About

Registered Number: 03517451
Date of Incorporation: 26/02/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: Maxis 1 Western Road, Bracknell, Berkshire, RG12 1RT,

 

Founded in 1998, Hifx Europe Ltd has its registered office in Bracknell. There are 8 directors listed as Bianchi, Juan Cristobal, Bown, Steven Michael, Arnold, Anthony Charles, Clarke, Stephen John, Finnigan, Brett, Hodgson, Richard Innes, Meyrick, Andrew, Riddler, Anthony for Hifx Europe Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIANCHI, Juan Cristobal 13 January 2015 - 1
ARNOLD, Anthony Charles 22 May 1998 13 February 2006 1
CLARKE, Stephen John 19 August 2003 30 June 2006 1
FINNIGAN, Brett 30 July 2012 20 May 2014 1
HODGSON, Richard Innes 29 March 2015 06 March 2020 1
MEYRICK, Andrew 16 October 1998 29 April 2003 1
RIDDLER, Anthony 12 November 2001 20 September 2002 1
Secretary Name Appointed Resigned Total Appointments
BOWN, Steven Michael 06 September 2012 30 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 03 March 2017
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 February 2016
AUD - Auditor's letter of resignation 11 September 2015
AA01 - Change of accounting reference date 22 June 2015
AP01 - Appointment of director 08 May 2015
AR01 - Annual Return 18 March 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 20 January 2015
TM02 - Termination of appointment of secretary 13 November 2014
AA - Annual Accounts 16 September 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
CERTNM - Change of name certificate 30 July 2014
CONNOT - N/A 30 July 2014
RESOLUTIONS - N/A 04 July 2014
CC04 - Statement of companies objects 04 July 2014
CERT10 - Re-registration of a company from public to private 04 July 2014
MAR - Memorandum and Articles - used in re-registration 04 July 2014
RR02 - Application by a public company for re-registration as a private limited company 04 July 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AA - Annual Accounts 15 May 2014
RESOLUTIONS - N/A 19 March 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 28 February 2014
RESOLUTIONS - N/A 10 February 2014
SH01 - Return of Allotment of shares 10 February 2014
MR05 - N/A 22 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 24 September 2012
AP03 - Appointment of secretary 24 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
SH03 - Return of purchase of own shares 03 September 2012
RESOLUTIONS - N/A 16 August 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 06 December 2011
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 March 2011
MEM/ARTS - N/A 19 January 2011
RESOLUTIONS - N/A 25 November 2010
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 20 August 2010
SH01 - Return of Allotment of shares 20 August 2010
MEM/ARTS - N/A 20 August 2010
RESOLUTIONS - N/A 18 June 2010
SH01 - Return of Allotment of shares 14 June 2010
RESOLUTIONS - N/A 30 March 2010
SH01 - Return of Allotment of shares 30 March 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 08 December 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 08 October 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 27 January 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
169 - Return by a company purchasing its own shares 18 May 2006
363s - Annual Return 08 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
353 - Register of members 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
287 - Change in situation or address of Registered Office 23 March 2005
363s - Annual Return 01 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
AA - Annual Accounts 04 January 2005
SA - Shares agreement 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2004
RESOLUTIONS - N/A 22 September 2004
RESOLUTIONS - N/A 22 September 2004
123 - Notice of increase in nominal capital 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
363s - Annual Return 05 March 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
RESOLUTIONS - N/A 26 January 2004
CERT5 - Re-registration of a company from private to public 26 January 2004
AUDR - Auditor's report 26 January 2004
BS - Balance sheet 26 January 2004
AUDS - Auditor's statement 26 January 2004
MAR - Memorandum and Articles - used in re-registration 26 January 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 26 January 2004
43(3) - Application by a private company for re-registration as a public company 26 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2004
123 - Notice of increase in nominal capital 26 January 2004
AUD - Auditor's letter of resignation 14 January 2004
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 20 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
363s - Annual Return 08 April 1999
225 - Change of Accounting Reference Date 24 February 1999
287 - Change in situation or address of Registered Office 24 February 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
RESOLUTIONS - N/A 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1998
CERTNM - Change of name certificate 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
287 - Change in situation or address of Registered Office 09 April 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 2007 Outstanding

N/A

Security agreement 10 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.