Background WavePink WaveYellow Wave

HFMC ASSET MANAGEMENT LIMITED (03891979)

HFMC ASSET MANAGEMENT LIMITED (03891979) is an active UK company. incorporated on 10 December 1999. with registered office in St John's Wood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HFMC ASSET MANAGEMENT LIMITED has been registered for 26 years. Current directors include PARIS, Lee Anthony Robert, TUSON, James Rhodes, WALLER, Mark Ellis.

Company Number
03891979
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
55 Loudoun Road, St John's Wood, NW8 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARIS, Lee Anthony Robert, TUSON, James Rhodes, WALLER, Mark Ellis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFMC ASSET MANAGEMENT LIMITED

HFMC ASSET MANAGEMENT LIMITED is an active company incorporated on 10 December 1999 with the registered office located in St John's Wood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HFMC ASSET MANAGEMENT LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03891979

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

HFM COLUMBUS ASSET MANAGEMENT LIMITED
From: 30 January 2007To: 20 March 2018
COLUMBUS PARTNERS LIMITED
From: 9 December 2004To: 30 January 2007
MIDASDEAL LIMITED
From: 10 December 1999To: 9 December 2004
Contact
Address

55 Loudoun Road St John's Wood, NW8 0DL,

Previous Addresses

Russell House 140 High Street Edgware Middlesex HA8 7LW
From: 18 February 2011To: 2 April 2025
First Floor Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP
From: 10 December 1999To: 18 February 2011
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Funding Round
Dec 09
Director Left
Jun 13
Director Joined
Jun 13
Share Issue
Jan 14
Funding Round
Oct 15
Director Joined
Feb 16
Director Joined
Dec 17
Funding Round
Jan 18
Loan Secured
Sept 18
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Nov 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Jan 23
Director Joined
Oct 23
Loan Cleared
Nov 23
Funding Round
Jun 24
Director Joined
Nov 24
Loan Secured
Jan 25
Director Left
Apr 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

PARIS, Lee Anthony Robert

Active
St John's WoodNW8 0DL
Secretary
Appointed 17 Aug 2010

PARIS, Lee Anthony Robert

Active
St John's WoodNW8 0DL
Born April 1959
Director
Appointed 05 Oct 2023

TUSON, James Rhodes

Active
St John's WoodNW8 0DL
Born March 1976
Director
Appointed 04 Nov 2024

WALLER, Mark Ellis

Active
St John's WoodNW8 0DL
Born January 1973
Director
Appointed 08 Dec 2015

BARON, Lesley Caroline

Resigned
Woodgate Hatch, LingfieldRH7 6N7
Secretary
Appointed 06 Jan 2000
Resigned 01 Oct 2004

FLEMING, Hugh

Resigned
Waylands, FaringdonSN7 7TW
Secretary
Appointed 01 Oct 2004
Resigned 31 May 2008

TUKE, Eamonn Vincent

Resigned
First Floor Hanover Place, Tunbridge WellsTN1 1JP
Secretary
Appointed 29 Nov 2007
Resigned 17 Aug 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 1999
Resigned 06 Jan 2000

BARON, Lance Forbes

Resigned
Cherry Tree, HeathfieldTN21 0QH
Born January 1966
Director
Appointed 06 Jan 2000
Resigned 01 Oct 2004

BARON, Martin Geoffrey

Resigned
The Old Post House, LingfieldRH7 6NZ
Born October 1941
Director
Appointed 06 Jan 2000
Resigned 03 Aug 2000

BARRETT, Dennis

Resigned
5 Shirley Grove, Tunbridge WellsTN4 8TL
Born July 1948
Director
Appointed 06 Jan 2000
Resigned 22 Aug 2000

CARLTON, Marcus Reinhard Anthony

Resigned
140 High Street, EdgwareHA8 7LW
Born January 1959
Director
Appointed 27 Jun 2013
Resigned 26 May 2020

CARLTON, Marcus Reinhard Anthony

Resigned
34 Prospect Road, Tunbridge WellsTN2 4SH
Born January 1959
Director
Appointed 01 Oct 2004
Resigned 28 May 2008

DUNN, Stephen James

Resigned
140 High Street, EdgwareHA8 7LW
Born October 1971
Director
Appointed 26 May 2020
Resigned 07 Apr 2025

FESTA, Gary John

Resigned
Bowes Road, Walton On ThamesKT12 3HS
Born August 1952
Director
Appointed 12 Jan 2007
Resigned 28 May 2008

HOYLAND, John Nicolas Jeremy

Resigned
140 High Street, EdgwareHA8 7LW
Born September 1958
Director
Appointed 12 Jan 2007
Resigned 05 Jan 2022

IBBOTSON, Ross Hamilton

Resigned
140 High Street, EdgwareHA8 7LW
Born February 1976
Director
Appointed 26 May 2020
Resigned 05 Jan 2022

PARIS, Lee Anthony Robert

Resigned
140 High Street, EdgwareHA8 7LW
Born April 1959
Director
Appointed 01 Dec 2017
Resigned 26 May 2020

PATIENT, Philip Richard

Resigned
140 High Street, EdgwareHA8 7LW
Born October 1975
Director
Appointed 26 May 2020
Resigned 05 Jan 2022

WALKER, Charles Christopher

Resigned
140 High Street, EdgwareHA8 7LW
Born October 1954
Director
Appointed 01 Oct 2004
Resigned 27 Jun 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Dec 1999
Resigned 06 Jan 2000

Persons with significant control

1

Mrs Jacqueline Elizabeth Suzanne Hoyland

Active
St John's WoodNW8 0DL
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Memorandum Articles
1 March 2023
MAMA
Resolution
21 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
7 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Resolution
1 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Alter Shares Subdivision
17 January 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Capital Allotment Shares
17 December 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
10 November 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
1 March 2007
288cChange of Particulars
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2004
287Change of Registered Office
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
88(2)R88(2)R
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
287Change of Registered Office
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation