HILLWOOD CAPITAL LIMITED
Overview
| Company Name | HILLWOOD CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08741655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILLWOOD CAPITAL LIMITED?
- Development of building projects (41100) / Construction
- Security dealing on own account (64991) / Financial and insurance activities
Where is HILLWOOD CAPITAL LIMITED located?
| Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLWOOD CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 28, 2025 |
| Next Accounts Due On | Sep 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILLWOOD CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for HILLWOOD CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Previous accounting period shortened from Dec 29, 2024 to Dec 28, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 21, 2023 with updates | 4 pages | CS01 | ||
Change of details for Blore Holdings Limited as a person with significant control on May 18, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 03, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||
Termination of appointment of Richard Gordon Milne as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Douglas Grey Lingafelter as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||
Notification of Blore Holdings Limited as a person with significant control on Nov 04, 2020 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 04, 2020 | 2 pages | PSC09 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to 64 New Cavendish Street London W1G 8TB on Mar 30, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Who are the officers of HILLWOOD CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TOMACELLI FILOMARINO, Eduardo Maria | Director | Stock Lane Aldbourne SN8 2NU Marlborough Hillwood Wiltshire England | England | Swiss | 183002200001 | |||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 128256230002 | ||||||||||
| LINGAFELTER, Douglas Grey | Director | Castlewood Davids Lane BH24 2AX Ringwood York House Hampshire England | United Kingdom | American | 61682660003 | |||||||||
| MILNE, Richard Gordon | Director | Dukes Avenue Chiswick W4 2AF London 78 England | United Kingdom | British | 6651890005 | |||||||||
| MOORE, Lee Francis | Director | St. Thomas Street BS1 6JS Bristol 21 United Kingdom | United Kingdom | British | 179191220001 |
Who are the persons with significant control of HILLWOOD CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blore Holdings Limited | Nov 04, 2020 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HILLWOOD CAPITAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 21, 2016 | Nov 04, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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