Company NameProject Hawk Topco 1 Limited
Company StatusActive
Company Number13037364
CategoryPrivate Limited Company
Incorporation Date23 November 2020(3 years, 5 months ago)
Previous NameAghoco 1992 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameChris Candfield
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2020(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Ludgate 60 Ludgate Hill
London
EC4M 7AW
Director NameSebastien Leusch
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed09 December 2020(2 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameDaniel John Gill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Leeds
LS28 6EA
Director NameMr Richard Nicholas Rostron Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLigentia House 6 Butler Way
Leeds
LS28 6EA
Director NameMr Rakesh Kumar Manibhai Patel
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLigentia House 6 Butler Way
Leeds
LS28 6EA
Director NameJan Skovgaard
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed04 February 2021(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressLigentia House 6 Butler Way
Leeds
LS28 6EA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Garry Watts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLigentia House 6 Butler Way
Leeds
LS28 6EA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered AddressLigentia House
6 Butler Way
Leeds
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

4 February 2021Delivered on: 5 February 2021
Persons entitled: Richard Nicholas Rostron Jones (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 June 2023Full accounts made up to 31 December 2022 (22 pages)
5 December 2022Confirmation statement made on 22 November 2022 with updates (6 pages)
2 December 2022Cessation of Richard Nicholas Rostron Jones as a person with significant control on 30 September 2022 (1 page)
2 December 2022Notification of Project Como Midco Limited as a person with significant control on 30 September 2022 (2 pages)
2 December 2022Cessation of Equistone Partners Europe Limited as a person with significant control on 30 September 2022 (1 page)
1 December 2022Cessation of Dinder Investments Limited as a person with significant control on 30 September 2021 (1 page)
1 December 2022Notification of Richard Nicholas Rostron Jones as a person with significant control on 30 September 2021 (2 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
28 January 2022Statement of capital following an allotment of shares on 22 October 2021
  • GBP 10,437.13397
(9 pages)
28 January 2022Statement of capital following an allotment of shares on 8 December 2021
  • GBP 10,482.13397
(9 pages)
25 November 2021Confirmation statement made on 22 November 2021 with updates (15 pages)
20 October 2021Change of share class name or designation (2 pages)
19 October 2021Resolutions
  • RES13 ‐ Re-share transfer 03/09/2021
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 10,437.13397
(9 pages)
23 July 2021Satisfaction of charge 130373640001 in full (4 pages)
20 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 10,137.12397
(18 pages)
1 April 2021Appointment of Mr Garry Watts as a director on 1 April 2021 (2 pages)
22 March 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ligentia House 6 Butler Way Leeds LS28 6EA on 22 March 2021 (1 page)
16 March 2021Statement of capital following an allotment of shares on 4 February 2021
  • GBP 10,012.12397
(16 pages)
18 February 2021Memorandum and Articles of Association (69 pages)
18 February 2021Resolutions
  • RES13 ‐ Subdivision - 1 ordinary share of £1.00 into 100 a ordinary shares of £0.01 each 04/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 February 2021Change of share class name or designation (2 pages)
11 February 2021Sub-division of shares on 4 February 2021 (6 pages)
9 February 2021Appointment of Daniel John Gill as a director on 4 February 2021 (2 pages)
9 February 2021Appointment of Richard Nicholas Rostron Jones as a director on 4 February 2021 (2 pages)
9 February 2021Notification of Dinder Investments Limited as a person with significant control on 4 February 2021 (2 pages)
9 February 2021Appointment of Mr Rakesh Kumar Manibhai Patel as a director on 4 February 2021 (2 pages)
9 February 2021Change of details for Equistone Partners Europe Limited as a person with significant control on 4 February 2021 (2 pages)
9 February 2021Appointment of Jan Skovgaard as a director on 4 February 2021 (2 pages)
5 February 2021Registration of charge 130373640001, created on 4 February 2021 (61 pages)
17 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
16 December 2020Termination of appointment of a G Secretarial Limited as a secretary on 9 December 2020 (1 page)
16 December 2020Appointment of Sebastien Leusch as a director on 9 December 2020 (2 pages)
16 December 2020Notification of Equistone Partners Europe Limited as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
16 December 2020Termination of appointment of a G Secretarial Limited as a director on 9 December 2020 (1 page)
16 December 2020Cessation of Inhoco Formations Limited as a person with significant control on 16 December 2020 (1 page)
16 December 2020Appointment of Chris Candfield as a director on 9 December 2020 (2 pages)
16 December 2020Termination of appointment of Roger Hart as a director on 9 December 2020 (1 page)
16 December 2020Termination of appointment of Inhoco Formations Limited as a director on 9 December 2020 (1 page)
23 November 2020Incorporation
Statement of capital on 2020-11-23
  • GBP 1
(24 pages)