HILCO CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHILCO CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03944915
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILCO CAPITAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is HILCO CAPITAL LIMITED located?

    Registered Office Address
    84 Grosvenor Street
    W1K 3JZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HILCO CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILCO UK LIMITEDJun 29, 2001Jun 29, 2001
    PETHERRACE LIMITEDMar 10, 2000Mar 10, 2000

    What are the latest accounts for HILCO CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for HILCO CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for HILCO CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Change of details for Hilco London Limited as a person with significant control on Jan 29, 2021

    2 pagesPSC05

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Oct 31, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 02, 2025

    • Capital: GBP 1,183.9
    3 pagesSH01

    Full accounts made up to Dec 28, 2024

    32 pagesAA

    Registration of charge 039449150005, created on Sep 02, 2025

    63 pagesMR01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 039449150004, created on Nov 07, 2024

    22 pagesMR01

    Full accounts made up to Dec 30, 2023

    30 pagesAA

    Registration of charge 039449150003, created on Aug 09, 2024

    25 pagesMR01

    **Part of the property or undertaking has been released from charge ** 2

    2 pagesMR05

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Inca Lockhart-Ross as a secretary on Jun 20, 2022

    1 pagesTM02

    Full accounts made up to Jan 01, 2022

    31 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Patrick Mcgowan on Feb 07, 2022

    2 pagesCH01

    Director's details changed for Mr Henry William Foster on Feb 07, 2022

    2 pagesCH01

    Director's details changed for Hilco London Limited on Jan 29, 2021

    1 pagesCH02

    Full accounts made up to Jan 02, 2021

    30 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on Jan 29, 2021

    1 pagesAD01

    Who are the officers of HILCO CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Henry William
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    England
    EnglandBritish162122230004
    MCGOWAN, Paul Patrick
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    England
    MonacoIrish132951490010
    HILCO LONDON LIMITED
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Director
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Identification TypeUK Limited Company
    Registration Number3966729
    112421450001
    GUNN, Lindsay Howard
    Unit 7 River Court
    Riverside Park
    TS2 1RT Middlesbrough
    Cleveland
    Secretary
    Unit 7 River Court
    Riverside Park
    TS2 1RT Middlesbrough
    Cleveland
    British117067690001
    LOCKHART-ROSS, Inca
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Secretary
    Grosvenor Street
    W1K 3JZ London
    84
    England
    206827780001
    MCGOWAN, Paul Patrick
    Shore Road
    Blackrock
    IRISH Dundalk
    County Louth
    Eire
    Secretary
    Shore Road
    Blackrock
    IRISH Dundalk
    County Louth
    Eire
    Irish132951490002
    SCHNEIDERMAN, Robert
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    Secretary
    14 Snaresbrook Drive
    HA7 4QW Stanmore
    Middlesex
    British70957910002
    SHEPPARD, Ian James
    18 Hazel Way
    Fetcham
    KT22 9QD Leatherhead
    Surrey
    Secretary
    18 Hazel Way
    Fetcham
    KT22 9QD Leatherhead
    Surrey
    British93046740001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GUNN, Howard
    Cyder House
    11 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    Director
    Cyder House
    11 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    British107129700001
    PEPPER, Andrew John
    Little Frenche's Farmhouse
    Snow Hill
    RH10 3EG Crawley Down
    West Sussex
    Director
    Little Frenche's Farmhouse
    Snow Hill
    RH10 3EG Crawley Down
    West Sussex
    EnglandEnglish153926200001
    TAYLOR, Paul Ian
    Cauldhame
    Sherrifmuir
    FK15 0LN Dunblane
    Director
    Cauldhame
    Sherrifmuir
    FK15 0LN Dunblane
    United KingdomBritish114687560001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of HILCO CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JZ London
    84
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JZ London
    84
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03966729
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0