Company NameHedge Funds Investment Management Limited
DirectorTushar Patel
Company StatusActive
Company Number03591241
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Tushar Patel
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Dene
Wembley
Middlesex
HA9 7QS
Director NameMr Raminder Pal Singh Panesar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullions
West End Lane
Stoke Poges
Berkshire
SL2 4ND
Secretary NameMr Raminder Pal Singh Panesar
NationalityBritish
StatusResigned
Appointed02 January 2006(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMullions
West End Lane
Stoke Poges
Berkshire
SL2 4ND
Director NameMr Shabir Chowdhary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(7 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2006)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameAlternative Investment Management Ltd (Corporation)
StatusResigned
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2006)
Correspondence Address23 The Dene
Wembley
Middlesex
HA9 7QS
Secretary NameAlternative Investment Management Ltd (Corporation)
StatusResigned
Appointed01 June 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2006)
Correspondence Address23 The Dene
Wembley
Middlesex
HA9 7QS

Contact

Websitehfim.com

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

450k at £1Alternative Investment Strategies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,385,524
Cash£3,157
Current Liabilities£225,159

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

5 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
5 October 2022Full accounts made up to 31 December 2021 (18 pages)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
4 October 2022Notification of Tushar Patel as a person with significant control on 27 June 2022 (2 pages)
4 October 2022Cessation of Alternative Investment Strategies Ltd as a person with significant control on 27 June 2022 (1 page)
12 May 2022Full accounts made up to 30 June 2020 (17 pages)
27 January 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
31 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
16 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (18 pages)
28 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 December 2018Full accounts made up to 31 December 2017 (18 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
12 April 2018Amended full accounts made up to 31 December 2016 (19 pages)
15 March 2018Accounts for a small company made up to 31 December 2016 (15 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
27 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Amended full accounts made up to 30 June 2012 (15 pages)
12 July 2016Amended full accounts made up to 30 June 2014 (16 pages)
12 July 2016Amended full accounts made up to 30 June 2013 (15 pages)
12 July 2016Amended full accounts made up to 30 June 2013 (15 pages)
12 July 2016Amended full accounts made up to 30 June 2012 (15 pages)
12 July 2016Amended full accounts made up to 30 June 2014 (16 pages)
31 March 2016Full accounts made up to 30 June 2015 (15 pages)
31 March 2016Full accounts made up to 30 June 2015 (15 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450,000
(3 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450,000
(3 pages)
25 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 450,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 450,000
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 450,000
(3 pages)
11 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 450,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 January 2014Full accounts made up to 30 June 2012 (15 pages)
2 January 2014Full accounts made up to 30 June 2012 (15 pages)
18 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 450,000
(3 pages)
18 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 450,000
(3 pages)
18 October 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 450,000
(3 pages)
17 September 2013Amended full accounts made up to 30 June 2011 (15 pages)
17 September 2013Amended full accounts made up to 30 June 2011 (15 pages)
5 July 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
5 July 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
29 January 2013Total exemption full accounts made up to 30 June 2011 (13 pages)
29 January 2013Total exemption full accounts made up to 30 June 2011 (13 pages)
18 December 2012Termination of appointment of Raminder Panesar as a director (2 pages)
18 December 2012Termination of appointment of Raminder Panesar as a director (2 pages)
14 December 2012Termination of appointment of Raminder Panesar as a director (1 page)
14 December 2012Termination of appointment of Raminder Panesar as a secretary (1 page)
14 December 2012Termination of appointment of Raminder Panesar as a director (1 page)
14 December 2012Termination of appointment of Raminder Panesar as a secretary (1 page)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
17 September 2012Registered office address changed from C/O Crown Place 30 Crown Place London EC2A 4EB United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from C/O Crown Place 30 Crown Place London EC2A 4EB United Kingdom on 17 September 2012 (1 page)
29 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
29 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
29 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 February 2011Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 2Nd Floor 4 Broadgate London EC2M 2QS on 10 February 2011 (1 page)
11 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
12 September 2009Return made up to 01/07/09; full list of members (3 pages)
12 September 2009Return made up to 01/07/09; full list of members (3 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
9 September 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Return made up to 01/07/08; full list of members (3 pages)
25 July 2008Return made up to 01/07/08; full list of members (3 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
11 July 2007Return made up to 01/07/07; full list of members (2 pages)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2007Ad 30/03/07--------- £ si 342000@1=342000 £ ic 108000/450000 (2 pages)
16 May 2007Ad 30/03/07--------- £ si 342000@1=342000 £ ic 108000/450000 (2 pages)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Return made up to 01/07/06; full list of members (3 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Return made up to 01/07/06; full list of members (3 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2006Ad 28/06/06--------- £ si 108000@1=108000 £ ic 1/108001 (2 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2006Ad 28/06/06--------- £ si 108000@1=108000 £ ic 1/108001 (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 23 the dene wembley middlesex HA9 7QS (1 page)
19 January 2006Registered office changed on 19/01/06 from: 23 the dene wembley middlesex HA9 7QS (1 page)
18 November 2005Return made up to 01/07/05; full list of members (2 pages)
18 November 2005Return made up to 01/07/05; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Return made up to 01/07/04; full list of members (7 pages)
2 September 2004Return made up to 01/07/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 July 2003Return made up to 01/07/03; full list of members (7 pages)
6 January 2003Return made up to 01/07/02; full list of members (8 pages)
6 January 2003Return made up to 01/07/02; full list of members (8 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
28 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 March 2001Registered office changed on 30/03/01 from: temples kemp house 152-160 city road london EC1V 2NX (1 page)
30 March 2001Registered office changed on 30/03/01 from: temples kemp house 152-160 city road london EC1V 2NX (1 page)
24 August 2000Return made up to 01/07/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 August 2000Return made up to 01/07/00; full list of members (6 pages)
14 October 1999Return made up to 01/07/99; full list of members (5 pages)
14 October 1999Return made up to 01/07/99; full list of members (5 pages)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
23 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
23 June 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 152 city road london EC1V 2NX (1 page)
3 July 1998Registered office changed on 03/07/98 from: 152 city road london EC1V 2NX (1 page)
1 July 1998Incorporation (10 pages)
1 July 1998Incorporation (10 pages)