Background WavePink WaveYellow Wave

HAYSMAC FINANCIAL PLANNING LIMITED (05067464)

HAYSMAC FINANCIAL PLANNING LIMITED (05067464) is an active UK company. incorporated on 9 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 1 other business activities. HAYSMAC FINANCIAL PLANNING LIMITED has been registered for 22 years. Current directors include CLIFFE, Ian James Richard, COX, David Paul.

Company Number
05067464
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CLIFFE, Ian James Richard, COX, David Paul
SIC Codes
65110, 65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAYSMAC FINANCIAL PLANNING LIMITED

HAYSMAC FINANCIAL PLANNING LIMITED is an active company incorporated on 9 March 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 1 other business activity. HAYSMAC FINANCIAL PLANNING LIMITED was registered 22 years ago.(SIC: 65110, 65120)

Status

active

Active since 22 years ago

Company No

05067464

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HAYSMACINTYRE FINANCIAL PLANNING LIMITED
From: 9 March 2004To: 28 November 2024
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 18 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 9 March 2004To: 30 September 2013
Timeline

7 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Dec 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CLIFFE, Ian James Richard

Active
Queen Street Place, LondonEC4R 1AG
Born May 1971
Director
Appointed 01 Apr 2016

COX, David Paul

Active
Queen Street Place, LondonEC4R 1AG
Born September 1975
Director
Appointed 04 Jul 2024

ADDISON, Barry Raymond

Resigned
3 The Hawthorns, ChelmsfordCM3 4RW
Secretary
Appointed 09 Mar 2004
Resigned 30 Jun 2008

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 09 Mar 2004

BEARD, Jeremy Royston

Resigned
Queen Street Place, LondonEC4R 1AG
Born October 1964
Director
Appointed 01 Apr 2016
Resigned 04 Jul 2024

GREGORY JONES, Anne Marie

Resigned
Red Lion Square, LondonWC1R 4AG
Born January 1950
Director
Appointed 09 Mar 2004
Resigned 17 Nov 2013

WATSON, Bernard Anthony

Resigned
Red Lion Square, LondonWC1R 4AG
Born September 1952
Director
Appointed 09 Mar 2004
Resigned 01 Apr 2016

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 09 Mar 2004
Resigned 09 Mar 2004

Persons with significant control

1

Queen Street Place, LondonEC4R 1AG

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

70

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Resolution
2 December 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
16 March 2005
363aAnnual Return
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation