London
EC2N 2DL
Director Name | Mr John-Claude Hesketh |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Global Managing Partner |
Country of Residence | England |
Correspondence Address | 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Jonathan Gerald Malcom Hime |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Throgmorton Avenue London EC2N 2DL |
Secretary Name | Suzanne Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 7 Hammonds Hill Harpenden Hertfordshire AL5 7LU |
Website | marlinhawk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77866005 |
Telephone region | London |
Registered Address | 4th Floor Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.9m at £1 | David Vere Holloway 81.57% Preference |
---|---|
240.6k at £1 | Suzanne Holloway 3.98% Preference |
875k at £1 | Jonathan Hime 14.46% Preference |
68.1k at £0.001 | David Vere Holloway 0.00% Ordinary |
15k at £0.001 | Jonathan Hime 0.00% Ordinary A |
6.9k at £0.001 | Suzanne Holloway 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £13,643,451 |
Gross Profit | £9,826,621 |
Net Worth | £2,172,534 |
Cash | £1,493,939 |
Current Liabilities | £2,481,700 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
30 June 2020 | Delivered on: 15 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 January 2024 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
14 March 2023 | Director's details changed for Mr David Vere Holloway on 9 May 2022 (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
25 July 2022 | Resolutions
|
25 March 2022 | Cancellation of shares. Statement of capital on 14 January 2022
|
23 March 2022 | Purchase of own shares. (3 pages) |
10 March 2022 | Resolutions
|
9 March 2022 | Cancellation of shares. Statement of capital on 31 December 2019
|
9 March 2022 | Cancellation of shares. Statement of capital on 18 August 2021
|
9 March 2022 | Purchase of own shares.
|
9 March 2022 | Purchase of own shares.
|
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
20 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mr John-Claude Hesketh as a director on 24 February 2021 (2 pages) |
9 February 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
28 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
23 December 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Registration of charge 079983910001, created on 30 June 2020 (7 pages) |
5 April 2020 | Confirmation statement made on 20 March 2020 with updates (6 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
4 December 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
19 September 2018 | Resolutions
|
16 August 2018 | Change of share class name or designation (2 pages) |
16 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2018 | Change of details for Mr David Vere Holloway as a person with significant control on 23 May 2018 (2 pages) |
22 May 2018 | Second filing for the termination of Suzanne Holloway as a secretary (5 pages) |
17 May 2018 | Confirmation statement made on 20 March 2018 with updates (6 pages) |
10 May 2018 | Statement of capital on 10 May 2018
|
23 April 2018 | Termination of appointment of Suzanne Holloway as a secretary on 23 April 2018
|
23 April 2018 | Resolutions
|
23 April 2018 | Statement by Directors (1 page) |
23 April 2018 | Solvency Statement dated 01/02/18 (1 page) |
16 April 2018 | Resolutions
|
16 April 2018 | Statement by Directors (1 page) |
16 April 2018 | Solvency Statement dated 01/02/18 (1 page) |
12 April 2018 | Cancellation of shares. Statement of capital on 24 January 2018
|
12 April 2018 | Purchase of own shares. (3 pages) |
24 January 2018 | Resolutions
|
24 January 2018 | Statement of capital on 24 January 2018
|
24 January 2018 | Solvency Statement dated 24/01/18 (1 page) |
24 January 2018 | Statement by Directors (1 page) |
4 January 2018 | Termination of appointment of Jonathan Gerald Malcom Hime as a director on 2 January 2018 (1 page) |
18 December 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
18 December 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
23 May 2016 | Statement of capital on 23 May 2016
|
23 May 2016 | Statement of capital on 23 May 2016
|
14 April 2016 | Solvency Statement dated 15/02/16 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Solvency Statement dated 15/02/16 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement by Directors (1 page) |
14 April 2016 | Statement by Directors (1 page) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
12 August 2015 | Solvency Statement dated 20/05/15 (1 page) |
12 August 2015 | Statement of capital on 12 August 2015
|
12 August 2015 | Statement of capital on 12 August 2015
|
12 August 2015 | Statement by Directors (1 page) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
12 August 2015 | Solvency Statement dated 20/05/15 (1 page) |
12 August 2015 | Statement by Directors (1 page) |
14 July 2015 | Purchase of own shares. (3 pages) |
14 July 2015 | Purchase of own shares. (3 pages) |
13 July 2015 | Statement of capital on 13 July 2015
|
13 July 2015 | Statement of capital on 13 July 2015
|
24 June 2015 | Solvency Statement dated 05/01/15 (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Solvency Statement dated 05/01/15 (1 page) |
24 June 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
24 June 2015 | Cancellation of shares. Statement of capital on 12 January 2015
|
24 June 2015 | Statement by Directors (1 page) |
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Solvency Statement dated 22/08/14 (1 page) |
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Solvency Statement dated 01/11/13 (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Statement by Directors (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Statement by Directors (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Solvency Statement dated 22/08/14 (1 page) |
14 November 2014 | Statement by Directors (1 page) |
14 November 2014 | Statement of capital on 14 November 2014
|
14 November 2014 | Statement by Directors (1 page) |
14 November 2014 | Resolutions
|
14 November 2014 | Solvency Statement dated 01/11/13 (1 page) |
14 November 2014 | Resolutions
|
28 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (7 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2014 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2014 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
8 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
8 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of capital on 15 March 2013
|
15 March 2013 | Solvency statement dated 14/02/13 (1 page) |
15 March 2013 | Solvency statement dated 14/02/13 (1 page) |
15 March 2013 | Statement by directors (1 page) |
15 March 2013 | Statement by directors (1 page) |
15 March 2013 | Resolutions
|
15 March 2013 | Statement of capital on 15 March 2013
|
1 October 2012 | Statement by directors (1 page) |
1 October 2012 | Statement by directors (1 page) |
1 October 2012 | Statement of capital on 1 October 2012
|
1 October 2012 | Solvency statement dated 25/09/12 (1 page) |
1 October 2012 | Solvency statement dated 25/09/12 (1 page) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
1 October 2012 | Statement of capital on 1 October 2012
|
1 October 2012 | Statement of capital on 1 October 2012
|
3 August 2012 | Company name changed m hawk holdings LIMITED\certificate issued on 03/08/12
|
3 August 2012 | Company name changed m hawk holdings LIMITED\certificate issued on 03/08/12
|
26 July 2012 | Sub-division of shares on 29 May 2012 (6 pages) |
26 July 2012 | Sub-division of shares on 29 May 2012 (6 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Appointment of Suzanne Holloway as a secretary on 29 May 2012 (3 pages) |
18 July 2012 | Appointment of Suzanne Holloway as a secretary on 29 May 2012 (3 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Appointment of Jonathan Gerald Malcom Hime as a director on 29 May 2012 (3 pages) |
18 July 2012 | Appointment of Jonathan Gerald Malcom Hime as a director on 29 May 2012 (3 pages) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |