UKBizDB.co.uk

HAWKSFORD UK HOLDINGS LIMITED

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

This company is commonly known as Hawksford Uk Holdings Limited. The company was founded 6 years ago and was given the registration number 11393196. The firm's registered office is in 78 NEW OXFORD STREET. You can find them at 3rd Floor, Fairgate House, 78 New Oxford Street, London. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HAWKSFORD UK HOLDINGS LIMITED
Company Number:11393196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Pall Mall, London, England, SW1Y 5EA

Director16 March 2021Active
123, Pall Mall, London, England, SW1Y 5EA

Director01 June 2018Active
3rd Floor, Fairgate House, 78 New Oxford Street, United Kingdom, WC1A 1HB

Director01 June 2018Active

People with Significant Control

Star Strategic Assets Iii Lp
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:15th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Star Strategic Assets Iii-A Lp
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:15th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Star Iii Executive Co-Investment Partnership Lp
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:15th Floor, 33 Cavendish Square, London, England, W1G 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dunedin Buyout Fund Ii L.P.
Notified on:01 June 2018
Status:Active
Country of residence:Scotland
Address:Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 1EN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type group.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.