ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HFMC Wealth Limited

HFMC Wealth Limited is an active company incorporated on 7 May 1985 with the registered office located in London, Greater London. HFMC Wealth Limited was registered 40 years ago.
Status
Active
Active since incorporation
Company No
01911493
Private limited company
Age
40 years
Incorporated 7 May 1985
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 16 January 2025 (7 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (4 months remaining)
Contact
Address
55 Loudoun Road
St John's Wood
London
NW8 0DL
England
Address changed on 3 Apr 2025 (5 months ago)
Previous address was Russell House 140 High Street Edgware Middlesex HA8 7LW England
Telephone
01438822005
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1976
Director • Chief Operating Officer • British • Lives in England • Born in Oct 1975
Director • British • Lives in UK • Born in Feb 1976
Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Sep 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HFMC Wealth Management Ltd
Mark Ellis Waller, Philip Richard Patient, and 4 more are mutual people.
Active
HFMC Group Holdings Ltd
Mark Ellis Waller, Philip Richard Patient, and 4 more are mutual people.
Active
HFMC Wealth Holdings Limited
Mark Ellis Waller, Philip Richard Patient, and 4 more are mutual people.
Active
HFMC Wealth Partners LLP
Mark Ellis Waller, Philip Richard Patient, and 4 more are mutual people.
Active
Aspinalls Family Office LLP
Mark Ellis Waller, Philip Richard Patient, and 3 more are mutual people.
Active
Aspinalls Fiduciary Limited
Philip Richard Patient, Ross Hamilton Ibbotson, and 2 more are mutual people.
Active
Aspinalls Group Limited
Philip Richard Patient, Ross Hamilton Ibbotson, and 2 more are mutual people.
Active
Aspinalls Management Limited
Philip Richard Patient, Ross Hamilton Ibbotson, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£84.91K
Increased by £78.46K (+1217%)
Turnover
£6.4M
Increased by £766.93K (+14%)
Employees
Unreported
Same as previous period
Total Assets
£1.12M
Decreased by £250.7K (-18%)
Total Liabilities
-£356.6K
Increased by £245.72K (+222%)
Net Assets
£759.25K
Decreased by £496.42K (-40%)
Debt Ratio (%)
32%
Increased by 23.84% (+294%)
Latest Activity
Hfmc Group Holdings Ltd (PSC) Details Changed
2 Months Ago on 4 Jul 2025
Mr Lee Anthony Robert Paris Details Changed
2 Months Ago on 3 Jul 2025
Mr Ross Hamilton Ibbotson Details Changed
2 Months Ago on 3 Jul 2025
Mr Philip Richard Patient Details Changed
2 Months Ago on 3 Jul 2025
Mr John Nicolas Jeremy Hoyland Details Changed
2 Months Ago on 3 Jul 2025
Hfmc Group Holdings Ltd (PSC) Details Changed
2 Months Ago on 3 Jul 2025
Mr Mark Ellis Waller Details Changed
2 Months Ago on 3 Jul 2025
Stephen James Dunn Resigned
5 Months Ago on 7 Apr 2025
Mr Stephen James Dunn Details Changed
5 Months Ago on 3 Apr 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Get Credit Report
Discover HFMC Wealth Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Hfmc Group Holdings Ltd as a person with significant control on 4 July 2025
Submitted on 4 Jul 2025
Director's details changed for Mr Mark Ellis Waller on 3 July 2025
Submitted on 3 Jul 2025
Secretary's details changed for Mr Lee Anthony Robert Paris on 3 July 2025
Submitted on 3 Jul 2025
Change of details for Hfmc Group Holdings Ltd as a person with significant control on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr John Nicolas Jeremy Hoyland on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Philip Richard Patient on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Ross Hamilton Ibbotson on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Stephen James Dunn as a director on 7 April 2025
Submitted on 7 Apr 2025
Director's details changed for Mr Stephen James Dunn on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 3 April 2025
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year