Company NameHokodo Services Ltd
DirectorsRichard Matthew Thornton and Nicolas Jean-Michel Rabinovitch
Company StatusActive
Company Number11351988
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Matthew Thornton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Nicolas Jean-Michel Rabinovitch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address77 Leadenhall Street
London
EC3A 3DE
Director NameMr Louis Carbonnier
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Kingsland Road
London
E2 8AA

Location

Registered Address77 Leadenhall Street
London
EC3A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

3 March 2022Delivered on: 8 March 2022
Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge)

Classification: A registered charge
Outstanding
23 February 2021Delivered on: 4 March 2021
Persons entitled:
Richard Thornton as Bondholder
Louis Carbonnier as Bondholder
Sami Ben Hatit as Bondholder
Christopher Sandilands as Bondholder (See Schedule 1 of the Charge for Additional Bondholders)

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 8 October 2018
Persons entitled: Scor Global P&C SE

Classification: A registered charge
Outstanding

Filing History

3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 April 2022Satisfaction of charge 113519880002 in full (1 page)
16 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 March 2022Memorandum and Articles of Association (20 pages)
8 March 2022Registration of charge 113519880003, created on 3 March 2022 (41 pages)
14 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 January 2022Notification of Hokodo Ltd as a person with significant control on 13 May 2021 (2 pages)
7 December 2021Cessation of Richard Matthew Thornton as a person with significant control on 13 May 2021 (1 page)
6 December 2021Cessation of Louis Carbonnier as a person with significant control on 6 December 2021 (1 page)
6 December 2021Termination of appointment of Louis Carbonnier as a director on 6 December 2021 (1 page)
6 December 2021Appointment of Mr Nicolas Jean-Michel Rabinovitch as a director on 6 December 2021 (2 pages)
3 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
4 March 2021Registration of charge 113519880002, created on 23 February 2021 (36 pages)
21 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
9 May 2019Change of details for Mr Richard Matthew Thornton as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Louis Carbonnier on 9 May 2019 (2 pages)
9 May 2019Change of details for Mr Louis Carbonnier as a person with significant control on 9 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Richard Matthew Thornton on 9 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
1 May 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Kingsland Road London E2 8AA on 1 May 2019 (1 page)
8 October 2018Registration of charge 113519880001, created on 18 September 2018 (33 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)