Background WavePink WaveYellow Wave

HIFX EUROPE LIMITED (03517451)

HIFX EUROPE LIMITED (03517451) is an active UK company. incorporated on 26 February 1998. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HIFX EUROPE LIMITED has been registered for 28 years. Current directors include BIANCHI, Juan Cristobal, BOSS, Jeffrey Max, HUTCHINSON, Darren David.

Company Number
03517451
Status
active
Type
ltd
Incorporated
26 February 1998
Age
28 years
Address
1 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIANCHI, Juan Cristobal, BOSS, Jeffrey Max, HUTCHINSON, Darren David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIFX EUROPE LIMITED

HIFX EUROPE LIMITED is an active company incorporated on 26 February 1998 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HIFX EUROPE LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03517451

LTD Company

Age

28 Years

Incorporated 26 February 1998

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 2 October 2025 (5 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

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

HIFX LIMITED
From: 4 July 2014To: 30 July 2014
HIFX PLC
From: 26 January 2004To: 4 July 2014
HIFX LIMITED
From: 9 April 1998To: 26 January 2004
WILDCHANGE LIMITED
From: 26 February 1998To: 9 April 1998
Contact
Address

1 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

1 Arlington Square Bracknell RG12 1WA England
From: 4 December 2025To: 8 December 2025
Maxis 1 Western Road Bracknell Berkshire RG12 1RT England
From: 29 April 2016To: 4 December 2025
Morgan House Madeira Walk Windsor Berkshire SL4 1EP
From: 26 February 1998To: 29 April 2016
Timeline

31 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Mar 10
Funding Round
Jun 10
Funding Round
Aug 10
Director Left
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Share Buyback
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
Mar 17
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Jul 22
Director Left
Mar 23
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Oct 25
5
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BIANCHI, Juan Cristobal

Active
Village Drive, Suite 200, Buena Park
Born February 1971
Director
Appointed 13 Jan 2015

BOSS, Jeffrey Max

Active
Western Road, BracknellRG12 1RT
Born December 1976
Director
Appointed 30 Mar 2021

HUTCHINSON, Darren David

Active
Downshire Way, BracknellRG12 1WA
Born September 1979
Director
Appointed 30 Sept 2025

BOWN, Steven Michael

Resigned
Morgan House, WindsorSL4 1EP
Secretary
Appointed 06 Sept 2012
Resigned 30 Jul 2014

OLDROYD, Simon John

Resigned
Morgan House, WindsorSL4 1EP
Secretary
Appointed 30 Jun 1999
Resigned 06 Sept 2012

OPENSHAW BLOWER, Andrew Mark John

Resigned
Ivy House, Dunham MasseyWA14 4SB
Secretary
Appointed 18 Mar 1998
Resigned 30 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1998
Resigned 18 Mar 1998

ARNOLD, Anthony Charles

Resigned
6 Toogood Place, WarfieldRG42 6AF
Born October 1943
Director
Appointed 22 May 1998
Resigned 13 Feb 2006

BOWN, Steven Michael

Resigned
Morgan House, WindsorSL4 1EP
Born October 1964
Director
Appointed 02 Jan 2008
Resigned 19 Jan 2015

BUTCHER, Daniel Philip

Resigned
The Farley, BracknellRG42 4AD
Born December 1972
Director
Appointed 19 Aug 2003
Resigned 03 Jan 2006

BUTCHER, Laurence

Resigned
Morgan House, WindsorSL4 1EP
Born March 1969
Director
Appointed 22 May 1998
Resigned 20 May 2014

CLARKE, Stephen John

Resigned
36 Riverside, WrayburyTW19 5JN
Born March 1961
Director
Appointed 19 Aug 2003
Resigned 30 Jun 2006

DOUGLAS, Ian Alan

Resigned
Morgan House, WindsorSL4 1EP
Born March 1951
Director
Appointed 05 Dec 2011
Resigned 30 Jul 2012

EATON, Peter Gary

Resigned
Morgan House, WindsorSL4 1EP
Born February 1960
Director
Appointed 05 Dec 2011
Resigned 30 Jul 2012

FINNIGAN, Brett

Resigned
Wyndham Street, Auckland1141
Born October 1959
Director
Appointed 30 Jul 2012
Resigned 20 May 2014

GONZALEZ, Marcela Del Socorro

Resigned
Baker Street, LondonW1U 7EU
Born October 1969
Director
Appointed 11 Jul 2014
Resigned 29 Mar 2023

HALEWOOD, John Edward

Resigned
Morgan House, WindsorSL4 1EP
Born May 1947
Director
Appointed 30 Jun 1999
Resigned 20 Oct 2011

