HILLWOOD CAPITAL LIMITED: Filings

  • Overview

    Company NameHILLWOOD CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08741655
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HILLWOOD CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Previous accounting period shortened from Dec 29, 2024 to Dec 28, 2024

    1 pagesAA01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 21, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Confirmation statement made on Oct 21, 2023 with updates

    4 pagesCS01

    Change of details for Blore Holdings Limited as a person with significant control on May 18, 2023

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 21, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Termination of appointment of Richard Gordon Milne as a director on Oct 22, 2021

    1 pagesTM01

    Termination of appointment of Douglas Grey Lingafelter as a director on Oct 22, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 21, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Oct 21, 2020 with updates

    4 pagesCS01

    Notification of Blore Holdings Limited as a person with significant control on Nov 04, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 04, 2020

    2 pagesPSC09

    Termination of appointment of Vistra Cosec Limited as a secretary on Sep 11, 2020

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    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