Background WavePink WaveYellow Wave

HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED (03832884)

HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED (03832884) is an active UK company. incorporated on 27 August 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED has been registered for 26 years. Current directors include BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard and 1 others.

Company Number
03832884
Status
active
Type
ltd
Incorporated
27 August 1999
Age
26 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAIRD, Alexander James, FRENCH, Jeremy Stuart, JONES, Gavin Richard, ORAMS, Evette
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED

HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 27 August 1999 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. HILTON-BAIRD FINANCIAL SOLUTIONS LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03832884

LTD Company

Age

26 Years

Incorporated 27 August 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD
From: 17 June 2015To: 15 May 2024
, 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR
From: 27 August 1999To: 17 June 2015
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Aug 99
Funding Round
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Feb 16
Funding Round
Mar 16
Funding Round
Aug 17
Funding Round
Aug 19
Funding Round
Jan 23
Funding Round
Jan 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAIRD, Alexander James

Active
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 12 Nov 2024

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 26 Jun 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 26 Jun 2024

ORAMS, Evette

Active
Cannon Street, LondonEC4N 6EU
Born May 1974
Director
Appointed 27 Jul 2009

BAIRD, Alan

Resigned
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 01 Jan 2006
Resigned 11 May 2024

WHITE, Myra Joyce

Resigned
7 Kingston Gardens, FarehamPO15 6EX
Secretary
Appointed 01 Sept 2000
Resigned 01 Jan 2006

REGENTS NOMINEES LIMITED

Resigned
313 Regents Park Road, LondonN3 1DP
Corporate nominee secretary
Appointed 27 Aug 1999
Resigned 13 Oct 2000

BAIRD, Alan Arthur John

Resigned
Leigh Road, SouthamptonSO50 9PD
Born November 1947
Director
Appointed 03 Dec 2015
Resigned 11 May 2024

BAIRD, Alexander James

Resigned
Cannon Street, LondonEC4N 6EU
Born January 1974
Director
Appointed 27 Aug 1999
Resigned 11 May 2024

BAIRD, Jenni

Resigned
Leigh Road, SouthamptonSO50 9PD
Born August 1948
Director
Appointed 27 Aug 1999
Resigned 03 Dec 2015

REGENTS REGISTRARS LIMITED

Resigned
313 Regents Park Road, LondonN3 1DP
Corporate nominee director
Appointed 27 Aug 1999
Resigned 27 Aug 1999

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Resolution
10 May 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Memorandum Articles
10 April 2017
MAMA
Resolution
10 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Resolution
15 March 2016
RESOLUTIONSResolutions
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Memorandum Articles
20 January 2016
MAMA
Resolution
20 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Person Director Company With Change Date
13 August 2015
CH01Change of Director Details
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts Amended With Made Up Date
6 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Statement Of Companys Objects
24 April 2012
CC04CC04
Memorandum Articles
10 January 2012
MEM/ARTSMEM/ARTS
Resolution
10 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
12 August 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
12 August 2009
MEM/ARTSMEM/ARTS
Resolution
12 August 2009
RESOLUTIONSResolutions
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
3 October 2008
287Change of Registered Office
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Legacy
26 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
123Notice of Increase in Nominal Capital
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
11 October 2000
287Change of Registered Office
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Incorporation Company
27 August 1999
NEWINCIncorporation