Company NameHatfield Philips Agency Services Limited
Company StatusActive
Company Number06892862
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMrs Lisa Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Ralph Louis Good Iii
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2016(7 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Michael Franco
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Rashed Mustafa
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Mark Christopher Miller
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Clarence Emmett Dixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2009(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Neil Kenneth Robertson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Cory Martin Olson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2012(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Shahram Mohammad Siddiqui
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2013)
RoleCorporate Counsel
Country of ResidenceUnited States
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Richard Brent Spooner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2018)
RoleDeputy General Counsel - Europe
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Steven Andrew Rivers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1601 Washington Avenue
Suite 800
Miami Beach
Florida
33139
Director NameMr Matthew Carson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameMr Blair Alan Lewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 May 2014(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB
Director NameAdriana Cortes Boudreaux
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5065 Westheimer Road Suite 700e
Houston
Tx
77056
Director NameSteven Jeffrey Powel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2019)
RoleExecutive, Professional Services Firm
Country of ResidenceUnited States
Correspondence Address791 Crandon Blvd
#307
Key Biscayne
Florida
33149
Director NameNicholas David Rudenstine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2019)
RolePresident, Situs Group
Country of ResidenceUnited States
Correspondence Address150 E 52nd Street
4th Floor
New York
10022
Director NameMr Randall Eron Shy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2016(7 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address150 E. 52nd Street
Suite 4002
New York
Ny
10022
Director NameMr Christian James Alexander Bearman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(7 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 August 2017)
RoleEuropean Ceo
Country of ResidenceUnited Kingdom
Correspondence Address34th Floor
25 Canada Square Canary Wharf
London
E14 5LB

Contact

Telephone020 70716100
Telephone regionLondon

Location

Registered Address10th Floor 25 North Colonnade
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lnr Partners United Kingdom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£550,108
Net Worth£2,322,300
Cash£466,220
Current Liabilities£263,969

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 Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

