UKBizDB.co.uk

HAWKSMOOR PARTNERS LIMITED

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

This company is commonly known as Hawksmoor Partners Limited. The company was founded 11 years ago and was given the registration number 08432357. The firm's registered office is in LONDON. You can find them at 4th Floor, 36 Spital Square, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAWKSMOOR PARTNERS LIMITED
Company Number:08432357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, 36 Spital Square, London, E1 6DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Penningtons, Bishops Stortford, United Kingdom, CM23 4LE

Secretary06 March 2013Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director19 May 2022Active
1, Charterhouse Mews, London, England, EC1M 6BB

Director21 June 2014Active
4th, Floor, 36 Spital Square, London, E1 6DY

Director21 June 2014Active
4th, Floor, 36 Spital Square, London, England, E1 6DY

Director06 March 2013Active

People with Significant Control

Aquass Secretaries Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:1, Charterhouse Mews, London, England, EC1M 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Graham Philip May
Notified on:01 July 2016
Status:Active
Date of birth:February 1955
Nationality:British
Address:4th, Floor, London, E1 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert Vaughan Williams
Notified on:01 July 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:4th, Floor, London, E1 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Edward Fieldhouse
Notified on:01 July 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:1, Charterhouse Mews, London, England, EC1M 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Address

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

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Capital

Capital variation of rights attached to shares.

Download
2018-05-17Capital

Capital name of class of shares.

Download
2018-05-10Resolution

Resolution.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.