Background WavePink WaveYellow Wave

HFF HOLDINGS LIMITED (09651465)

HFF HOLDINGS LIMITED (09651465) is an active UK company. incorporated on 22 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HFF HOLDINGS LIMITED has been registered for 10 years. Current directors include GASTWIRTH, Seth, GIBSON, Mark David, THORNTON, Joe Bryan.

Company Number
09651465
Status
active
Type
ltd
Incorporated
22 June 2015
Age
10 years
Address
30 Warwick Street, London, W1B 5NH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GASTWIRTH, Seth, GIBSON, Mark David, THORNTON, Joe Bryan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFF HOLDINGS LIMITED

HFF HOLDINGS LIMITED is an active company incorporated on 22 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HFF HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09651465

LTD Company

Age

10 Years

Incorporated 22 June 2015

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 19 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

LOTENNO LIMITED
From: 22 June 2015To: 19 January 2017
Contact
Address

30 Warwick Street London, W1B 5NH,

Previous Addresses

22 Cross Keys Close Marylebone London W1U 2DW England
From: 9 May 2017To: 27 April 2020
56 Queen Anne Street London W1G 8LA
From: 29 September 2015To: 9 May 2017
1 4th Floor Portland Place London W1B 1PN
From: 1 July 2015To: 29 September 2015
56 Queen Anne Street London W1G 8HW United Kingdom
From: 22 June 2015To: 1 July 2015
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Funding Round
Jun 18
Funding Round
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 20
Director Left
Nov 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Feb 26
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

KING, Stuart

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Mar 2026

WEBSTER, Richard Henry

Active
Warwick Street, LondonW1B 5NH
Secretary
Appointed 04 Mar 2026

GASTWIRTH, Seth

Active
Warwick Street, LondonW1B 5NH
Born August 1978
Director
Appointed 19 Sept 2025

GIBSON, Mark David

Active
Cross Keys Close, LondonW1U 2DW
Born February 1959
Director
Appointed 17 Jan 2017

THORNTON, Joe Bryan

Active
Cross Keys Close, LondonW1U 2DW
Born June 1960
Director
Appointed 17 Jan 2017

CHURCH, David

Resigned
Queen Anne Street, LondonW1G 8LA
Born January 1963
Director
Appointed 22 Jun 2015
Resigned 17 Jan 2017

CONLEY, Gregory Robert

Resigned
Cross Keys Close, LondonW1U 2DW
Born October 1960
Director
Appointed 17 Jan 2017
Resigned 18 Sept 2025

KAVANAU, Michael Alan

Resigned
Warwick Street, LondonW1B 5NH
Born July 1963
Director
Appointed 02 Jul 2019
Resigned 25 May 2023

SMITH, Aidan Christopher

Resigned
Queen Anne Street, LondonW1G 8LA
Born June 1959
Director
Appointed 22 Jun 2015
Resigned 17 Jan 2017

SOMCHAND, Rajan Pramodray

Resigned
Warwick Street, LondonW1B 5NH
Born February 1976
Director
Appointed 02 Jul 2019
Resigned 18 Sept 2025

SOMCHAND, Rajan Pramodray

Resigned
Queen Anne Street, LondonW1G 8LA
Born February 1976
Director
Appointed 22 Jun 2015
Resigned 17 Jan 2017

Persons with significant control

4

1 Active
3 Ceased
C/O Corporation Service Company, 7 St. Paul Street, Baltimore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019

Hff, Inc.

Ceased
Victory Avenue, Dallas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 01 Jul 2019

Hff, Inc.

Ceased
Victory Avenue, Dallas

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2017
Ceased 17 Jan 2017

Mr David Church

Ceased
Queen Anne Street, LondonW1G 8LA
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 January 2017
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Incorporation Company
22 June 2015
NEWINCIncorporation