Company NameProject Hawk Finco Limited
DirectorsRichard Nicholas Rostron Jones and Rakesh Kumar Manibhai Patel
Company StatusActive
Company Number13037403
CategoryPrivate Limited Company
Incorporation Date23 November 2020(3 years, 4 months ago)
Previous NameAghoco 1994 Limited

Business Activity

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

Directors

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
Appointed12 March 2021(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
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 NameChris Candfield
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2020(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2021)
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
StatusResigned
Appointed09 December 2020(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 February 2021)
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address55 King Street
Manchester
M2 4LQ
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 November 2020(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
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 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

13 July 2022Delivered on: 14 July 2022
Persons entitled: Kroll Trustee Services Limited as Secuirty Agent

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
16 July 2021Delivered on: 16 July 2021
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 February 2021Delivered on: 12 February 2021
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
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 (17 pages)
30 November 2022Confirmation statement made on 22 November 2022 with updates (3 pages)
14 July 2022Registration of charge 130374030004, created on 13 July 2022 (66 pages)
24 May 2022Full accounts made up to 31 December 2021 (17 pages)
25 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
29 July 2021Satisfaction of charge 130374030002 in full (4 pages)
23 July 2021Satisfaction of charge 130374030001 in full (4 pages)
16 July 2021Registration of charge 130374030003, created on 16 July 2021 (65 pages)
18 March 2021Appointment of Mr Rakesh Kumar Manibhai Patel as a director on 12 March 2021 (2 pages)
18 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 18 March 2021 (1 page)
12 February 2021Registration of charge 130374030002, created on 4 February 2021 (60 pages)
9 February 2021Termination of appointment of Sebastien Leusch as a director on 4 February 2021 (1 page)
9 February 2021Appointment of Richard Nicholas Rostron Jones as a director on 4 February 2021 (2 pages)
9 February 2021Termination of appointment of Chris Candfield as a director on 4 February 2021 (1 page)
5 February 2021Registration of charge 130374030001, created on 4 February 2021 (61 pages)
17 December 2020Change of details for Aghoco 1993 Limited as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-16
(3 pages)
16 December 2020Appointment of Sebastien Leusch as a director on 9 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 2020Termination of appointment of Inhoco Formations Limited as a director on 9 December 2020 (1 page)
16 December 2020Notification of Aghoco 1993 Limited as a person with significant control on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Roger Hart 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 a G Secretarial Limited as a secretary on 9 December 2020 (1 page)
23 November 2020Incorporation
Statement of capital on 2020-11-23
  • GBP 1
(24 pages)