Background WavePink WaveYellow Wave

HILTON FINANCE (UK) LIMITED (03879784)

HILTON FINANCE (UK) LIMITED (03879784) is an active UK company. incorporated on 18 November 1999. with registered office in Watford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILTON FINANCE (UK) LIMITED has been registered for 26 years. Current directors include BEASLEY, Stuart, BEESTON, Richard Geoffrey, MOMDJIAN, Michelle and 2 others.

Company Number
03879784
Status
active
Type
ltd
Incorporated
18 November 1999
Age
26 years
Address
Maple Court, Watford, WD24 4QQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEASLEY, Stuart, BEESTON, Richard Geoffrey, MOMDJIAN, Michelle, OGLE, George Christopher, PERCIVAL, James Owen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON FINANCE (UK) LIMITED

HILTON FINANCE (UK) LIMITED is an active company incorporated on 18 November 1999 with the registered office located in Watford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILTON FINANCE (UK) LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03879784

LTD Company

Age

26 Years

Incorporated 18 November 1999

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 1 October 2025 (6 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

ANSBURY LIMITED
From: 18 November 1999To: 10 December 1999
Contact
Address

Maple Court Central Park, Reeds Crescent Watford, WD24 4QQ,

Timeline

13 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Mar 16
Director Joined
Feb 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Dec 19
Director Left
Oct 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

HLT SECRETARY LIMITED

Active
Maple Court, WatfordWD24 4QQ
Corporate secretary
Appointed 01 Nov 2007

BEASLEY, Stuart

Active
Central Park, WatfordWD24 4QQ
Born November 1971
Director
Appointed 16 Jun 2014

BEESTON, Richard Geoffrey

Active
Maple Court, WatfordWD24 4QQ
Born January 1982
Director
Appointed 06 Feb 2018

MOMDJIAN, Michelle

Active
Maple Court, WatfordWD24 4QQ
Born April 1976
Director
Appointed 19 Nov 2018

OGLE, George Christopher

Active
Maple Court, WatfordWD24 4QQ
Born September 1974
Director
Appointed 19 Nov 2018

PERCIVAL, James Owen

Active
Maple Court, WatfordWD24 4QQ
Born December 1968
Director
Appointed 01 Jul 2011

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 18 Nov 1999
Resigned 04 Jun 2001

WILSON, Brian

Resigned
Tudor Cottage, DunstableLU6 2DP
Secretary
Appointed 23 Feb 2006
Resigned 01 Nov 2007

LADBROKE CORPORATE SECRETARIES LIMITED

Resigned
Maple Court Central Park, WatfordWD24 4QQ
Corporate secretary
Appointed 04 Jun 2001
Resigned 23 Feb 2006

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 18 Nov 1999
Resigned 18 Nov 1999

BARKER, Brian Geoffrey

Resigned
7 Magnolia Place, LondonW5 2QQ
Born May 1944
Director
Appointed 18 Nov 1999
Resigned 23 Feb 2006

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 03 Feb 2005
Resigned 23 Feb 2006

BOWCOCK, Philip Hedley

Resigned
East Barn, BeaconsfieldHP9 1XE
Born April 1968
Director
Appointed 23 Feb 2006
Resigned 29 Sept 2006

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 12 Oct 2001
Resigned 03 Feb 2005

CARTER, Ian Russell

Resigned
Lenox House, WeybridgeKT13 0NB
Born September 1961
Director
Appointed 23 Feb 2006
Resigned 16 Jun 2008

COARI, Kimberly Jane

Resigned
Central Park, WatfordWD24 4QQ
Born September 1982
Director
Appointed 19 Dec 2019
Resigned 04 Oct 2024

GEORGE, Peter Michael

Resigned
Heatherwood Nightingales Lane, Chalfont St GilesHP8 4SR
Born October 1943
Director
Appointed 18 Nov 1999
Resigned 31 Aug 2000

HEATH, Christopher Philip

Resigned
Reeds Crescent, WatfordWD24 4QQ
Born July 1969
Director
Appointed 15 Mar 2016
Resigned 31 Dec 2018

HUGHES, Andrew Lawrence

Resigned
Central Park, WatfordWD24 4QQ
Born September 1967
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

LICHMAN, Laurence

Resigned
209 Merry Hill Road, BusheyWD23 1AP
Born January 1950
Director
Appointed 23 Feb 2006
Resigned 30 Jun 2009

MICHELS, David Michael Charles

Resigned
Imperial House, HarrowHA2 7JW
Born December 1946
Director
Appointed 27 Jul 2000
Resigned 23 Feb 2006

NOBLE, Michael Jeremy

Resigned
Goathill Farm Well Hill Lane, ChelsfieldBR6 7QJ
Born September 1957
Director
Appointed 18 Nov 1999
Resigned 23 Feb 2006

RABIN, Elizabeth Jane

Resigned
Central Park, WatfordWD24 4QQ
Born February 1970
Director
Appointed 16 Jun 2008
Resigned 13 Jun 2014

THOMSON, Jonathan David

Resigned
79 Hamlet Gardens, LondonW6 0SX
Born August 1972
Director
Appointed 29 Sept 2006
Resigned 23 Jan 2009

WALLACE, Brian Godman

Resigned
The Haven, High WycombeHP10 8HY
Born March 1954
Director
Appointed 18 Nov 1999
Resigned 23 Feb 2006

WAY, Mark Jonathan

Resigned
Central Park, WatfordWD24 4QQ
Born September 1971
Director
Appointed 23 Feb 2006
Resigned 29 Aug 2014

WAY, Mark Jonathan

Resigned
20 Cheltenham Court, St. AlbansAL1 5WB
Born September 1971
Director
Appointed 27 Jul 2000
Resigned 12 Oct 2001

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 18 Nov 1999
Resigned 18 Nov 1999

Persons with significant control

1

Central Park, WatfordWD24 4QQ

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

138

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 February 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
17 June 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 August 2005
88(2)R88(2)R
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
3 June 2005
363aAnnual Return
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288cChange of Particulars
Legacy
5 June 2003
363aAnnual Return
Legacy
13 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Legacy
22 May 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Legacy
17 April 2002
288cChange of Particulars
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363aAnnual Return
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
88(2)R88(2)R
Legacy
19 January 2000
88(2)R88(2)R
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Certificate Change Of Name Company
10 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1999
123Notice of Increase in Nominal Capital
Incorporation Company
18 November 1999
NEWINCIncorporation