Company NameHayfin Capital Management (UK) Limited
Company StatusActive
Company Number06810161
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusCurrent
Appointed21 June 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Oskari Tammenmaa
Date of BirthMay 1980 (Born 44 years ago)
NationalityFinnish
StatusCurrent
Appointed01 February 2023(14 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameApex Secretaries Llp (Corporation)
StatusCurrent
Appointed01 July 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence Address4th Floor Phoenix House 1 Station Hill
Reading
Berkshire
RG1 1NB
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Filippo John Cardini
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Jermyn Street
London
SW1Y 6JD
Director NameMr Ramez Farid Sousou
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2009)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Crescent
London
SW1X 0HB
Director NameMr Rayhan Robin Roy Davis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Axel Gero Meyersiek
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Adam Michael McLain
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish/American
StatusResigned
Appointed17 September 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2015)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Eagle Place
London
SW1Y 6AF
Director NameMr Gordon Andrew Holmes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2015(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTowerbrook Capital Partners (Uk) Llp Kinnaird Hous
1 Pall Mall East
London
SW1Y 5AU
Director NameAbrielle Hara Rosenthal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2015(5 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2017)
RoleMd And Chief Compliance Officer
Country of ResidenceUnited States
Correspondence AddressTowerbrook Capital Partners 65 East 55th Street
27th Floor
New York
Ny10022
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(8 years, 4 months after company formation)
Appointment Duration7 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Clifford Pearce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed04 February 2009(same day as company formation)
Correspondence Address1 Bishops Square
London
E1 6AD

Contact

Websitehayfin.co.uk
Email address[email protected]
Telephone020 70742900
Telephone regionLondon

Location

Registered Address1 Eagle Place
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Haymarket Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,698,983
Net Worth£3,220,167
Cash£12,938
Current Liabilities£11,550,745

