HARGREAVES LANSDOWN SAVINGS LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewChange of details for Hargreaves Lansdown Plc as a person with significant control on 2025-04-07

View Document

12/09/2512 September 2025 NewChange of details for Harp Bidco Limited as a person with significant control on 2025-09-11

View Document

20/08/2520 August 2025 NewAppointment of Mr Simon Paul Belsham as a director on 2025-08-13

View Document

25/07/2525 July 2025 NewTermination of appointment of Simon Paul Belsham as a director on 2025-07-22

View Document

11/06/2511 June 2025 Termination of appointment of Victoria Orme as a secretary on 2025-06-06

View Document

03/04/253 April 2025 Notification of Harp Bidco Limited as a person with significant control on 2025-03-24

View Document

03/04/253 April 2025 Termination of appointment of Robert James Byett as a director on 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Director's details changed for Mr Robert James Byett on 2024-08-30

View Document

21/10/2421 October 2024 Second filing of a statement of capital following an allotment of shares on 2022-07-15

View Document

28/08/2428 August 2024 Appointment of Mr Mark Hicks as a director on 2024-08-16

View Document

11/07/2411 July 2024 Termination of appointment of Amy Elizabeth Stirling as a director on 2024-06-30

View Document

17/05/2417 May 2024 Termination of appointment of David James as a director on 2024-05-07

View Document

05/01/245 January 2024 Termination of appointment of Birger William Thorburn as a director on 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/10/2330 October 2023 Full accounts made up to 2023-06-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2310 January 2023 Appointment of Mr Ruchir Rodrigues as a director on 2023-01-04

View Document

05/01/235 January 2023 Termination of appointment of Ian James Hunter as a director on 2022-12-31

View Document

20/10/2220 October 2022 Full accounts made up to 2022-06-30

View Document

26/07/2226 July 2022 Statement of capital following an allotment of shares on 2022-07-15

View Document

08/04/228 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-08-23

View Document

25/03/2225 March 2022 Appointment of Mrs Amy Elizabeth Stirling as a director on 2022-03-21

View Document

03/03/223 March 2022 Appointment of Mr Birger William Thorburn as a director on 2022-02-11

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Stuart William Louden as a director on 2022-01-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

09/12/219 December 2021 Appointment of Mr Ian James Hunter as a director on 2021-12-03

View Document

02/11/212 November 2021 Full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Termination of appointment of Philip Michael Johnson as a director on 2021-09-30

View Document

01/09/211 September 2021 Statement of capital following an allotment of shares on 2021-08-23

View Document

23/06/2123 June 2021 Termination of appointment of Alison Zobel as a secretary on 2021-06-08

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR DAVID JAMES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 26000100

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BYETT

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

21/08/1921 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1912 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 24000100

View Document

22/03/1922 March 2019 SECOND FILING OF AP03 FOR ALISON ZOBEL

View Document

07/02/197 February 2019 SECRETARY APPOINTED MRS ALISON ZOBEL

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 06/12/18 STATEMENT OF CAPITAL GBP 22000100

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

05/09/185 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/184 September 2018 22/08/18 STATEMENT OF CAPITAL GBP 20000100

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH MATTHEWS

View Document

29/03/1829 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 18000100

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 16000100

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR IAN JAMES HUNTER

View Document

01/11/171 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 14000100

View Document

10/10/1710 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BYETT / 01/05/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BYETT / 01/05/2017

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR PHILIP MICHAEL JOHNSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN GORHAM

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 12000100

View Document

09/01/179 January 2017 ADOPT ARTICLES 13/12/2016

View Document

01/12/161 December 2016 SUB-DIVISION 04/10/16

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK HILL

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIKKI WILLIAMS

View Document

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DIETER DAVIES / 31/08/2015

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MS VIKKI WILLIAMS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY TAYLOR

View Document

15/01/1515 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ROBERT JAMES BYETT

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL BENCE

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSON

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR STUART LOUDEN

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED HARGREAVES LANSDOWN IT & ADMINSTRATION SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/14

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

10/01/1310 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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