Background WavePink WaveYellow Wave

HFC FINANCE LIMITED (09852273)

HFC FINANCE LIMITED (09852273) is an active UK company. incorporated on 2 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HFC FINANCE LIMITED has been registered for 10 years. Current directors include BOULANGE, Gert, VLESKO, Yulia.

Company Number
09852273
Status
active
Type
ltd
Incorporated
2 November 2015
Age
10 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BOULANGE, Gert, VLESKO, Yulia
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFC FINANCE LIMITED

HFC FINANCE LIMITED is an active company incorporated on 2 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HFC FINANCE LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09852273

LTD Company

Age

10 Years

Incorporated 2 November 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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House Capability Green 500 Luton LU1 3LS United Kingdom
From: 2 November 2015To: 13 January 2023
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Dec 15
Funding Round
Oct 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Jan 23
Director Joined
Jan 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 08 Jul 2016

BOULANGE, Gert

Active
Capability Green 500, LutonLU1 3LS
Born October 1977
Director
Appointed 02 Nov 2015

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 13 Jan 2023

BOMANS, Yannick Nicolas

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 02 Nov 2015
Resigned 13 Jan 2023

TOLLEY, Anna Elizabeth

Resigned
Capability Green 500, LutonLU1 3LS
Born September 1982
Director
Appointed 02 Nov 2015
Resigned 21 Aug 2017

Persons with significant control

3

1 Active
2 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Grand-Place, Brussels

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
Ceased 15 Dec 2016
Rue Gabriel Lipmann, Münsbach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Legacy
11 October 2021
PARENT_ACCPARENT_ACC
Legacy
11 October 2021
AGREEMENT1AGREEMENT1
Legacy
11 October 2021
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Resolution
30 November 2020
RESOLUTIONSResolutions
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Resolution
4 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2019
AAAnnual Accounts
Legacy
26 October 2019
PARENT_ACCPARENT_ACC
Legacy
26 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
11 January 2019
PARENT_ACCPARENT_ACC
Legacy
11 January 2019
GUARANTEE2GUARANTEE2
Legacy
11 January 2019
AGREEMENT2AGREEMENT2
Legacy
20 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 July 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
26 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Resolution
9 December 2015
RESOLUTIONSResolutions
Incorporation Company
2 November 2015
NEWINCIncorporation