HIGHFIELD ASSET BACKED SECURITISATION 1 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

19/12/2419 December 2024 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2024-11-18

View Document

19/12/2419 December 2024 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

19/12/2419 December 2024 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

12/12/2412 December 2024 Full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Colin Arthur Benford as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Peter David Malcolm as a director on 2024-01-31

View Document

28/12/2328 December 2023 Full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Registration of charge 113320060021, created on 2023-12-11

View Document

24/08/2324 August 2023 Registration of charge 113320060020, created on 2023-08-21

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

21/03/2321 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

21/03/2321 March 2023 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2023-03-20

View Document

21/03/2321 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

21/03/2321 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

31/10/2231 October 2022 Full accounts made up to 2022-06-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Registration of charge 113320060019, created on 2021-07-07

View Document

09/07/219 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

09/07/219 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

09/07/219 July 2021 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2021-07-05

View Document

09/07/219 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

15/06/1915 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113320060006

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR BENFORD / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

14/05/1914 May 2019 CURREXT FROM 30/04/2019 TO 30/06/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

09/03/199 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113320060005

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113320060004

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113320060003

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113320060001

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113320060002

View Document

26/04/1826 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company