Advanced company searchLink opens in new window

HARGREAVES LANSDOWN PLC

Company number 02122142

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)
01 Sep 2016 AD01 Registered office address changed from 1 College Square South Anchor Road Bristol BS1 5HL to One College Square South Anchor Road Bristol BS1 5HL on 1 September 2016
04 Feb 2016 AP01 Appointment of Mr Christopher Frederick Hill as a director on 4 February 2016
10 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Oct 2015 AR01 Annual return made up to 15 October 2015 no member list
Statement of capital on 2015-10-26
  • GBP 1,897,274.5
26 Oct 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
26 Oct 2015 AD02 Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Aspect House Spencer Road Lancing West Sussex BN99 6DA
26 Oct 2015 AP01 Appointment of Mrs Jayne Elizabeth Styles as a director on 23 October 2015
01 Sep 2015 TM01 Termination of appointment of Dharmash Pravin Mistry as a director on 31 August 2015
14 Apr 2015 TM01 Termination of appointment of Peter Kendal Hargreaves as a director on 14 April 2015
22 Feb 2015 AA Interim accounts made up to 31 December 2014
05 Dec 2014 TM01 Termination of appointment of Tracey Patricia Taylor as a director on 5 December 2014
04 Nov 2014 MA Memorandum and Articles of Association
04 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 24/10/2014
04 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 15 October 2014 no member list
Statement of capital on 2014-10-27
  • GBP 1,897,274.5
27 Oct 2014 CH01 Director's details changed for Mr Peter Kendal Hargreaves on 14 October 2014
12 Mar 2014 AA Interim accounts made up to 31 December 2013
22 Nov 2013 MISC Sect 519
30 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
30 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2013 AP01 Appointment of Mrs Shirley Jill Garrood as a director
25 Oct 2013 TM01 Termination of appointment of Jonathan Bloomer as a director
15 Oct 2013 AR01 Annual return made up to 15 October 2013 no member list
Statement of capital on 2013-10-15
  • GBP 1,897,274.5