Company NameHawksford UK Holdings Limited
DirectorsStephen David John Spybey and Rebecca Suzanne Cox
Company StatusActive
Company Number11393196
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen David John Spybey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleFinance Director
Country of ResidenceJersey
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Pall Mall
London
SW1Y 5EA
Director NameMr Boota Singh Kular
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB

Location

Registered Address123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

3 May 2023Delivered on: 4 May 2023
Persons entitled: Glas Trust Corporation Limited as the Pledgee

Classification: A registered charge
Outstanding
19 April 2021Delivered on: 21 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
30 July 2018Delivered on: 3 August 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

26 January 2024Registration of charge 113931960004, created on 26 January 2024 (16 pages)
17 October 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
4 May 2023Registration of charge 113931960003, created on 3 May 2023 (17 pages)
17 November 2022Registered office address changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom to 123 Pall Mall London SW1Y 5EA on 17 November 2022 (1 page)
6 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
23 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 April 2021Registration of charge 113931960002, created on 19 April 2021 (51 pages)
23 March 2021Satisfaction of charge 113931960001 in full (1 page)
16 March 2021Termination of appointment of Boota Singh Kular as a director on 16 March 2021 (1 page)
16 March 2021Appointment of Ms Rebecca Suzanne Cox as a director on 16 March 2021 (2 pages)
5 March 2021Change of details for Star Iii Executive Co-Investment Partnership Lp as a person with significant control on 25 February 2021 (2 pages)
4 March 2021Notification of Dunedin Buyout Fund Ii L.P. as a person with significant control on 1 June 2018 (2 pages)
4 March 2021Notification of Star Strategic Assets Iii-a Lp as a person with significant control on 25 February 2021 (2 pages)
4 March 2021Notification of Star Strategic Assets Iii Lp as a person with significant control on 25 February 2021 (2 pages)
4 March 2021Withdrawal of a person with significant control statement on 4 March 2021 (2 pages)
4 March 2021Cessation of Dunedin Buyout Fund Ii L.P. as a person with significant control on 1 February 2021 (1 page)
4 March 2021Notification of Star Iii Executive Co-Investment Partnership Lp as a person with significant control on 25 February 2021 (2 pages)
6 January 2021Director's details changed for Mr Stephen David John Spybey on 28 December 2020 (2 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (32 pages)
9 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 November 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
18 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
2 November 2018Notification of a person with significant control statement (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 August 2018Registration of charge 113931960001, created on 30 July 2018 (72 pages)
8 June 2018Withdrawal of a person with significant control statement on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Boota Singh Kular on 1 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Stephen David John Spybey on 1 June 2018 (2 pages)
1 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-01
  • GBP 2
(27 pages)