Background WavePink WaveYellow Wave

HIFM LIMITED (05448864)

HIFM LIMITED (05448864) is an active UK company. incorporated on 11 May 2005. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HIFM LIMITED has been registered for 20 years. Current directors include BIANCHI, Juan Cristobal, BOSS, Jeffrey Max, HUTCHINSON, Darren David.

Company Number
05448864
Status
active
Type
ltd
Incorporated
11 May 2005
Age
20 years
Address
1 Arlington Square, Bracknell, RG12 1WA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIANCHI, Juan Cristobal, BOSS, Jeffrey Max, HUTCHINSON, Darren David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIFM LIMITED

HIFM LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HIFM LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05448864

LTD Company

Age

20 Years

Incorporated 11 May 2005

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HIFX FINANCIAL SERVICES LIMITED
From: 11 May 2005To: 21 September 2012
Contact
Address

1 Arlington Square Downshire Way Bracknell, RG12 1WA,

Previous Addresses

1 Arlington Square Bracknell RG12 1WA England
From: 4 December 2025To: 8 December 2025
Maxis 1 Western Road Bracknell Berkshire RG12 1RT England
From: 29 April 2016To: 4 December 2025
Morgan House, Madeira Walk Windsor Berkshire SL4 1EP
From: 11 May 2005To: 29 April 2016
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Mar 17
Director Left
Jun 18
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 22
Director Left
Mar 23
Owner Exit
Sept 25
Director Joined
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BIANCHI, Juan Cristobal

Active
Western Road, BracknellRG12 1RT
Born February 1971
Director
Appointed 30 Mar 2021

BOSS, Jeffrey Max

Active
Western Road, BracknellRG12 1RT
Born December 1976
Director
Appointed 30 Mar 2021

HUTCHINSON, Darren David

Active
Downshire Way, BracknellRG12 1WA
Born September 1979
Director
Appointed 30 Sept 2025

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Secretary
Appointed 11 May 2005
Resigned 01 Apr 2008

OLDROYD, Simon John

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Secretary
Appointed 01 Apr 2008
Resigned 06 Sept 2012

BOWN, Steven Michael

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born October 1964
Director
Appointed 02 Jan 2008
Resigned 19 Jan 2015

BUTCHER, Laurence

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born March 1969
Director
Appointed 11 May 2005
Resigned 20 May 2014

GONZALEZ, Marcela Del Socorro

Resigned
55 Baker Street, LondonW1U 7EU
Born October 1969
Director
Appointed 03 Jul 2014
Resigned 29 Mar 2023

HALEWOOD, John Edward

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born May 1947
Director
Appointed 07 Dec 2005
Resigned 20 Oct 2011

KNOWLES, Matthew

Resigned
Western Road, BracknellRG12 1RT
Born July 1973
Director
Appointed 14 Oct 2005
Resigned 03 Feb 2017

MASON, David George

Resigned
38 Nutfields, SevenoaksTN15 9EA
Born August 1957
Director
Appointed 17 May 2005
Resigned 15 Aug 2008

SPARKS, Alison Ingrid

Resigned
55 Baker Street, LondonW1U 7EU
Born February 1971
Director
Appointed 30 Jun 2014
Resigned 21 Jul 2022

TAYLOR, Shaun Peter

Resigned
Morgan House, Madeira Walk, BerkshireSL4 1EP
Born July 1973
Director
Appointed 11 May 2005
Resigned 20 May 2014

TOWNER, Christopher

Resigned
Western Road, BracknellRG12 1RT
Born November 1970
Director
Appointed 18 Sept 2012
Resigned 07 Jun 2018

VAUGHAN, Alfred Joseph

Resigned
The Linn, ArdrossanKA22 8NN
Born April 1950
Director
Appointed 07 Dec 2005
Resigned 06 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
11400 Tomahawk Creek Parkway, Suite 300, Leawood

Nature of Control

Significant influence or control
Notified 31 Aug 2025
Western Road, BracknellRG12 1RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

91

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Auditors Resignation Company
11 September 2015
AUDAUD
Change Account Reference Date Company Current Extended
22 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Secretary Company With Name
13 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 December 2006
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
88(2)R88(2)R
Legacy
3 October 2005
288cChange of Particulars
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
225Change of Accounting Reference Date
Incorporation Company
11 May 2005
NEWINCIncorporation