Company NameHwsil Note Co Holdings Limited
Company StatusDissolved
Company Number10288449
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish,
StatusClosed
Appointed12 March 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.1) Limited (Corporation)
StatusClosed
Appointed12 March 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusClosed
Appointed12 March 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed12 March 2018(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2021)
Correspondence Address5 Churchill Place
10th Floor
London
E14 5HU
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Debra Amy Parsall
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(6 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 37, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameIntertrust Directors 1 Limited (Corporation)
StatusResigned
Appointed20 July 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameIntertrust Directors 2 Limited (Corporation)
StatusResigned
Appointed20 July 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2016(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 August 2020Director's details changed for Mr. John Paul Nowacki on 31 July 2020 (2 pages)
7 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
7 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 5 Churchill Place 10th Floor London E14 5HU on 7 August 2020 (1 page)
7 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
7 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
7 August 2020Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
26 July 2018Cessation of Intertrust Corporate Services Limited as a person with significant control on 12 March 2018 (1 page)
26 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
26 July 2018Termination of appointment of Neil David Townson as a director on 12 March 2018 (1 page)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29, 40 Bank Street London E14 5DS England to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
16 April 2018Notification of Csc Corporate Services (Uk) Limited as a person with significant control on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Intertrust Corporate Services Limited as a secretary on 12 March 2018 (1 page)
13 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 March 2018Appointment of Mr. John Paul Nowacki as a director on 12 March 2018 (2 pages)
13 March 2018Appointment of Csc Corporate Services (Uk) Limited as a secretary on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Intertrust Directors 2 Limited as a director on 12 March 2018 (1 page)
13 March 2018Termination of appointment of Intertrust Directors 1 Limited as a director on 12 March 2018 (1 page)
13 March 2018Registered office address changed from 35 Great St. Helen's London EC3A 6AP to Level 29, 40 Bank Street London E14 5DS on 13 March 2018 (1 page)
13 March 2018Appointment of Csc Directors (No.2) Limited as a director on 12 March 2018 (2 pages)
13 March 2018Appointment of Csc Directors (No.1) Limited as a director on 12 March 2018 (2 pages)
22 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
22 January 2018Appointment of Mr. Neil David Townson as a director on 8 January 2018 (2 pages)
22 January 2018Appointment of Mr. Neil David Townson as a director on 8 January 2018 (2 pages)
22 January 2018Termination of appointment of Debra Amy Parsall as a director on 8 January 2018 (1 page)
26 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
26 July 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
6 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
6 February 2017Appointment of Mrs Debra Amy Parsall as a director on 27 January 2017 (2 pages)
6 February 2017Appointment of Mrs Debra Amy Parsall as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
20 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
20 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
20 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
20 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
20 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
20 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
22 August 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages)
22 August 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (3 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(60 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 1
(60 pages)