Background WavePink WaveYellow Wave

HFMC GROUP HOLDINGS LTD (05484681)

HFMC GROUP HOLDINGS LTD (05484681) is an active UK company. incorporated on 20 June 2005. 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 GROUP HOLDINGS LTD has been registered for 20 years. Current directors include HOYLAND, John Nicolas Jeremy, IBBOTSON, Ross Hamilton, KENNEDY, Jane and 4 others.

Company Number
05484681
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 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
HOYLAND, John Nicolas Jeremy, IBBOTSON, Ross Hamilton, KENNEDY, Jane, PARIS, Lee Anthony Robert, PATIENT, Philip Richard, ROBERTS, James, WALLER, Mark Ellis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFMC GROUP HOLDINGS LTD

HFMC GROUP HOLDINGS LTD is an active company incorporated on 20 June 2005 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 GROUP HOLDINGS LTD was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05484681

LTD Company

Age

20 Years

Incorporated 20 June 2005

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 5 January 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HFM COLUMBUS GROUP HOLDINGS LIMITED
From: 19 December 2006To: 20 March 2018
MUTANDERIS 508 LIMITED
From: 20 June 2005To: 19 December 2006
Contact
Address

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

Previous Addresses

55 Loudoun Road St John's Wood' London NW8 0DL England
From: 3 April 2025To: 4 July 2025
55 Loudoun Road St Wood's London NW8 0DL England
From: 3 April 2025To: 3 April 2025
Russell House 140 High Street Edgware Middlesex HA8 7LW
From: 18 February 2011To: 3 April 2025
Hanover Place 8 Church Road Tunbridge Wells Kent TN1 1JP
From: 20 June 2005To: 18 February 2011
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Sept 10
Director Left
Apr 11
Funding Round
Jun 13
Funding Round
Jun 13
Capital Reduction
Jun 13
Capital Reduction
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Share Issue
Jun 13
Share Issue
Jun 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Mar 14
Director Joined
Dec 14
Director Left
Feb 15
Funding Round
Oct 15
Funding Round
Oct 15
Capital Update
Nov 15
Director Joined
Feb 16
Share Buyback
Apr 16
Share Buyback
Jul 16
Capital Reduction
Aug 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Jun 17
New Owner
Jul 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Jan 18
Loan Secured
Sept 18
Director Joined
Oct 18
Share Buyback
Jan 19
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Owner Exit
Jul 20
Loan Secured
Nov 20
Loan Secured
Jan 23
Loan Cleared
Nov 23
Director Joined
Feb 24
Loan Secured
Jan 25
Director Left
Apr 25
Director Joined
Sept 25
23
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

PARIS, Lee Anthony Robert

Active
St John's Wood, LondonNW8 0DL
Secretary
Appointed 17 Aug 2010

HOYLAND, John Nicolas Jeremy

Active
St John's WoodNW8 0DL
Born September 1958
Director
Appointed 12 Jan 2007

IBBOTSON, Ross Hamilton

Active
St John's WoodNW8 0DL
Born February 1976
Director
Appointed 01 Jul 2014

KENNEDY, Jane

Active
St John's WoodNW8 0DL
Born February 1963
Director
Appointed 29 Feb 2024

PARIS, Lee Anthony Robert

Active
St John's WoodNW8 0DL
Born April 1959
Director
Appointed 02 Jun 2010

PATIENT, Philip Richard

Active
St John's WoodNW8 0DL
Born October 1975
Director
Appointed 27 Sept 2018

ROBERTS, James

Active
St John's Wood, LondonNW8 0DL
Born July 1976
Director
Appointed 24 Jul 2025

WALLER, Mark Ellis

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

TUKE, Eamonn Vincent

Resigned
Eden View, TonbridgeTN11 8HY
Secretary
Appointed 29 Nov 2007
Resigned 17 Aug 2010

LAYTONS SECRETARIES LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate secretary
Appointed 20 Jun 2005
Resigned 01 Apr 2008

ANDREWS, David Leonard

Resigned
Town Hill, LingfieldRH7 6AE
Born March 1970
Director
Appointed 10 Mar 2014
Resigned 15 Dec 2017

CARLTON, Marcus Reinhard Anthony

Resigned
140 High Street, EdgwareHA8 7LW
Born January 1959
Director
Appointed 12 Jan 2007
Resigned 26 May 2020

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
140 High Street, EdgwareHA8 7LW
Born August 1952
Director
Appointed 12 Jan 2007
Resigned 26 May 2020

GORDON, Anthony Simon

Resigned
15 Downs Park West, BristolBS6 7QQ
Born April 1946
Director
Appointed 21 Jun 2007
Resigned 31 Mar 2011

WALKER, Charles Christopher

Resigned
Roughfield, Hurst GreenTN19 7QY
Born October 1954
Director
Appointed 12 Jan 2007
Resigned 31 Dec 2014

LAYTONS MANAGEMENT LIMITED

Resigned
5th Floor Carmelite, LondonEC4Y 0LS
Corporate director
Appointed 20 Jun 2005
Resigned 12 Jan 2007

Persons with significant control

2

1 Active
1 Ceased
St John's WoodNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020

Mrs Jacqueline Elizabeth Suzanne Hoyland

Ceased
140 High Street, EdgwareHA8 7LW
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Medium
5 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
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
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
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
3 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination 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 Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2018
CH01Change of Director 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
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
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
2 August 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Resolution
18 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 July 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
22 April 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 November 2015
SH19Statement of Capital
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Legacy
19 October 2015
SH20SH20
Legacy
19 October 2015
CAP-SSCAP-SS
Resolution
19 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Account Reference Date Company Previous Extended
7 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Memorandum Articles
9 April 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Resolution
26 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Cancellation Shares
26 June 2013
SH06Cancellation of Shares
Capital Name Of Class Of Shares
26 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 June 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 June 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Group
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 April 2007
AAAnnual Accounts
Statement Of Affairs
1 February 2007
SASA
Legacy
1 February 2007
88(2)R88(2)R
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
287Change of Registered Office
Certificate Change Of Name Company
19 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
363sAnnual Return (shuttle)
Incorporation Company
20 June 2005
NEWINCIncorporation