Company NameHawksford International (UK) Limited
Company StatusActive
Company Number03163685
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Previous NamePearse Trust International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Grainne Riordan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2005(9 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address28 Hollybrook Brighton Road
Foxrock
Dublin 18
Ireland
Director NameMr Gerard Thomas Rafferty
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleAssociate Director
Country of ResidenceEngland
Correspondence AddressGround Floor 123 Pall Mall
St James’S
London
SW1Y 5EA
Director NameDarren Kelland
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed30 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector, Global Head Of Private Clients
Country of ResidenceJersey
Correspondence Address15 Esplanade St Helier
Jersey
JE1 1RB
Secretary NameMs Jennifer Monaghan
StatusCurrent
Appointed19 December 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGround Floor 123 Pall Mall
St James’S
London
SW1Y 5EA
Director NameCatherine Hickey
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKiln House Old Rathmichael
Rathmichael
Dublin
Ireland
Director NameMr Joseph Anthony Hickey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKiln House Old Rathmichael
Rathmichael
Dublin
Ireland
Director NameHoward Stamer
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1997(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1998)
RoleAttorney At Law
Correspondence Address2520 N. 59th Street
Boca Raton
Florida
Fl33486
Secretary NameJoseph Anthony Hickey
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 December 2022)
RoleCompany Director
Correspondence AddressKiln House
Old Rathmichael
Rathmichael
Co Dublin
Irish
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address7th Floor Hume House
Ballsbridge
Dublin 4
Irish

Location

Registered AddressGround Floor 123 Pall Mall
St James’S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£327,753
Cash£204,166
Current Liabilities£1,471,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

16 December 2022Delivered on: 20 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
2 December 2010Delivered on: 7 December 2010
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £38,675.00 see image for full details.
Outstanding
28 November 2005Delivered on: 30 November 2005
Persons entitled: Capel House Property Trust Limited

Classification: Rent security deposit deed
Secured details: £38,675.00 due or to become due from the company to.
Particulars: £38,675.00.
Outstanding

Filing History

19 October 2023Accounts for a small company made up to 31 December 2022 (15 pages)
4 April 2023Registered office address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James’S London SW1Y 5EA on 4 April 2023 (1 page)
29 March 2023Company name changed pearse trust international LIMITED\certificate issued on 29/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-28
(3 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
4 January 2023Memorandum and Articles of Association (39 pages)
4 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2022Termination of appointment of Joseph Anthony Hickey as a secretary on 19 December 2022 (1 page)
21 December 2022Appointment of Ms Jennifer Monaghan as a secretary on 19 December 2022 (2 pages)
20 December 2022Registration of charge 031636850003, created on 16 December 2022 (11 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
26 July 2022Notification of Hawksford Uk Holdings Limited as a person with significant control on 30 June 2022 (2 pages)
26 July 2022Cessation of Joseph Anthony Hickey as a person with significant control on 30 June 2022 (1 page)
8 July 2022Second filing for the appointment of Mr Darren Kelland as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
(3 pages)
7 July 2022Appointment of Mr Darren Kelland as a director on 1 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/07/2022.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
(3 pages)
28 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
1 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Satisfaction of charge 1 in full (1 page)
7 December 2016Satisfaction of charge 1 in full (1 page)
7 December 2016Satisfaction of charge 2 in full (1 page)
2 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 July 2016Director's details changed for Mr Gerard Rafferty on 14 March 2016 (2 pages)
4 July 2016Director's details changed for Mr Gerard Rafferty on 14 March 2016 (2 pages)
16 March 2016Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL on 16 March 2016 (1 page)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(6 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(6 pages)
14 January 2016Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages)
14 January 2016Director's details changed for Mr Gerard Rafferty on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor 5 Chancery Lane London WC2A 1LG on 4 December 2015 (1 page)
26 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
26 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
2 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(6 pages)
6 March 2014Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages)
6 March 2014Director's details changed for Mr. Gerard Rafferty on 11 December 2013 (2 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material at the back of the annual accounts were administratively removed on 11/10/11
(16 pages)
3 October 2011Full accounts made up to 31 December 2010
  • ANNOTATION Pages containing unnecessary material at the back of the annual accounts were administratively removed on 11/10/11
(16 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
14 July 2010Appointment of Gerard Rafferty as a director (2 pages)
14 July 2010Appointment of Gerard Rafferty as a director (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Catherine Hickey as a director (1 page)
20 January 2010Termination of appointment of Catherine Hickey as a director (1 page)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
18 March 2008Director's change of particulars / joseph hickey / 01/02/2008 (1 page)
18 March 2008Director's change of particulars / joseph hickey / 01/02/2008 (1 page)
29 February 2008Director's change of particulars / catherine hickey / 01/02/2008 (1 page)
29 February 2008Director's change of particulars / catherine hickey / 01/02/2008 (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 23/02/07; full list of members (6 pages)
30 March 2007Return made up to 23/02/07; full list of members (6 pages)
30 March 2007Director's particulars changed (1 page)
2 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (11 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
9 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Registered office changed on 06/01/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
6 January 2006Registered office changed on 06/01/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (12 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (12 pages)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (12 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (12 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
10 March 2004Return made up to 23/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (10 pages)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
6 March 2003Return made up to 23/02/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (9 pages)
16 December 2002Accounts for a small company made up to 31 December 2001 (9 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 June 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 June 2002Accounts for a small company made up to 30 April 2001 (8 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2002Registered office changed on 07/03/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 March 2002Registered office changed on 07/03/02 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
1 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
1 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 June 2001Accounts for a small company made up to 30 April 2000 (9 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (9 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
5 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
27 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 June 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
25 February 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
24 March 1999Return made up to 23/02/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
5 August 1998Registered office changed on 05/08/98 from: 3RD floor 12 grosvenor place london SW1X 7HH (1 page)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
10 March 1998Return made up to 23/02/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (7 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
25 March 1997Return made up to 23/02/97; full list of members (6 pages)
25 March 1997Return made up to 23/02/97; full list of members (6 pages)
21 November 1996Accounting reference date notified as 30/04 (1 page)
21 November 1996Accounting reference date notified as 30/04 (1 page)
5 September 1996Registered office changed on 05/09/96 from: 5TH floor, 14 cork street mayfair london W1X 1PF (1 page)
5 September 1996Registered office changed on 05/09/96 from: 5TH floor, 14 cork street mayfair london W1X 1PF (1 page)
23 February 1996Incorporation (21 pages)
23 February 1996Incorporation (21 pages)