HAWK BIDCO LIMITED
Overview
| Company Name | HAWK BIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12352016 |
| 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 HAWK BIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAWK BIDCO LIMITED located?
| Registered Office Address | Alpha Tower Suffolk Street Queensway B1 1TT Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAWK BIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1908 LIMITED | Dec 06, 2019 | Dec 06, 2019 |
What are the latest accounts for HAWK BIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for HAWK BIDCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for HAWK BIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025 | 2 pages | CH01 | ||
Change of details for Project Hawk Topco Ltd as a person with significant control on Nov 01, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ England to Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on Nov 03, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Paula Marson Benoit on Nov 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Benjamin Peter Catt on Nov 01, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jan 31, 2025 | 43 pages | AA | ||
Satisfaction of charge 123520160002 in full | 1 pages | MR04 | ||
Registration of charge 123520160003, created on Dec 19, 2024 | 27 pages | MR01 | ||
Satisfaction of charge 123520160001 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||
Change of details for Project Hawk Topco Ltd as a person with significant control on Apr 08, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Dado Slezak as a director on Jul 23, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jan 31, 2024 | 43 pages | AA | ||
Group of companies' accounts made up to Jan 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew George Pearson Bishop as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Peter Catt as a director on Feb 22, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jan 31, 2022 | 45 pages | AA | ||
Confirmation statement made on Dec 05, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Dec 05, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher Bates as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Who are the officers of HAWK BIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BENOIT, Paula Marson | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 127021410001 | |||||||||
| CATT, Benjamin Peter | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 300633960001 | |||||||||
| METCALFE, James Montrose | Director | 100 West Putnam Ave CT 06830 Greenwich Alinda Capital Partners United States | United States | American | 270690410001 | |||||||||
| PILCHER, Timothy James | Director | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | England | British | 195588260016 | |||||||||
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| BATES, Christopher | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | British | 289975390001 | |||||||||
| BISHOP, Andrew George Pearson | Director | 5th Floor, Augustine House Austin Friars EC2N 2HA London Alinda Capital Partners United Kingdom | United Kingdom | British | 178853460001 | |||||||||
| BRAZIEL, Meri Beth | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | American | 203265430001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| SLEZAK, Dado | Director | 100 West Putnam Ave CT 06830 Greenwich Alinda Capital Partners United States | United States | Slovak | 270690420001 | |||||||||
| TINDALL-DOMAN, Zoe | Director | Rivermead Court, Kenn Business Park, Windmill Road Kenn BS21 6FT Clevedon 1 United Kingdom | United Kingdom | British | 157027400001 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 265085650001 |
Who are the persons with significant control of HAWK BIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Hawk Topco Ltd | May 31, 2020 | Suffolk Street Queensway B1 1TT Birmingham Alpha Tower West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Zoe Tindall-Doman | May 27, 2020 | Rivermead Court, Kenn Business Park, Windmill Road Kenn BS21 6FT Clevedon 1 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Dec 06, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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