Background WavePink WaveYellow Wave

HCR INDEPENDENT FINANCIAL ADVISERS LIMITED (04463931)

HCR INDEPENDENT FINANCIAL ADVISERS LIMITED (04463931) is an active UK company. incorporated on 18 June 2002. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HCR INDEPENDENT FINANCIAL ADVISERS LIMITED has been registered for 23 years. Current directors include PIACENTI, Stephen Luigi.

Company Number
04463931
Status
active
Type
ltd
Incorporated
18 June 2002
Age
23 years
Address
Suite 5, First Floor Foremost House, Billericay, CM12 0BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PIACENTI, Stephen Luigi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCR INDEPENDENT FINANCIAL ADVISERS LIMITED

HCR INDEPENDENT FINANCIAL ADVISERS LIMITED is an active company incorporated on 18 June 2002 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HCR INDEPENDENT FINANCIAL ADVISERS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04463931

LTD Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 2/2

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 November 2026
Period: 1 April 2025 - 2 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Suite 5, First Floor Foremost House Radford Way Billericay, CM12 0BT,

Previous Addresses

2 the Green London E4 7EX England
From: 5 April 2018To: 27 November 2023
Suite 5 First Floor Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom
From: 2 February 2016To: 5 April 2018
Stubbers Farm Mountnessing Road Blackmore Essex CM4 0NX
From: 18 June 2002To: 2 February 2016
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Mar 10
Share Issue
Feb 12
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Loan Secured
Feb 26
Director Left
Feb 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PIACENTI, Stephen Luigi

Active
Foremost House, BillericayCM12 0BT
Born October 1965
Director
Appointed 03 Apr 2018

ESSEX, Marlene Thelma

Resigned
16 Station Road, ColchesterCO7 9DH
Secretary
Appointed 18 Jun 2002
Resigned 26 Jun 2002

MURPHY, Paul John

Resigned
37 Onslow Gardens, OngarCM5 9BQ
Secretary
Appointed 18 Jun 2002
Resigned 24 Feb 2010

ROBINSON, Karen Tracy, Mrs.

Resigned
Sylvan Tryst, BillericayCM12 0AX
Secretary
Appointed 24 Feb 2010
Resigned 03 Apr 2018

MURPHY, Paul John

Resigned
37 Onslow Gardens, OngarCM5 9BQ
Born September 1961
Director
Appointed 18 Jun 2002
Resigned 24 Feb 2010

ROBINSON, Alan John, Mr.

Resigned
Sylvan Tryst, BillericayCM12 0AX
Born November 1962
Director
Appointed 18 Jun 2002
Resigned 03 Apr 2018

WALKER, Douglas George

Resigned
Foremost House, BillericayCM12 0BT
Born April 1947
Director
Appointed 03 Apr 2018
Resigned 02 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
The Green, LondonE4 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mr. Alan John Robinson

Ceased
Sylvan Tryst, BillericayCM12 0AX
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Ceased 03 Mar 2018
Fundings
Financials
Latest Activities

Filing History

78

Change Account Reference Date Company Previous Shortened
2 March 2026
AA01Change of Accounting Reference Date
Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
14 July 2022
AAMDAAMD
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
20 February 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363aAnnual Return
Legacy
6 October 2004
353353
Legacy
6 October 2004
287Change of Registered Office
Legacy
25 August 2004
287Change of Registered Office
Legacy
24 June 2004
363aAnnual Return
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
24 June 2003
363aAnnual Return
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
225Change of Accounting Reference Date
Legacy
6 August 2002
88(2)R88(2)R
Legacy
3 July 2002
288bResignation of Director or Secretary
Incorporation Company
18 June 2002
NEWINCIncorporation