Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HCF INTERNATIONAL ADVISERS LIMITED
Company Information for

HCF INTERNATIONAL ADVISERS LIMITED

4th Floor, 20 St. Andrew Street, ST. ANDREW STREET, London, EC4A 3AG,
Company Registration Number
04639026
Private Limited Company
Active

Company Overview

About Hcf International Advisers Ltd
HCF INTERNATIONAL ADVISERS LIMITED was founded on 2003-01-16 and has its registered office in London. The organisation's status is listed as "Active". Hcf International Advisers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HCF INTERNATIONAL ADVISERS LIMITED
 
Legal Registered Office
4th Floor, 20 St. Andrew Street
ST. ANDREW STREET
London
EC4A 3AG
Other companies in SW1E
 
Previous Names
HATCH CORPORATE FINANCE LTD22/12/2010
HB ADVISERS LIMITED04/06/2007
Filing Information
Company Number 04639026
Company ID Number 04639026
Date formed 2003-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts SMALL
VAT Number /Sales tax ID GB815375231  
Last Datalog update: 2024-04-23 11:40:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HCF INTERNATIONAL ADVISERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HCF INTERNATIONAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
SEAN GORMAN
Company Secretary 2015-07-16
ELOISE NEDERVEEN
Company Secretary 2015-11-11
GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE
Director 2003-01-28
SEAN GORMAN
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW WYER
Company Secretary 2010-11-05 2015-07-16
ANTHONY PAUL PEDDER
Director 2006-03-10 2015-06-30
RODNEY GRAHAM BEDDOWS
Director 2003-01-28 2015-03-31
JAMES RONALD GORDON MCBURNEY
Director 2010-09-27 2012-05-29
JOHN PIERRE TUMMERS
Company Secretary 2003-01-28 2010-09-27
MARTIN PAUL DOBLE
Director 2003-01-28 2010-09-27
BRUCE MACDONALD
Director 2006-03-10 2010-09-27
KURT ANTON STROBELE
Director 2004-12-01 2010-09-27
RALPH LAWRENSON CATTERALL
Director 2004-12-01 2005-11-30
RICHARD HORROCKS-TAYLOR
Director 2004-12-01 2005-11-30
MICHAEL DORAN
Director 2003-01-28 2005-02-03
HARVEY DWAYNE FENTIE
Director 2003-01-28 2004-12-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-16 2003-01-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-16 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE DRIVE FORWARD FOUNDATION Director 1995-08-07 CURRENT 1992-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2024-02-02Change of details for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville as a person with significant control on 2024-01-06
2024-02-02Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 2024-01-01
2023-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-09Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 2022-03-10
2023-02-08Director's details changed for Mr Sean Gorman on 2023-02-02
2023-02-08CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14RES12Resolution of varying share rights or name
2020-08-14MEM/ARTSARTICLES OF ASSOCIATION
2020-08-14CC04Statement of company's objects
2020-08-14SH10Particulars of variation of rights attached to shares
2020-08-14SH08Change of share class name or designation
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2019-06-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JACQUES MARIE ERNEST DE SELLIERS DE MORANVILLE
2019-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/19 FROM Portland House Bressenden Place London SW1E 5BH England
2019-06-24PSC07CESSATION OF OKEBURN CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-02-01TM02Termination of appointment of Eloise Nederveen on 2019-01-20
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 694
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM , 9th Floor, Portland House Bressenden Place, London, SW1E 5BH
2016-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 978050
2016-03-04AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-14AP03Appointment of Mrs Eloise Nederveen as company secretary on 2015-11-11
2015-07-16AP03Appointment of Mr Sean Gorman as company secretary on 2015-07-16
2015-07-16TM02Termination of appointment of Mark Andrew Wyer on 2015-07-16
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL PEDDER
2015-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY GRAHAM BEDDOWS
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 978050
2015-02-26AR0116/01/15 ANNUAL RETURN FULL LIST
2014-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 978050
2014-02-27AR0116/01/14 ANNUAL RETURN FULL LIST
2013-08-07SH10Particulars of variation of rights attached to shares
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0116/01/13 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Rodney Graham Beddows on 2013-02-12
2012-10-15AUDAUDITOR'S RESIGNATION
2012-07-12AP01DIRECTOR APPOINTED SEAN GORMAN
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCBURNEY
2012-04-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0116/01/12 FULL LIST
2012-02-01AUDAUDITOR'S RESIGNATION
2011-10-12SH0612/10/11 STATEMENT OF CAPITAL GBP 978050
2011-10-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-30SH0104/08/11 STATEMENT OF CAPITAL GBP 656750
2011-09-29CAP-SSSOLVENCY STATEMENT DATED 28/09/11
2011-09-29SH1929/09/11 STATEMENT OF CAPITAL GBP 1332050
2011-09-29RES13REDUCE AND CANCEL SHARE PREMIUM ACCOUNT 29/09/2011
2011-09-29SH0128/09/11 STATEMENT OF CAPITAL GBP 1332050
2011-09-14AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-08-09RES01ALTER ARTICLES 28/07/2011
2011-04-15SH0615/04/11 STATEMENT OF CAPITAL GBP 554
2011-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN TUMMERS
2011-02-24AR0116/01/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-22RES15CHANGE OF NAME 08/12/2010
2010-12-22CERTNMCOMPANY NAME CHANGED HATCH CORPORATE FINANCE LTD CERTIFICATE ISSUED ON 22/12/10
2010-12-22CONNOTNOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION
2010-11-23RES15CHANGE OF NAME 05/11/2010
2010-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15AP03SECRETARY APPOINTED MARK ANDREW WYER
2010-10-22SH0622/10/10 STATEMENT OF CAPITAL GBP 695
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-04AP01DIRECTOR APPOINTED JAMES RONALD GORDON MCBURNEY
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KURT STROBELE
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MACDONALD
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOBLE
2010-09-30SH1930/09/10 STATEMENT OF CAPITAL GBP 1470
2010-09-30CAP-SSSOLVENCY STATEMENT DATED 29/09/10
2010-09-30RES13REDUCTION OF SHARE PREMIUM ACCOUNT FROM £1,468,530 TO NIL 30/09/2010
2010-09-30RES06REDUCE ISSUED CAPITAL 30/09/2010
2010-03-05AR0116/01/10 FULL LIST
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04SH0103/12/04 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04SH0121/06/04 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04SH0130/09/03 STATEMENT OF CAPITAL GBP 3.000070
2010-02-04SH02CONSOLIDATION SUB-DIVISION 12/01/10
2010-02-04RES13SUBDIVIDE / CONSOLIDATE/ RATIFY CONDUCT OF DIRECTORS AND PROCEEDURES 15/01/2010
2010-02-04RES12VARYING SHARE RIGHTS AND NAMES
2010-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-03-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-02-11363sRETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-06-04CERTNMCOMPANY NAME CHANGED HB ADVISERS LIMITED CERTIFICATE ISSUED ON 04/06/07
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 9 DARTMOUTH STREET LONDON SW1H 9BL
2007-03-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-03-13363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to HCF INTERNATIONAL ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HCF INTERNATIONAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HCF INTERNATIONAL ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HCF INTERNATIONAL ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of HCF INTERNATIONAL ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HCF INTERNATIONAL ADVISERS LIMITED
Trademarks
We have not found any records of HCF INTERNATIONAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HCF INTERNATIONAL ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HCF INTERNATIONAL ADVISERS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HCF INTERNATIONAL ADVISERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HCF INTERNATIONAL ADVISERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HCF INTERNATIONAL ADVISERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.