C. HOARE & CO.
Banks
C. HOARE & CO.
Banks
Contact & Details
Contact
Registered Address
37 Fleet Street London EC4P 4DQ
Full company profile for C. HOARE & CO. (00240822), an active financial services company based in London, United Kingdom. Incorporated 5 Jul 1929. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£558.23M
Total Liabilities
N/A
Turnover
£249.65M
Employees
573
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Giles Edward Charles Andrews | Director | British | England | 1 Jul 2022 | Active |
See all 36 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Alexander Simon Hoare
British
- Significant Influence Or Control
Simon Merrik Hoare
British
- Significant Influence Or Control
Arabella Saxon Hoare
British
- Significant Influence Or Control
Richard Rennie Hoare
British
- Significant Influence Or Control
Alexander Richard Quintin Hoare
British
- Significant Influence Or Control
Venetia Elizabeth Hoare
British
- Significant Influence Or Control
Richard Quintin Hoare
Ceased 10 Apr 2018
Henry Cadogan Hoare
Ceased 1 Jun 2018
David John Hoare
Ceased 1 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
40-43 Fleet Street, London and 5 Mitre Court, London, CITY OF LONDON | Freehold | - | 13 Sept 2023 |
33 Fleet Street, London (EC4Y 1BT) CITY OF LONDON | Freehold | - | 13 Sept 2023 |
44, 45 and, 46 Fleet Street, London (EC4Y 1BP) CITY OF LONDON | Freehold | - | 13 Sept 2023 |
Mitre Court Chambers, Mitre Court CITY OF LONDON | Freehold | - | 13 Sept 2023 |
37 Fleet Street, London (EC4Y 1BT) CITY OF LONDON | Freehold | - | 13 Sept 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Officers | Appointment of Mr. David James Griffiths as director on 2026-01-29 | |
| 13 Aug 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-11 with no updates | |
| 28 May 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 13 May 2025 | Mortgage | Mortgage Charge Whole Cease With Charge Number |
Appointment of Mr. David James Griffiths as director on 2026-01-29
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-07-11 with no updates
Mortgage Satisfy Charge Full
Mortgage Charge Whole Cease With Charge Number
Recent Activity
Latest Activity
Appointment of Mr. David James Griffiths as director on 2026-01-29
2 months ago on 29 Jan 2026
Annual accounts made up to 2025-03-31
8 months ago on 13 Aug 2025
Confirmation statement made on 2025-07-11 with no updates
9 months ago on 14 Jul 2025
Mortgage Satisfy Charge Full
10 months ago on 28 May 2025
Mortgage Charge Whole Cease With Charge Number
11 months ago on 13 May 2025
