Background WavePink WaveYellow Wave

HCN FINCO TRS LIMITED (13014603)

HCN FINCO TRS LIMITED (13014603) is an active UK company. incorporated on 12 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HCN FINCO TRS LIMITED has been registered for 5 years. Current directors include HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John.

Company Number
13014603
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAYAT, Khalid Ahmed, MANRIQUE CHARRO, Jorge, PIERPOINT, Michael John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HCN FINCO TRS LIMITED

HCN FINCO TRS LIMITED is an active company incorporated on 12 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HCN FINCO TRS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13014603

LTD Company

Age

5 Years

Incorporated 12 November 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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Nov 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Nov 2020

HAYAT, Khalid Ahmed

Active
5 Churchill Place, LondonE14 5HU
Born April 1994
Director
Appointed 15 Sept 2023

MANRIQUE CHARRO, Jorge

Active
5 Churchill Place, LondonE14 5HU
Born December 1986
Director
Appointed 31 May 2022

PIERPOINT, Michael John

Active
10th Floor, LondonE14 5HU
Born September 1985
Director
Appointed 30 May 2025

FRENCH, Madeleine

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1970
Director
Appointed 12 Nov 2020
Resigned 19 Jul 2021

MYERS, Jason David

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1981
Director
Appointed 12 Nov 2020
Resigned 31 May 2022

SALTER, Jonathan David, Mr.

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1967
Director
Appointed 19 Jul 2021
Resigned 30 May 2025

WOLFINGER, Megan Mary

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1976
Director
Appointed 12 Nov 2020
Resigned 15 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive,, New Castle, De,19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2022

Welltower, Inc.

Ceased
Dorr Street, Toledo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2020
Ceased 01 Apr 2022
LuxembourgL-1417

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Sail Address Company With New Address
22 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Auditors Resignation Company
6 July 2023
AUDAUD
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation