3 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

MILBOURNE FINANCIAL SERVICES LIMITED
From: 2 January 2001To: 8 December 2005
MILBOURNE INSURANCE SERVICES LIMITED
From: 3 October 1986To: 2 January 2001
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London United Kingdom EC2R 6AY United Kingdom
From: 14 July 2021To: 14 June 2022
C/O Ms Sonal Shah Wonersh House the Guildway, Old Portsmouth Road Guildford Surrey GU3 1LR
From: 13 September 2011To: 14 July 2021
Lintott House 81 Portsmouth Road Guildford Surrey GU2 4BS
From: 3 October 1986To: 13 September 2011
Timeline

43 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Aug 11
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Nov 22
Owner Exit
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

222

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Legacy
25 February 2010
MG02MG02
Legacy
2 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
7 July 2008
123Notice of Increase in Nominal Capital
Resolution
7 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
31 January 2006
288bResignation of Director or Secretary
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Memorandum Articles
11 January 2006
MEM/ARTSMEM/ARTS
Legacy
11 January 2006
123Notice of Increase in Nominal Capital
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
287Change of Registered Office
Legacy
16 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
26 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
288cChange of Particulars
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
2 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
363b363b
Legacy
1 September 1997
288bResignation of Director or Secretary
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Legacy
24 April 1997
122122
Legacy
24 April 1997
122122
Legacy
1 April 1997
190190
Legacy
26 March 1997
363aAnnual Return
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
7 May 1996
353353
Legacy
7 May 1996
325325
Legacy
27 March 1996
363x363x
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Memorandum Articles
24 May 1995
MEM/ARTSMEM/ARTS
Legacy
12 April 1995
363x363x
Legacy
12 April 1995
363(353)363(353)
Legacy
12 April 1995
363(190)363(190)
Legacy
7 April 1995
353353
Legacy
24 March 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Legacy
20 December 1994
123Notice of Increase in Nominal Capital
Legacy
30 November 1994
288288
Resolution
28 November 1994
RESOLUTIONSResolutions
Resolution
28 November 1994
RESOLUTIONSResolutions
Resolution
28 November 1994
RESOLUTIONSResolutions
Legacy
28 November 1994
288288
Legacy
6 April 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
1 April 1993
363x363x
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Resolution
28 August 1992
RESOLUTIONSResolutions
Legacy
27 March 1992
363x363x
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
8 April 1991
363x363x
Accounts With Accounts Type Full
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
225(1)225(1)
Legacy
11 February 1991
353353
Legacy
10 April 1990
88(2)R88(2)R
Legacy
10 April 1990
288288
Legacy
2 April 1990
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
22 September 1988
288288
Legacy
21 September 1988
288288
Resolution
12 September 1988
RESOLUTIONSResolutions
Legacy
9 June 1988
288288
Auditors Resignation Company
31 May 1988
AUDAUD
Accounts With Made Up Date
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
31 May 1988
363363
Legacy
31 May 1988
287Change of Registered Office
Legacy
31 May 1988
288288
Legacy
30 October 1987
PUC 2PUC 2
Legacy
30 October 1987
PUC 2PUC 2
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
288288
Legacy
15 October 1986
287Change of Registered Office
Certificate Incorporation
3 October 1986
CERTINCCertificate of Incorporation