HANETF HOLDINGS LIMITED

107 Cheapside, London, EC2V 6DN, England
StatusACTIVE
Company No.10939920
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

HANETF HOLDINGS LIMITED is an active private limited company with number 10939920. It was incorporated 6 years, 10 months, 5 days ago, on 31 August 2017. The company address is 107 Cheapside, London, EC2V 6DN, England.



Company Fillings

Capital allotment shares

Date: 04 Jul 2024

Action Date: 03 Jul 2024

Category: Capital

Type: SH01

Date: 2024-07-03

Capital : 325,255.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2024

Action Date: 01 Jul 2024

Category: Capital

Type: SH01

Date: 2024-07-01

Capital : 319,427.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2024

Action Date: 28 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-28

Capital : 319,120.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2024

Action Date: 27 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-27

Capital : 318,382 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2024

Action Date: 26 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-26

Capital : 316,928.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2024

Action Date: 25 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-25

Capital : 315,300.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2024

Action Date: 24 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-24

Capital : 314,694.1 GBP

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Nicholas Richard Bienkowski

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2024

Action Date: 01 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-01

Psc name: Ian David Hector Mcneil

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-17

Old address: City Tower 40 Basinghall Street London EC2V 5DE England

New address: 107 Cheapside London EC2V 6DN

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Ian David Hector Mcneil

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-01

Officer name: Mr Nicholas Richard Bienkowski

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2024

Action Date: 22 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-22

Capital : 311,774.8 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-27

Psc name: Ian David Hector Mcneil

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-27

Psc name: Nicholas Richard Bienkowski

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-21

Capital : 311,702.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-09

Capital : 311,675.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-08

Capital : 305,786.8 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Ian David Hector Mcneil

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Nicholas Richard Bienkowski

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-06

Capital : 299,898 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-05

Capital : 299,820.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-04

Capital : 298,467.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-02

Capital : 298,218.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-01

Capital : 295,943.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 295,818.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2024

Action Date: 28 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-28

Capital : 295,145.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-30

Capital : 295,744.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2024

Action Date: 28 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-28

Capital : 294,165.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-26

Capital : 294,071.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-25

Capital : 290,271.8 GBP

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-22

Psc name: Nicholas Richard Bienkowski

Documents

View document PDF

Resolution

Date: 13 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Capital allotment shares

Date: 16 May 2023

Action Date: 05 May 2023

Category: Capital

Type: SH01

Date: 2023-05-05

Capital : 281,598.9 GBP

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Apr 2023

Category: Address

Type: AD02

Old address: 25 East Street Bromley BR1 1QE England

New address: Anumerate Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-18

Capital : 281,548.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-18

Capital : 281,538 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-18

Capital : 281,527.1 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,610.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,496.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,474.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,448.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,437.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,418.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,412.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,225.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,221.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,207.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,195.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,181.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 277,163.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 276,703.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 276,045.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,967.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,941.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,848.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,844.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,813.1 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,717.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 275,631.5 GBP

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-23

Officer name: D&M Financial Services (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2021

Action Date: 23 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-23

Capital : 275,552.2 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 273,414.8 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 270,514.5 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 268,314.5 GBP

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 May 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 256,430.9 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2019

Category: Address

Type: AD02

Old address: Office 1, 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

New address: 25 East Street Bromley BR1 1QE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-10-10

Officer name: Doran & Minehane Uk Limited

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-16

Capital : 222,723.40 GBP

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

Old address: 101 Finsbury Pavement Moorgate London EC2A 1RS England

New address: City Tower 40 Basinghall Street London EC2V 5DE

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 24 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-24

Capital : 199,915 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2018

Category: Address

Type: AD03

New address: Office 1, 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2018

Category: Address

Type: AD02

New address: Office 1, 3rd Floor Wm Promus 132-144 High Street Bromley BR1 1EZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Ian David Hector Mcneil

Documents

View document PDF


Some Companies

AKELLO LTD

FLAT 1A, ADEYFIELD HOUSE,LONDON,EC1V 9PD

Number:09765948
Status:ACTIVE
Category:Private Limited Company

DOI PROPERTIES LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:11355412
Status:ACTIVE
Category:Private Limited Company

E W OWEN LIMITED

BROYAN HOUSE,CARDIGAN,SA43 1BZ

Number:05710643
Status:ACTIVE
Category:Private Limited Company

FORWARD SUSTAINABILITY LIMITED

4 WILLOWFIELD,BRAUNTON,EX33 1BG

Number:07830389
Status:ACTIVE
Category:Private Limited Company

MORGANITE ELECTRICAL CARBON LIMITED

UPPER FFOREST WAY,SWANSEA,SA6 8PP

Number:01034653
Status:ACTIVE
Category:Private Limited Company

STUART INTERNATIONAL LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:02744656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source