Background WavePink WaveYellow Wave

HUTCHISON 3G UK FINANCE LIMITED (12567372)

HUTCHISON 3G UK FINANCE LIMITED (12567372) is an active UK company. incorporated on 22 April 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUTCHISON 3G UK FINANCE LIMITED has been registered for 5 years. Current directors include FINNEGAN, Robert Martin, LAWRENCE, Andrew Steven, SHIH, Edith and 1 others.

Company Number
12567372
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
Hutchison House Hester Road, London, SW11 4AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINNEGAN, Robert Martin, LAWRENCE, Andrew Steven, SHIH, Edith, SIXT, Frank John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTCHISON 3G UK FINANCE LIMITED

HUTCHISON 3G UK FINANCE LIMITED is an active company incorporated on 22 April 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUTCHISON 3G UK FINANCE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12567372

LTD Company

Age

5 Years

Incorporated 22 April 2020

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Hutchison House Hester Road Battersea London, SW11 4AN,

Previous Addresses

450 Longwater Avenue Green Park Reading Berkshire RG2 6GF England
From: 9 March 2022To: 28 August 2025
Great Brighams Mead Vastern Road Reading Berkshire RG1 8DJ England
From: 22 March 2021To: 9 March 2022
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
From: 22 April 2020To: 22 March 2021
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Jan 22
Funding Round
Jan 22
Capital Update
Aug 22
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SHIH, Edith

Active
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 22 Apr 2020

FINNEGAN, Robert Martin

Active
Hester Road, LondonSW11 4AN
Born May 1962
Director
Appointed 22 Apr 2020

LAWRENCE, Andrew Steven

Active
Hester Road, LondonSW11 4AN
Born January 1973
Director
Appointed 03 Sept 2025

SHIH, Edith

Active
Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 22 Apr 2020

SIXT, Frank John

Active
Hester Road, LondonSW11 4AN
Born November 1951
Director
Appointed 22 Apr 2020

CAREY, Elaine Christine

Resigned
Hester Road, LondonSW11 4AN
Born December 1975
Director
Appointed 22 Apr 2020
Resigned 03 Sept 2025

PURKIS, Darren Martin

Resigned
Longwater Avenue, ReadingRG2 6GF
Born April 1972
Director
Appointed 22 Apr 2020
Resigned 20 Aug 2025

Persons with significant control

1

0 Active
1 Ceased
Vastern Road, ReadingRG1 8DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 30 Dec 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
10 September 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 August 2022
SH19Statement of Capital
Legacy
11 August 2022
CAP-SSCAP-SS
Legacy
11 August 2022
SH20SH20
Resolution
11 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
6 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2020
NEWINCIncorporation