Advanced company searchLink opens in new window

HOIST FINANCE UK LIMITED

Company number 08303007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2019 AP01 Appointment of Mr Emanuele Reale as a director on 30 October 2019
31 Oct 2019 AP01 Appointment of Mr John Gerrard Thompson as a director on 30 October 2019
31 Oct 2019 TM01 Termination of appointment of Ian Mcconnell as a director on 30 October 2019
13 Aug 2019 AA Full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Dec 2018 PSC07 Cessation of Hoist Kredit Ab as a person with significant control on 1 January 2018
28 Sep 2018 AP01 Appointment of Mr Jan Christer Johansson as a director on 28 September 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of Pontus Sardal as a director on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr Ian Mcconnell as a director on 2 July 2018
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
07 Nov 2017 AA Full accounts made up to 31 December 2016
06 Oct 2017 TM01 Termination of appointment of Najib Abdul Nathoo as a director on 5 October 2017
03 May 2017 TM01 Termination of appointment of Annika Poutiainen as a director on 28 April 2017
28 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 211,344
22 Dec 2016 CAP-SS Solvency Statement dated 28/11/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/11/2016
09 Oct 2016 AA Full accounts made up to 31 December 2015
03 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2015
  • GBP 211,344
21 Jun 2016 TM02 Termination of appointment of Daniel Robert Taylor as a secretary on 29 January 2016
25 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 211,344
12 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,040,000
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 15,040,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2016
24 Nov 2015 SH08 Change of share class name or designation