Company NameMarlin Hawk Holdings Limited
DirectorsDavid Vere Holloway and John-Claude Hesketh
Company StatusActive
Company Number07998391
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years ago)
Previous NameM Hawk Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Vere Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMr John-Claude Hesketh
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleGlobal Managing Partner
Country of ResidenceEngland
Correspondence Address4th Floor Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Director NameJonathan Gerald Malcom Hime
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Secretary NameSuzanne Holloway
NationalityBritish
StatusResigned
Appointed29 May 2012(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address7 Hammonds Hill
Harpenden
Hertfordshire
AL5 7LU

Contact

Websitemarlinhawk.com
Email address[email protected]
Telephone020 77866005
Telephone regionLondon

Location

Registered Address4th Floor Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.9m at £1David Vere Holloway
81.57%
Preference
240.6k at £1Suzanne Holloway
3.98%
Preference
875k at £1Jonathan Hime
14.46%
Preference
68.1k at £0.001David Vere Holloway
0.00%
Ordinary
15k at £0.001Jonathan Hime
0.00%
Ordinary A
6.9k at £0.001Suzanne Holloway
0.00%
Ordinary C

Financials

Year2014
Turnover£13,643,451
Gross Profit£9,826,621
Net Worth£2,172,534
Cash£1,493,939
Current Liabilities£2,481,700

