Company NameHillgate Loans Limited
DirectorEdward Jonathan Cameron Hawkes
Company StatusActive
Company Number08319427
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Previous NamesIota Shares Investments Limited and Hillgate Capital Investments Limited

Business Activity

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

Directors

Director NameMr Edward Jonathan Cameron Hawkes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hillgate Street
London
W8 7SR
Director NameMr Gurjot Singh Mohain
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor 7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.9k at £0.01Edward Hawkes
99.14%
Ordinary
86 at £0.01Monica Hawkes
0.86%
Ordinary A

Financials

Year2014
Turnover£38,000
Net Worth£7,483,111
Current Liabilities£36,016

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2023Appointment of Mrs Monica Hawkes as a director on 7 September 2023 (2 pages)
18 January 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages)
18 January 2023Director's details changed for Mr Edward Jonathan Cameron Hawkes on 18 January 2023 (2 pages)
18 January 2023Change of details for Mr Edward Hawkes as a person with significant control on 18 January 2023 (2 pages)
9 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
3 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 February 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 March 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 June 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 18/05/2020
(1 page)
1 June 2020Statement by Directors (1 page)
1 June 2020Solvency Statement dated 19/05/20 (1 page)
1 June 2020Statement of capital on 1 June 2020
  • GBP 98.80
(3 pages)
17 April 2020Termination of appointment of Gurjot Singh Mohain as a director on 17 April 2020 (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
31 October 2018Appointment of Mr Gurjot Singh Mohain as a director on 30 October 2018 (2 pages)
3 July 2018Purchase of own shares. (3 pages)
3 July 2018Purchase of own shares. (3 pages)
3 July 2018Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 98.80
(4 pages)
3 July 2018Cancellation of shares. Statement of capital on 17 June 2017
  • GBP 99.16
(4 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 February 2018Registered office address changed from 3rd Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
7 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-06
(3 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 October 2016Statement of capital on 7 October 2016
  • GBP 99.46
(5 pages)
7 October 2016Statement of capital on 7 October 2016
  • GBP 99.46
(5 pages)
23 September 2016Solvency Statement dated 07/09/16 (1 page)
23 September 2016Statement by Directors (1 page)
23 September 2016Resolutions
  • RES13 ‐ Reduce share premium account 07/09/2016
(1 page)
23 September 2016Solvency Statement dated 07/09/16 (1 page)
23 September 2016Statement by Directors (1 page)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 June 2016Purchase of own shares. (3 pages)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2016Purchase of own shares. (3 pages)
30 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 June 2016Memorandum and Articles of Association (18 pages)
23 June 2016Memorandum and Articles of Association (18 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99.6
(4 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 99.6
(4 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99.74
(4 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99.74
(4 pages)
26 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 99.74
(4 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
15 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99.89
(3 pages)
31 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99.89
(3 pages)
31 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99.89
(3 pages)
22 November 2013Company name changed iota shares investments LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed iota shares investments LIMITED\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 99.99
(4 pages)
16 August 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 99.99
(4 pages)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Resolutions
  • RES13 ‐ Share premium account reduced 05/04/2013
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Share premium account reduced 05/04/2013
(2 pages)
7 May 2013Resolutions
  • RES13 ‐ Share premium account reduced 05/04/2013
(2 pages)
7 May 2013Solvency statement dated 05/04/13 (1 page)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Statement by directors (1 page)
7 May 2013Solvency statement dated 05/04/13 (1 page)
7 May 2013Statement by directors (1 page)
7 May 2013Statement by directors (1 page)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Solvency statement dated 05/04/13 (1 page)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Solvency statement dated 05/04/13 (1 page)
7 May 2013Statement by directors (1 page)
7 May 2013Statement of capital on 7 May 2013
  • GBP 100
(4 pages)
7 May 2013Resolutions
  • RES13 ‐ Share premium account reduced 05/04/2013
(2 pages)
5 April 2013Sub-division of shares on 17 December 2012 (5 pages)
5 April 2013Sub-division of shares on 17 December 2012 (5 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)