Background WavePink WaveYellow Wave

HFS DEVELOPMENTS 2 LIMITED (10286958)

HFS DEVELOPMENTS 2 LIMITED (10286958) is an active UK company. incorporated on 19 July 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HFS DEVELOPMENTS 2 LIMITED has been registered for 9 years. Current directors include GERMAN, Ronald Ian, JONES, Andrew Malcolm, Professor, REE, Rowan Morgan, Dr and 1 others.

Company Number
10286958
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Level 33 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GERMAN, Ronald Ian, JONES, Andrew Malcolm, Professor, REE, Rowan Morgan, Dr, TROUT, Jonathan Ridgill
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HFS DEVELOPMENTS 2 LIMITED

HFS DEVELOPMENTS 2 LIMITED is an active company incorporated on 19 July 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HFS DEVELOPMENTS 2 LIMITED was registered 9 years ago.(SIC: 41100, 68100)

Status

active

Active since 9 years ago

Company No

10286958

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Level 33 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

2nd Floor 100 New Oxford Street London WC1A 1HB United Kingdom
From: 19 July 2016To: 28 July 2025
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PAGAN, Clare Noelle

Active
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 19 Jul 2016

GERMAN, Ronald Ian

Active
8 Bishopsgate, LondonEC2N 4BQ
Born May 1954
Director
Appointed 28 Apr 2017

JONES, Andrew Malcolm, Professor

Active
8 Bishopsgate, LondonEC2N 4BQ
Born November 1973
Director
Appointed 19 Jul 2016

REE, Rowan Morgan, Dr

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1989
Director
Appointed 01 Feb 2024

TROUT, Jonathan Ridgill

Active
8 Bishopsgate, LondonEC2N 4BQ
Born July 1976
Director
Appointed 19 Jul 2016

BRAYFORD, Mark

Resigned
New Oxford Street, LondonWC1A 1HB
Born December 1962
Director
Appointed 28 Sept 2017
Resigned 16 Oct 2020

CAMP, David John

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born August 1957
Director
Appointed 19 Jul 2016
Resigned 16 Oct 2020

COLEMAN, Benjamin John

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born July 1962
Director
Appointed 31 May 2022
Resigned 01 Feb 2024

HODGKINSON, Aldous James

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born December 1960
Director
Appointed 19 Jul 2016
Resigned 28 Apr 2017

ROWLANDS, Joanne

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born July 1962
Director
Appointed 19 Jul 2016
Resigned 28 Sept 2017

VINCENT, Guy

Resigned
100 New Oxford Street, LondonWC1A 1HB
Born November 1955
Director
Appointed 19 Jul 2016
Resigned 06 May 2022

Persons with significant control

4

2 Active
2 Ceased

The Mayor And The Burgesses Of The London Borough Of Hammersmith And Fulham

Ceased
King Street, LondonW6 9JU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2016
Ceased 19 Jul 2016
100 New Oxford Street, LondonWC1A 1HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 19 Jul 2016
8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016

The Mayor And The Burgess Of The London Borough Of Hammersmith And Fulham

Active
King Street, LondonW6 9JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 July 2016
NEWINCIncorporation