This company is commonly known as Hayward Hawk Limited. The company was founded 8 years ago and was given the registration number 09900962. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | HAYWARD HAWK LIMITED |
---|---|---|
Company Number | : | 09900962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Fry's Walk, Shepton Mallet, England, BA4 5WT | Secretary | 03 December 2015 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 28 February 2019 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 10 August 2016 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 31 March 2023 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 11 March 2024 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 01 July 2016 | Active |
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB | Director | 03 December 2015 | Active |
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD | Director | 10 August 2016 | Active |
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB | Director | 03 December 2015 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 23 August 2017 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 17 January 2019 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 01 July 2016 | Active |
60, Grosvenor Street, London, United Kingdom, W1K 3HZ | Director | 11 March 2024 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 17 January 2019 | Active |
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3DD | Director | 25 August 2017 | Active |
3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB | Director | 10 August 2016 | Active |
Mr Richard Waterson | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60, Grosvenor Street, London, United Kingdom, W1K 3HZ |
Nature of control | : |
|
Resourcing Capital Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 60 Sloane Avenue, London, United Kingdom, SW3 3XB |
Nature of control | : |
|
Resourcing Capital Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 60, Grosvenor Street, London, United Kingdom, W1K 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-07 | Officers | Appoint person director company with name date. | Download |
2024-04-07 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-19 | Incorporation | Memorandum articles. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-02-05 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts amended with accounts type small. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.