Company NameHwsil Asset Co Limited
Company StatusActive
Company Number10889169
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nial Charles Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameMr Russell Sears Schreiber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameMr Jason Alan Tilroe
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameMr Ju-Chang Ronald Miao
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB
Director NameMr Thomas James Musgrave
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB
Director NameMr Michael Schozer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2019(2 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Senator House Queen Victoria Street
London
EC4V 4AB

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

3 February 2020Delivered on: 10 February 2020
Persons entitled: Hwsil Finance Co Limited

Classification: A registered charge
Outstanding
13 November 2018Delivered on: 15 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

14 February 2024Total exemption full accounts made up to 31 December 2022 (6 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 August 2022Director's details changed for Mr Nial Charles Ferguson on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mr Jason Alan Tilroe on 2 August 2022 (2 pages)
2 August 2022Director's details changed for Mr Russell Sears Schreiber on 2 August 2022 (2 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
2 August 2022Director's details changed for Mr Russell Sears Schreiber on 2 August 2022 (2 pages)
5 January 2022Previous accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
13 August 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
13 August 2021Notification of a person with significant control statement (2 pages)
13 August 2021Cessation of Hadrian's Wall Secured Investments Limited as a person with significant control on 24 December 2020 (1 page)
8 August 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 January 2021Registered office address changed from 1st Floor, Senator House Queen Victoria Street London EC4V 4AB England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 5 January 2021 (1 page)
20 November 2020Satisfaction of charge 108891690001 in full (1 page)
24 September 2020Termination of appointment of Ju-Chang Ronald Miao as a director on 10 September 2020 (1 page)
24 September 2020Appointment of Mr Jason Alan Tilroe as a director on 10 September 2020 (2 pages)
24 September 2020Termination of appointment of Michael Schozer as a director on 10 September 2020 (1 page)
24 September 2020Appointment of Mr Russell Sears Schreiber as a director on 10 September 2020 (2 pages)
24 September 2020Appointment of Mr Nial Charles Ferguson as a director on 10 September 2020 (2 pages)
24 September 2020Termination of appointment of Thomas James Musgrave as a director on 10 September 2020 (1 page)
31 July 2020Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB United Kingdom to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 31 July 2020 (1 page)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 June 2019 (32 pages)
10 February 2020Registration of charge 108891690002, created on 3 February 2020 (38 pages)
9 December 2019Appointment of Mr Michael Schozer as a director on 20 November 2019 (2 pages)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2018Full accounts made up to 30 June 2018 (29 pages)
15 November 2018Registration of charge 108891690001, created on 13 November 2018 (133 pages)
10 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 May 2018Notification of Hadrian's Wall Secured Investments Limited as a person with significant control on 28 July 2017 (4 pages)
3 May 2018Cessation of Hadrian's Wall Secured Investments Limited as a person with significant control on 28 July 2017 (1 page)
29 January 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)