HALEWOOD, Judith Margaret

Resigned
Morgan House, WindsorSL4 1EP
Born September 1951
Director
Appointed 05 Dec 2011
Resigned 30 Jul 2012

HODGSON, Richard

Resigned
Western Road, BracknellRG12 1RT
Born September 1971
Director
Appointed 29 Mar 2015
Resigned 06 Mar 2020

KNOWLES, Matthew

Resigned
Morgan House, WindsorSL4 1EP
Born July 1973
Director
Appointed 30 May 2003
Resigned 03 Feb 2017

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Born August 1957
Director
Appointed 07 May 2003
Resigned 15 Aug 2008

MEYRICK, Andrew

Resigned
Stable Cottage, ChichesterPO20 3NH
Born January 1951
Director
Appointed 16 Oct 1998
Resigned 29 Apr 2003

PARKINSON, Richard Christopher William

Resigned
Struan, CumbriaLA23 3JG
Born April 1963
Director
Appointed 18 Mar 1998
Resigned 14 Apr 1998

RIDDLER, Anthony

Resigned
276 Kew Road, RichmondTW9 3EE
Born December 1951
Director
Appointed 12 Nov 2001
Resigned 20 Sept 2002

SPARKS, Alison Ingrid

Resigned
Baker Street, LondonW1U 7EU
Born February 1971
Director
Appointed 11 Jul 2014
Resigned 21 Jul 2022

TAYLOR, Shaun Peter

Resigned
Morgan House, WindsorSL4 1EP
Born July 1973
Director
Appointed 22 May 1998
Resigned 20 May 2014

VAUGHAN, Alfred Joseph

Resigned
Morgan House, WindsorSL4 1EP
Born April 1950
Director
Appointed 01 Feb 2005
Resigned 06 Sept 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Feb 1998
Resigned 18 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Rozengracht 12-1, Amsterdam1016NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2025
Ceased 31 Jul 2025
11400 Tomahawk Creek Parkway, Suite 300, Leawood

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2025
Part 7th Floor 55 Baker Street London, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Auditors Resignation Company
11 September 2015
AUDAUD
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 July 2014
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
4 July 2014
CC04CC04
Certificate Re Registration Public Limited Company To Private
4 July 2014
CERT10CERT10
Re Registration Memorandum Articles
4 July 2014
MARMAR
Resolution
4 July 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 July 2014
RR02RR02
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Accounts With Accounts Type Interim
15 May 2014
AAAnnual Accounts
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Resolution
10 February 2014
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
22 January 2014
MR05Certification of Charge
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Capital Return Purchase Own Shares
3 September 2012
SH03Return of Purchase of Own Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Memorandum Articles
19 January 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2010
AAAnnual Accounts
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Memorandum Articles
20 August 2010
MEM/ARTSMEM/ARTS
Resolution
20 August 2010
RESOLUTIONSResolutions
Resolution
18 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Resolution
30 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Group
8 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
9 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
14 October 2008
AAAnnual Accounts
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Group
25 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 October 2007
395Particulars of Mortgage or Charge
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
169169
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
20 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288cChange of Particulars
Legacy
12 July 2005
288cChange of Particulars
Legacy
12 May 2005
353353
Legacy
12 May 2005
288cChange of Particulars
Legacy
23 March 2005
287Change of Registered Office
Legacy
1 March 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Statement Of Affairs
18 October 2004
SASA
Legacy
18 October 2004
88(2)R88(2)R
Legacy
22 September 2004
123Notice of Increase in Nominal Capital
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
288cChange of Particulars
Legacy
5 March 2004
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
26 January 2004
CERT5CERT5
Auditors Report
26 January 2004
AUDRAUDR
Accounts Balance Sheet
26 January 2004
BSBS
Auditors Statement
26 January 2004
AUDSAUDS
Re Registration Memorandum Articles
26 January 2004
MARMAR
Legacy
26 January 2004
43(3)e43(3)e
Legacy
26 January 2004
43(3)43(3)
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
88(3)88(3)
Legacy
26 January 2004
88(2)R88(2)R
Legacy
26 January 2004
123Notice of Increase in Nominal Capital
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Auditors Resignation Company
14 January 2004
AUDAUD
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288cChange of Particulars
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
403aParticulars of Charge Subject to s859A
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
24 February 1999
287Change of Registered Office
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
88(2)R88(2)R
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Resolution
4 August 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
287Change of Registered Office
Incorporation Company
26 February 1998
NEWINCIncorporation