Company NameHawk-Eye (Holdings) Limited
Company StatusDissolved
Company Number06260131
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameHawk-Eye (Newco) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Nicholas Adrian Langhorne
StatusClosed
Appointed20 September 2012(5 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Adam Charles Fry
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 15 May 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David Brian Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(8 years, 11 months after company formation)
Appointment Duration2 years (closed 15 May 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameMr Mark Harris Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NameMrs Clare-Louise Creasey
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address38 Fitzwilliam Road
Clapham Old Town
London
SW4 0DN
Director NameDr Paul Martin Hawkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMr David Brian Bush
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameMs Naomi Wendy Climer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Secretary NamePhilip Geoffrey Crowhurst
NationalityBritish
StatusResigned
Appointed04 March 2011(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW
Director NameKatsunori Yamanouchi
Date of BirthMay 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed01 August 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2016)
RoleBusiness Executive
Country of ResidenceJapan
Correspondence AddressLegal Department The Heights Brooklands
Weybridge
Surrey
KT13 0XW

Contact

Websitesony.co.uk

Location

Registered AddressLegal Department The Heights
Brooklands
Weybridge
Surrey
KT13 0XW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

289k at £0.01Sony Europe LTD
86.83%
Ordinary
41k at £0.01Sony Europe LTD
12.32%
Deferred
2.8k at £0.01Sony Europe LTD
0.85%
Ordinary A

Financials

Year2014
Net Worth£6,526,675

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
22 September 2016Full accounts made up to 31 March 2016 (14 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 3,327.92
(6 pages)
3 May 2016Appointment of Mr David Brian Bush as a director on 1 May 2016 (2 pages)
3 May 2016Termination of appointment of Katsunori Yamanouchi as a director on 1 May 2016 (1 page)
30 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,327.92
(6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 June 2014Termination of appointment of Paul Hawkins as a director (1 page)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3,327.92
(6 pages)
14 May 2014Termination of appointment of David Bush as a director (1 page)
11 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
26 July 2013Appointment of Mr Adam Charles Fry as a director (2 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
21 September 2012Appointment of Mr Nicholas Adrian Langhorne as a secretary (1 page)
20 September 2012Termination of appointment of Philip Crowhurst as a secretary (1 page)
19 September 2012Accounts for a small company made up to 31 March 2012 (5 pages)
14 August 2012Appointment of Katsunori Yamanouchi as a director (2 pages)
31 July 2012Termination of appointment of Naomi Climer as a director (1 page)
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
14 December 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (2 pages)
22 June 2011Director's details changed for Dr Paul Martin Hawkins on 1 June 2011 (2 pages)
22 June 2011Director's details changed for Dr Paul Martin Hawkins on 1 June 2011 (2 pages)
22 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
7 April 2011Termination of appointment of Patrick Maxwell as a director (2 pages)
7 April 2011Appointment of David Brian Bush as a director (3 pages)
7 April 2011Registered office address changed from Sixth Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Sixth Floor 6 Chesterfield Gardens London W1J 5BQ on 7 April 2011 (2 pages)
7 April 2011Appointment of Philip Geoffrey Crowhurst as a secretary (3 pages)
7 April 2011Appointment of Naomi Wendy Climer as a director (3 pages)
7 April 2011Termination of appointment of Mark Getty as a director (2 pages)
7 April 2011Termination of appointment of Clare-Louise Creasey as a secretary (2 pages)
12 January 2011Full accounts made up to 30 September 2010 (13 pages)
27 September 2010Purchase of own shares. (3 pages)
10 September 2010Cancellation of shares. Statement of capital on 10 September 2010
  • GBP 3,327.92
(4 pages)
1 July 2010Full accounts made up to 30 September 2009 (14 pages)
26 May 2010Director's details changed for Mark Harris Getty on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
26 May 2010Director's details changed for Mark Harris Getty on 1 January 2010 (2 pages)
17 May 2010Purchase of own shares. (3 pages)
15 April 2010Cancellation of shares. Statement of capital on 15 April 2010
  • GBP 3,357.66
(4 pages)
6 February 2010Cancellation of shares. Statement of capital on 6 February 2010
  • GBP 3,416.74
(4 pages)
6 February 2010Cancellation of shares. Statement of capital on 6 February 2010
  • GBP 3,416.74
(4 pages)
6 February 2010Purchase of own shares. (3 pages)
6 February 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(31 pages)
8 October 2009Ad 29/09/09\gbp si [email protected]=11.36\gbp ic 3694.56/3705.92\ (1 page)
11 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 May 2009Return made up to 25/05/09; full list of members (6 pages)
20 April 2009Gbp ic 3706/3694.64\27/03/09\gbp sr [email protected]=11.36\ (2 pages)
26 March 2009Full accounts made up to 30 September 2008 (12 pages)
16 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
4 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
2 July 2008Return made up to 25/05/08; full list of members (11 pages)
2 July 2008Director appointed paul hawkins (3 pages)
16 June 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
11 February 2008Memorandum and Articles of Association (25 pages)
6 February 2008Company name changed hawk-eye (newco) LIMITED\certificate issued on 06/02/08 (5 pages)
25 September 2007Statement of affairs (29 pages)
25 September 2007Ad 29/08/07--------- £ si [email protected]=3705 £ ic 1/3706 (4 pages)
25 May 2007Incorporation (28 pages)