Company NameHwsil W1 Limited
Company StatusActive
Company Number11600460
CategoryPrivate Limited Company
Incorporation Date2 October 2018(5 years, 6 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(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Services
Country of ResidenceEngland
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(1 year, 11 months 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(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address48 Pall Mall
London
SW1Y 5JG
Director NameMr Ju-Chang Ronald Miao
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Thomas James Musgrave
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Director NameMr Michael Schozer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2019(1 year, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB
Secretary NamePraxisifm Fund Services (UK) Limited (Corporation)
StatusResigned
Appointed02 October 2018(same day as company formation)
Correspondence AddressMermaid House Puddle Dock
London
EC4V 3DB

Location

Registered AddressQuadrant House 6 Floor
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

13 November 2018Delivered on: 15 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
4 October 2022Director's details changed for Mr Russell Sears Schreiber on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr. Nial Charles Ferguson on 4 October 2022 (2 pages)
4 October 2022Director's details changed for Mr Jason Alan Tilroe on 4 October 2022 (2 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
7 January 2021Change of details for Hwsil Asset Co Ltd as a person with significant control on 14 December 2020 (2 pages)
5 January 2021Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to Quadrant House 6 Floor 4 Thomas More Square London E1W 1YW on 5 January 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
20 November 2020Satisfaction of charge 116004600001 in full (1 page)
30 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 October 2020Registered office address changed from Mermaid House Puddle Dock London United Kingdom EC4V 3DB United Kingdom to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 September 2020Termination of appointment of Thomas James Musgrave as a director on 10 September 2020 (1 page)
24 September 2020Termination of appointment of Ju-Chang Ronald Miao as a director on 10 September 2020 (1 page)
24 September 2020Termination of appointment of Michael Schozer 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 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)
9 December 2019Appointment of Mr Michael Schozer as a director on 20 November 2019 (2 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
17 July 2019Previous accounting period shortened from 31 October 2019 to 30 June 2019 (1 page)
15 November 2018Registration of charge 116004600001, created on 13 November 2018 (133 pages)
8 October 2018Termination of appointment of Praxisifm Fund Services (Uk) Ltd as a secretary on 2 October 2018 (1 page)
2 October 2018Incorporation
Statement of capital on 2018-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)