20 December 2019Delivered on: 30 December 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

12 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (16 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 34th Floor 25 Canada Square Canary Wharf London E14 5LB to 10th Floor 25 North Colonnade London E14 5HZ on 11 April 2023 (1 page)
28 November 2022Termination of appointment of Ralph Louis Good Iii as a director on 15 November 2022 (1 page)
6 October 2022Accounts for a small company made up to 31 December 2021 (16 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (16 pages)
4 August 2021Change of details for Mr Michael Franco as a person with significant control on 19 July 2021 (2 pages)
4 August 2021Director's details changed for Mr Michael Franco on 19 July 2021 (2 pages)
22 April 2021Director's details changed for Mrs Lisa Williams on 1 April 2021 (2 pages)
20 April 2021Change of details for Mrs Lisa Williams as a person with significant control on 1 April 2021 (2 pages)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
24 August 2020Accounts for a small company made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
21 February 2020Satisfaction of charge 068928620001 in full (1 page)
30 December 2019Registration of charge 068928620001, created on 20 December 2019 (12 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
9 September 2019Termination of appointment of Steven Jeffrey Powel as a director on 9 September 2019 (1 page)
30 August 2019Notification of Michael Franco as a person with significant control on 26 July 2019 (2 pages)
30 August 2019Notification of Lisa Williams as a person with significant control on 16 January 2018 (2 pages)
28 July 2019Appointment of Mr Michael Franco as a director on 26 July 2019 (2 pages)
25 July 2019Termination of appointment of Nicholas David Rudenstine as a director on 25 July 2019 (1 page)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 September 2018Termination of appointment of Richard Brent Spooner as a director on 28 September 2018 (1 page)
4 May 2018Director's details changed for Mr. Richard Brent Spooner on 14 November 2017 (2 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 May 2018Director's details changed for Ralph Louis Good Iii on 28 February 2018 (2 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
20 September 2017Termination of appointment of Christian James Alexander Bearman as a director on 30 August 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Randall Eron Shy as a director on 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
29 March 2017Appointment of Mr Christian James Alexander Bearman as a director on 27 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Lisa Williams on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Ralph Louis Good Iii on 28 March 2017 (2 pages)
24 January 2017Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page)
24 January 2017Termination of appointment of Matthew Carson as a director on 23 January 2017 (1 page)
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page)
23 December 2016Termination of appointment of Blair Alan Lewis as a director on 13 December 2016 (1 page)
15 December 2016Appointment of Mr. Randall Eron Shy as a director on 7 December 2016 (2 pages)
15 December 2016Appointment of Mr. Randall Eron Shy as a director on 7 December 2016 (2 pages)
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages)
10 November 2016Appointment of Steven Jeffrey Powel as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (1 page)
4 November 2016Appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (2 pages)
4 November 2016Termination of appointment of Adriana Cortes Boudreaux as a director on 1 November 2016 (1 page)
4 November 2016Appointment of Ralph Louis Good Iii as a director on 1 November 2016 (2 pages)
4 November 2016Appointment of Nicholas David Rudenstine as a director on 1 November 2016 (2 pages)
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page)
3 November 2016Termination of appointment of Steven Andrew Rivers as a director on 1 November 2016 (1 page)
3 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mrs Lisa Williams as a director on 1 November 2016 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 June 2014Memorandum and Articles of Association (24 pages)
9 June 2014Memorandum and Articles of Association (24 pages)
22 May 2014Appointment of Mr Matthew Carson as a director (2 pages)
22 May 2014Termination of appointment of Cory Olson as a director (1 page)
22 May 2014Termination of appointment of Cory Olson as a director (1 page)
22 May 2014Appointment of Mr Blair Alan Lewis as a director (2 pages)
22 May 2014Appointment of Mr Blair Alan Lewis as a director (2 pages)
22 May 2014Appointment of Mr Matthew Carson as a director (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(5 pages)
17 December 2013Termination of appointment of Neil Robertson as a director (1 page)
17 December 2013Termination of appointment of Neil Robertson as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2013Termination of appointment of Shahram Siddiqui as a director (1 page)
17 September 2013Termination of appointment of Shahram Siddiqui as a director (1 page)
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director (2 pages)
17 September 2013Appointment of Mr. Steven Andrew Rivers as a director (2 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
23 January 2013Termination of appointment of Clarence Dixon as a director (1 page)
23 January 2013Termination of appointment of Clarence Dixon as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (12 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 March 2012Appointment of Cory Martin Olson as a director (2 pages)
22 March 2012Appointment of Shahram Mohammad Siddiqui as a director (2 pages)
22 March 2012Appointment of Mr. Richard Brent Spooner as a director (2 pages)
22 March 2012Appointment of Cory Martin Olson as a director (2 pages)
22 March 2012Appointment of Mr. Richard Brent Spooner as a director (2 pages)
22 March 2012Appointment of Shahram Mohammad Siddiqui as a director (2 pages)
20 September 2011Full accounts made up to 31 December 2010 (12 pages)
20 September 2011Full accounts made up to 31 December 2010 (12 pages)
10 August 2011Termination of appointment of Mark Miller as a director (1 page)
10 August 2011Termination of appointment of Mark Miller as a director (1 page)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Director's details changed for Mr Mark Christopher Miller on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Mark Christopher Miller on 24 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Clarence Emmett Dixon on 24 May 2011 (2 pages)
11 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
11 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
31 August 2010Full accounts made up to 30 November 2009 (12 pages)
31 August 2010Full accounts made up to 30 November 2009 (12 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Rashed Mustafa on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Clarence Emmett Dixon on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Christopher Miller on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mark Christopher Miller on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Clarence Emmett Dixon on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Rashed Mustafa on 30 April 2010 (2 pages)
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director (2 pages)
18 May 2010Appointment of Mr Neil Kenneth Robertson as a director (2 pages)
13 May 2010Termination of appointment of Rashed Mustafa as a director (1 page)
13 May 2010Termination of appointment of Rashed Mustafa as a director (1 page)
4 May 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
4 May 2010Previous accounting period shortened from 30 April 2010 to 30 November 2009 (1 page)
2 July 2009Memorandum and Articles of Association (13 pages)
2 July 2009Memorandum and Articles of Association (13 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
2 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
5 June 2009Director appointed clarence emmet dixon (2 pages)
5 June 2009Director appointed mark christopher miller (2 pages)
5 June 2009Director appointed clarence emmet dixon (2 pages)
5 June 2009Director appointed mark christopher miller (2 pages)
30 April 2009Incorporation (19 pages)
30 April 2009Incorporation (19 pages)