UKBizDB.co.uk

HAWKWISE LIMITED

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

This company is commonly known as Hawkwise Limited. The company was founded 27 years ago and was given the registration number 03276474. The firm's registered office is in LONDON. You can find them at 52 Berkeley Square, 3rd Floor, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HAWKWISE LIMITED
Company Number:03276474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:52 Berkeley Square, 3rd Floor, London, England, W1J 5BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 52 Berkeley Square, London, England, W1J 5BT

Director01 August 2014Active
52, Berkeley Square, 3rd Floor, London, England, W1J 5BT

Director03 January 2017Active
Durbans Farm, Newpound, Wisborough Green, RH14 0AT

Secretary19 November 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 November 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 November 1996Active
Flat 18, 33 Grosvenor Square, London, W1K 2HL

Director30 June 2006Active
50 Chelsham Road, London, SW4 6NP

Director19 November 1996Active
61 Brompton Park Crescent, London, SW6 1SP

Director12 February 1997Active

People with Significant Control

Mr Gregory Patrick Vieux-O'Connor
Notified on:23 February 2017
Status:Active
Date of birth:September 1991
Nationality:Irish
Country of residence:England
Address:52, Berkeley Square, London, England, W1J 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roanne (Nominees) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Hawksford House, 15 Esplanade, St Helier, Channel Islands, JE1 1RB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Change person director company with change date.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption full.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Officers

Termination secretary company with name termination date.

Download
2016-01-04Accounts

Accounts with accounts type total exemption full.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-03Accounts

Accounts with accounts type total exemption full.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.