UKBizDB.co.uk

HAWKES BAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hawkes Bay Holdings Limited. The company was founded 16 years ago and was given the registration number 06319491. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:HAWKES BAY HOLDINGS LIMITED
Company Number:06319491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director28 November 2023Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Secretary08 June 2018Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Secretary13 May 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary01 September 2019Active
22 Conifer Drive, Warley, Brentwood, CM14 5TZ

Secretary19 September 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Secretary24 August 2021Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary20 July 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director08 June 2018Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director08 June 2018Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director19 September 2007Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director08 June 2018Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director28 January 2015Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director08 June 2018Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director08 June 2018Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director02 September 2021Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director06 September 2013Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director19 September 2007Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director23 February 2012Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director19 September 2007Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director18 April 2012Active
Ewshot Hall Cottage, Heath Lane Ewshot, Farnham, GU10 5AL

Director19 September 2007Active
Beaufort House, St. Botolph Street, London, EC3A 7EE

Director26 April 2016Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director29 March 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director07 September 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director08 June 2018Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director19 September 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director10 September 2021Active
Beaufort House, St. Botolph Street, London, United Kingdom, EC3A 7EE

Director01 July 2013Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director20 July 2007Active

People with Significant Control

Integro Insurance Brokers Holdings Limited
Notified on:05 July 2019
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-01Resolution

Resolution.

Download
2023-05-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-14Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital statement capital company with date currency figure.

Download
2023-03-14Resolution

Resolution.

Download
2023-03-14Insolvency

Legacy.

Download
2023-03-14Capital

Legacy.

Download
2023-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Change account reference date company current extended.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.