Company NameHanbury Finance Limited
DirectorsJan Poupa and Pavel Dolensky
Company StatusActive
Company Number06025976
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jan Poupa
Date of BirthMarch 1981 (Born 43 years ago)
NationalityCzech
StatusCurrent
Appointed14 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressManesova 912
Uvaly
25082
Director NameMr Pavel Dolensky
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCzech
StatusCurrent
Appointed04 May 2021(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceVenezuela
Correspondence AddressEl Castano, Callejon Puente Nuevo Local 20 Y 21, M
Edo
Aragua
Venezuela
Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2008(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Director NameAnastasia Stavrou
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCypriot
StatusResigned
Appointed06 February 2012(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 September 2012)
RoleAdministrative Assistant
Country of ResidenceCyprus
Correspondence Address26b Andrea Avraamidi Str
Latsia
Nicosia
2223
Director NameRobert Speychal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed06 September 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressTigridova 1501/6 Michle
Prague 4
140 00
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Contact

Websitewww.hanburyfinance.com

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Petr Speychal
100.00%
Ordinary

Financials

Year2014
Net Worth£2,116
Cash£85,105
Current Liabilities£82,989

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
25 November 2019Termination of appointment of Robert Speychal as a director on 14 November 2019 (1 page)
25 November 2019Appointment of Mr Jan Poupa as a director on 14 November 2019 (2 pages)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
27 August 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
26 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
4 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
7 September 2012Appointment of Robert Speychal as a director (2 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Appointment of Robert Speychal as a director (2 pages)
6 September 2012Termination of appointment of Anastasia Stavrou as a director (1 page)
6 September 2012Termination of appointment of Anastasia Stavrou as a director (1 page)
19 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
16 March 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 March 2012 (1 page)
16 March 2012Appointment of Anastasia Stavrou as a director (2 pages)
16 March 2012Termination of appointment of Damian Calderbank as a director (1 page)
16 March 2012Termination of appointment of Damian Calderbank as a director (1 page)
16 March 2012Appointment of Anastasia Stavrou as a director (2 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Damian James Calderbank on 8 October 2009 (2 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
16 June 2009Director appointed damian james calderbank (1 page)
16 June 2009Director appointed damian james calderbank (1 page)
15 June 2009Appointment terminated director corporate directors LIMITED (1 page)
15 June 2009Ad 15/06/09-15/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 June 2009Ad 15/06/09-15/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 June 2009Appointment terminated director corporate directors LIMITED (1 page)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2006Incorporation (13 pages)
12 December 2006Incorporation (13 pages)