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
16 November 2023Group of companies' accounts made up to 31 December 2022 (48 pages)
5 October 2023Director's details changed for Mrs Debra Amy Choudhury on 3 October 2023 (2 pages)
5 May 2023Termination of appointment of Clifford Pearce as a director on 3 April 2023 (1 page)
5 May 2023Appointment of Mrs Debra Amy Choudhury as a director on 3 April 2023 (2 pages)
15 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
15 February 2023Appointment of Mr Oskari Tammenmaa as a director on 1 February 2023 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 October 2022Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB (1 page)
6 October 2022Secretary's details changed for Apex Secretaries Llp on 16 September 2022 (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
20 June 2022Secretary's details changed for Throgmorton Secretaries Llp on 13 June 2022 (1 page)
18 February 2022Second filing of Confirmation Statement dated 4 February 2021 (3 pages)
17 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
3 October 2021Group of companies' accounts made up to 31 December 2020 (45 pages)
7 August 2021Notification of a person with significant control statement (3 pages)
7 August 2021Cessation of Minister of Finance for British Columbia as a person with significant control on 21 June 2017 (3 pages)
30 March 2021Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2021 (1 page)
22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
22 February 2021Director's details changed for Mr Daniel Marc Richard Jaffe on 16 March 2020 (2 pages)
22 February 2021Confirmation statement made on 4 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 18/02/2022
(4 pages)
22 February 2021Director's details changed for Mr Clifford Pearce on 16 March 2020 (2 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
16 March 2020Director's details changed for Ms Helena Paivi Whitaker on 16 March 2020 (2 pages)
11 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
9 December 2019Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 10,003
(7 pages)
22 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 10,004
(4 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
15 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
13 February 2019Statement of capital following an allotment of shares on 12 December 2017
  • GBP 10,003
  • ANNOTATION Clarification a second filed SH01 was registered on 09/12/2019.
(4 pages)
4 September 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
30 July 2018Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
27 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
25 April 2018Notification of Minister of Finance for British Columbia as a person with significant control on 21 June 2017 (1 page)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
23 March 2018Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page)
23 March 2018Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page)
23 March 2018Notification of a person with significant control statement (2 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Debra Amy Parsall as a director on 18 January 2018 (1 page)
31 January 2018Appointment of Mr Clifford Pearce as a director on 18 January 2018 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
27 July 2017Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Ms Helena Whitaker as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Abrielle Hara Rosenthal as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Ms Claudia Ann Wallace as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Ms Helena Whitaker as a director on 21 June 2017 (2 pages)
27 July 2017Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page)
27 July 2017Termination of appointment of Gordon Andrew Holmes as a director on 21 June 2017 (1 page)
27 July 2017Appointment of Ms Debra Amy Parsall as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Ms Claudia Ann Wallace as a director on 21 June 2017 (2 pages)
27 July 2017Appointment of Ms Debra Amy Parsall as a director on 21 June 2017 (2 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
25 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 10,002
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 14 November 2016
  • GBP 10,002
(4 pages)
11 January 2017Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page)
11 January 2017Termination of appointment of Axel Gero Meyersiek as a director on 21 December 2016 (1 page)
9 November 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,001
(7 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,001
(7 pages)
20 October 2015Full accounts made up to 31 December 2014 (19 pages)
20 October 2015Full accounts made up to 31 December 2014 (19 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,001
(7 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,001
(7 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,001
(7 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
5 February 2015Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page)
5 February 2015Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,001
(7 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,001
(7 pages)
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,001
(7 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Axel Gero Meyersiek on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Adam Michael Mclain on 4 October 2013 (2 pages)
5 February 2014Director's details changed for Mr Rayhan Robin Roy Davis on 4 October 2013 (2 pages)
4 October 2013Company name changed haymarket financial (uk) LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Company name changed haymarket financial (uk) LIMITED\certificate issued on 04/10/13
  • RES15 ‐ Change company name resolution on 2013-09-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 86 Jermyn Street London SW1Y 6JD United Kingdom on 4 October 2013 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
17 September 2013Appointment of Mr Adam Michael Mclain as a director (2 pages)
17 September 2013Termination of appointment of Filippo Cardini as a director (1 page)
17 September 2013Termination of appointment of Filippo Cardini as a director (1 page)
17 September 2013Appointment of Mr Adam Michael Mclain as a director (2 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages)
22 February 2013Director's details changed for Mr Filippo John Cardini on 4 February 2013 (3 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register inspection address has been changed (1 page)
27 February 2012Register(s) moved to registered inspection location (1 page)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
24 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Rayhan Robin Roy Davis on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
14 February 2012Director's details changed for Mr Axel Gero Meyersiek on 4 February 2012 (2 pages)
29 November 2011Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
29 November 2011Director's details changed for Mr Filippo John Cardini on 29 November 2011 (2 pages)
29 November 2011Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
29 November 2011Director's details changed for Mr Filippo John Cardini on 29 November 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 June 2011Director's details changed for Rayhan Davis on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Axel Gero Meyersiek on 1 June 2011 (2 pages)
5 November 2010Full accounts made up to 31 December 2009 (19 pages)
5 November 2010Full accounts made up to 31 December 2009 (19 pages)
29 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
29 October 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page)
22 June 2010Registered office address changed from 86 Jermyn Street London SW1A 6JD on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 86 Jermyn Street London SW1A 6JD on 22 June 2010 (1 page)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages)
4 May 2010Director's details changed for Rayhan Davis on 4 February 2010 (2 pages)
4 May 2010Capitals not rolled up (2 pages)
4 May 2010Director's details changed for Rayhan Davis on 4 February 2010 (2 pages)
4 May 2010Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages)
4 May 2010Capitals not rolled up (2 pages)
4 May 2010Director's details changed for Rayhan Davis on 4 February 2010 (2 pages)
4 May 2010Director's details changed for Axel Gero Meyersiek on 4 February 2010 (2 pages)
4 May 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages)
7 January 2010Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU on 7 January 2010 (2 pages)
3 September 2009Director appointed rayhan davis (2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2009Appointment terminated director ramez sousou (1 page)
3 September 2009Director appointed rayhan davis (2 pages)
3 September 2009Ad 21/07/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages)
3 September 2009Appointment terminated director ramez sousou (1 page)
3 September 2009Nc inc already adjusted 21/07/09 (1 page)
3 September 2009Nc inc already adjusted 21/07/09 (1 page)
3 September 2009Ad 21/07/09\gbp si 10000@1=10000\gbp ic 3/10003\ (2 pages)
3 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2009Director appointed axel meyersiek (2 pages)
3 September 2009Director appointed axel meyersiek (2 pages)
11 June 2009Company name changed haymarket financial LIMITED\certificate issued on 11/06/09 (2 pages)
11 June 2009Company name changed haymarket financial LIMITED\certificate issued on 11/06/09 (2 pages)
14 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
14 May 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
25 March 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Registered office changed on 25/03/2009 from one bishops square london E1 6AD (1 page)
25 March 2009Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page)
25 March 2009Ad 11/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2009Registered office changed on 25/03/2009 from one bishops square london E1 6AD (1 page)
24 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
24 March 2009Director appointed filippo john cardini (3 pages)
24 March 2009Memorandum and Articles of Association (11 pages)
24 March 2009Director appointed ramez farid sousou (3 pages)
24 March 2009Director appointed filippo john cardini (3 pages)
24 March 2009Appointment terminated director alnery incorporations no.2 LIMITED (1 page)
24 March 2009Memorandum and Articles of Association (11 pages)
24 March 2009Appointment terminated director craig morris (1 page)
24 March 2009Director appointed ramez farid sousou (3 pages)
24 March 2009Appointment terminated director craig morris (1 page)
19 March 2009Company name changed alnery no. 2843 LIMITED\certificate issued on 19/03/09 (2 pages)
19 March 2009Company name changed alnery no. 2843 LIMITED\certificate issued on 19/03/09 (2 pages)
4 February 2009Incorporation (21 pages)
4 February 2009Incorporation (21 pages)