London
SW1Y 6AF
Director Name | Mr David Earl Rushford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 September 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Filippo John Cardini |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Jermyn Street London SW1Y 6JD |
Director Name | Mr Rayhan Robin Roy Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Axel Gero Meyersiek |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Adam Michael McLain |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 17 September 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2015) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Gordon Andrew Holmes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Towerbrook Capital Partners (Uk) Llp Kinnaird Hous 1 Pall Mall East London SW1Y 5AU |
Director Name | Abrielle Hara Rosenthal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2015(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 May 2015) |
Role | Md And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | Towerbrook Capital Partners 65 East 55th Street 27th Floor New York Ny10022 |
Director Name | Ms Bethany Frances Walker |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2017) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Miss Nicola O'Regan |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | C/O Hayfin Capital Management Llp One Eagle Place London SW1Y 6AF |
Director Name | Mr Andrew John Tingle |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Registered Address | 1 Eagle Place London SW1Y 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hayfin Capital Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £319,894 |
Net Worth | £1 |
Current Liabilities | £80,440 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2013 | Delivered on: 15 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
15 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
7 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 August 2020 | Termination of appointment of Andrew John Tingle as a director on 27 July 2020 (1 page) |
7 August 2020 | Appointment of Mr David Earl Rushford as a director on 27 July 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
11 October 2019 | Director's details changed for Vikas Mehta on 1 March 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 January 2019 | Appointment of Vikas Mehta as a director on 1 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Nicola O'regan as a director on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
4 June 2018 | Change of details for Ministry of Finance as a person with significant control on 21 June 2017 (5 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
17 October 2017 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
17 October 2017 | Notification of Ministry of Finance as a person with significant control on 21 June 2017 (1 page) |
17 October 2017 | Notification of Ministry of Finance as a person with significant control on 21 June 2017 (1 page) |
17 October 2017 | Cessation of Neal Moszkowski as a person with significant control on 21 June 2017 (1 page) |
17 October 2017 | Cessation of Ramez Farid Sousou as a person with significant control on 21 June 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Appointment of Mr Andrew John Tingle as a director on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Bethany Frances Walker as a director on 3 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Bethany Frances Walker as a director on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Andrew John Tingle as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Miss Nicola O'regan as a director on 3 August 2017 (2 pages) |
3 August 2017 | Appointment of Miss Nicola O'regan as a director on 3 August 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Axel Gero Meyersiek as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Abrielle Hara Rosenthal as a director on 18 May 2015 (1 page) |
21 May 2015 | Appointment of Ms Bethany Frances Walker as a director on 18 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Axel Gero Meyersiek as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Abrielle Hara Rosenthal as a director on 18 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Gordon Andrew Holmes as a director on 18 May 2015 (1 page) |
21 May 2015 | Appointment of Ms Bethany Frances Walker as a director on 18 May 2015 (2 pages) |
11 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
11 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr Gordon Andrew Holmes as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Adam Michael Mclain as a director on 2 February 2015 (1 page) |
11 February 2015 | Appointment of Abrielle Hara Rosenthal as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Rayhan Robin Roy Davis as a director on 2 February 2015 (1 page) |
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Register(s) moved to registered inspection location (1 page) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (4 pages) |
28 October 2013 | Director's details changed for Mr Rayhan Robin Roy Davis on 5 October 2013 (2 pages) |
28 October 2013 | Register inspection address has been changed (1 page) |
28 October 2013 | Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Axel Gero Myersiek on 5 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Mr Adam Michael Mclain on 5 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD on 8 October 2013 (1 page) |
17 September 2013 | Termination of appointment of Filippo John Cardini as a director on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Adam Michael Mclain as a director on 17 September 2013 (2 pages) |
17 September 2013 | Termination of appointment of Filippo John Cardini as a director on 17 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Adam Michael Mclain as a director on 17 September 2013 (2 pages) |
15 May 2013 | Registration of charge 082424960001, created on 7 May 2013 (22 pages) |
15 May 2013 | Registration of charge 082424960001, created on 7 May 2013 (22 pages) |
15 May 2013 | Registration of charge 082424960001, created on 7 May 2013 (22 pages) |
14 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|