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

30 June 2020Delivered on: 15 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2024Group of companies' accounts made up to 31 December 2022 (40 pages)
14 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
14 March 2023Director's details changed for Mr David Vere Holloway on 9 May 2022 (2 pages)
6 January 2023Group of companies' accounts made up to 31 December 2021 (40 pages)
25 July 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Share buyback approved 17/12/21
(3 pages)
25 March 2022Cancellation of shares. Statement of capital on 14 January 2022
  • GBP 4,769,341.681
(4 pages)
23 March 2022Purchase of own shares. (3 pages)
10 March 2022Resolutions
  • RES13 ‐ Terms of proposed contract 17/12/2021
  • RES13 ‐ Share buyback approved 17/12/21
(1 page)
9 March 2022Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 4,769,354.138
(6 pages)
9 March 2022Cancellation of shares. Statement of capital on 18 August 2021
  • GBP 4,769,344.138
(4 pages)
9 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
20 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
24 February 2021Appointment of Mr John-Claude Hesketh as a director on 24 February 2021 (2 pages)
9 February 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
28 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
23 December 2020Registered office address changed from 5th Floor 5th Floor Elsley Court, 20-22 Great Titchfield Street London W1W 8BE England to 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 23 December 2020 (1 page)
29 October 2020Registered office address changed from Srlv 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE England to 5th Floor 5th Floor Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 29 October 2020 (1 page)
13 October 2020Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL to Srlv 4th Floor, Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 13 October 2020 (1 page)
15 July 2020Registration of charge 079983910001, created on 30 June 2020 (7 pages)
5 April 2020Confirmation statement made on 20 March 2020 with updates (6 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
28 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
6 March 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4,769,372.931
(4 pages)
4 December 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
19 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
16 August 2018Change of share class name or designation (2 pages)
16 August 2018Particulars of variation of rights attached to shares (2 pages)
3 August 2018Change of details for Mr David Vere Holloway as a person with significant control on 23 May 2018 (2 pages)
22 May 2018Second filing for the termination of Suzanne Holloway as a secretary (5 pages)
17 May 2018Confirmation statement made on 20 March 2018 with updates (6 pages)
10 May 2018Statement of capital on 10 May 2018
  • GBP 4,769,370.000
(5 pages)
23 April 2018Termination of appointment of Suzanne Holloway as a secretary on 23 April 2018
  • ANNOTATION Clarification a second filed TM02 was registered on 22/05/2018.
(2 pages)
23 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
23 April 2018Statement by Directors (1 page)
23 April 2018Solvency Statement dated 01/02/18 (1 page)
16 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
16 April 2018Statement by Directors (1 page)
16 April 2018Solvency Statement dated 01/02/18 (1 page)
12 April 2018Cancellation of shares. Statement of capital on 24 January 2018
  • GBP 4,901,485.000
(6 pages)
12 April 2018Purchase of own shares. (3 pages)
24 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2018Statement of capital on 24 January 2018
  • GBP 4,901,500.000
(6 pages)
24 January 2018Solvency Statement dated 24/01/18 (1 page)
24 January 2018Statement by Directors (1 page)
4 January 2018Termination of appointment of Jonathan Gerald Malcom Hime as a director on 2 January 2018 (1 page)
18 December 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
18 December 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
23 May 2016Statement of capital on 23 May 2016
  • GBP 5,869,202.000
(4 pages)
23 May 2016Statement of capital on 23 May 2016
  • GBP 5,869,202.000
(4 pages)
14 April 2016Solvency Statement dated 15/02/16 (1 page)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Solvency Statement dated 15/02/16 (1 page)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Statement by Directors (1 page)
14 April 2016Statement by Directors (1 page)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,869,202
(7 pages)
24 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5,869,202
(7 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
12 August 2015Solvency Statement dated 20/05/15 (1 page)
12 August 2015Statement of capital on 12 August 2015
  • GBP 5,941,990.000
(4 pages)
12 August 2015Statement of capital on 12 August 2015
  • GBP 5,941,990.000
(4 pages)
12 August 2015Statement by Directors (1 page)
12 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2015Solvency Statement dated 20/05/15 (1 page)
12 August 2015Statement by Directors (1 page)
14 July 2015Purchase of own shares. (3 pages)
14 July 2015Purchase of own shares. (3 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 6,052,490.00
(4 pages)
13 July 2015Statement of capital on 13 July 2015
  • GBP 6,052,490.00
(4 pages)
24 June 2015Solvency Statement dated 05/01/15 (1 page)
24 June 2015Statement by Directors (1 page)
24 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2015Solvency Statement dated 05/01/15 (1 page)
24 June 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 6,362,490.000
(5 pages)
24 June 2015Cancellation of shares. Statement of capital on 12 January 2015
  • GBP 6,362,490.000
(5 pages)
24 June 2015Statement by Directors (1 page)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,052,490
(7 pages)
15 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6,052,490
(7 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 6,912,000.000
(6 pages)
14 November 2014Solvency Statement dated 22/08/14 (1 page)
14 November 2014Statement of capital on 14 November 2014
  • GBP 6,912,000.000
(6 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Solvency Statement dated 01/11/13 (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Statement of capital on 14 November 2014
  • GBP 6,802,500.000
(5 pages)
14 November 2014Statement by Directors (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Statement by Directors (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Solvency Statement dated 22/08/14 (1 page)
14 November 2014Statement by Directors (1 page)
14 November 2014Statement of capital on 14 November 2014
  • GBP 6,802,500.000
(5 pages)
14 November 2014Statement by Directors (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2014Solvency Statement dated 01/11/13 (1 page)
14 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
28 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (7 pages)
16 April 2014Annual return made up to 20 March 2014 with a full list of shareholders (7 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 April 2014Particulars of variation of rights attached to shares (3 pages)
11 April 2014Particulars of variation of rights attached to shares (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
8 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 7,021,500.000
(6 pages)
15 March 2013Solvency statement dated 14/02/13 (1 page)
15 March 2013Solvency statement dated 14/02/13 (1 page)
15 March 2013Statement by directors (1 page)
15 March 2013Statement by directors (1 page)
15 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 March 2013Statement of capital on 15 March 2013
  • GBP 7,021,500.000
(6 pages)
1 October 2012Statement by directors (1 page)
1 October 2012Statement by directors (1 page)
1 October 2012Statement of capital on 1 October 2012
  • GBP 7,140,100.000
(6 pages)
1 October 2012Solvency statement dated 25/09/12 (1 page)
1 October 2012Solvency statement dated 25/09/12 (1 page)
1 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 October 2012Statement of capital on 1 October 2012
  • GBP 7,140,100.000
(6 pages)
1 October 2012Statement of capital on 1 October 2012
  • GBP 7,140,100.000
(6 pages)
3 August 2012Company name changed m hawk holdings LIMITED\certificate issued on 03/08/12
  • CONNOT ‐
(3 pages)
3 August 2012Company name changed m hawk holdings LIMITED\certificate issued on 03/08/12
  • CONNOT ‐
(3 pages)
26 July 2012Sub-division of shares on 29 May 2012 (6 pages)
26 July 2012Sub-division of shares on 29 May 2012 (6 pages)
18 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 7,500,100.000
(7 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 29/05/2012
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 July 2012Appointment of Suzanne Holloway as a secretary on 29 May 2012 (3 pages)
18 July 2012Appointment of Suzanne Holloway as a secretary on 29 May 2012 (3 pages)
18 July 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 7,500,100.000
(7 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 29/05/2012
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 July 2012Appointment of Jonathan Gerald Malcom Hime as a director on 29 May 2012 (3 pages)
18 July 2012Appointment of Jonathan Gerald Malcom Hime as a director on 29 May 2012 (3 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)