HAWK BIDCO LIMITED

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

    Company NameHAWK BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12352016
    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 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 AddressNo

    What were the previous names of HAWK BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1908 LIMITEDDec 06, 2019Dec 06, 2019

    What are the latest accounts for HAWK BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for HAWK BIDCO LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for HAWK BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Timothy James Pilcher on Nov 01, 2025

    2 pagesCH01

    Change of details for Project Hawk Topco Ltd as a person with significant control on Nov 01, 2025

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mrs Paula Marson Benoit on Nov 01, 2025

    2 pagesCH01

    Director's details changed for Mr Benjamin Peter Catt on Nov 01, 2025

    2 pagesCH01

    Group of companies' accounts made up to Jan 31, 2025

    43 pagesAA

    Satisfaction of charge 123520160002 in full

    1 pagesMR04

    Registration of charge 123520160003, created on Dec 19, 2024

    27 pagesMR01

    Satisfaction of charge 123520160001 in full

    4 pagesMR04

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Change of details for Project Hawk Topco Ltd as a person with significant control on Apr 08, 2021

    2 pagesPSC05

    Termination of appointment of Dado Slezak as a director on Jul 23, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2024

    43 pagesAA

    Group of companies' accounts made up to Jan 31, 2023

    44 pagesAA

    Confirmation statement made on Dec 05, 2023 with updates

    4 pagesCS01

    Termination of appointment of Andrew George Pearson Bishop as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Christopher Bates as a director on Feb 24, 2023

    1 pagesTM01

    Appointment of Mr Benjamin Peter Catt as a director on Feb 22, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jan 31, 2022

    45 pagesAA

    Confirmation statement made on Dec 05, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Dec 05, 2021 with updates

    4 pagesCS01

    Appointment of Mr Christopher Bates as a director on Nov 29, 2021

    2 pagesAP01

    Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021

    1 pagesTM01

    Who are the officers of HAWK BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENOIT, Paula Marson
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    EnglandBritish127021410001
    CATT, Benjamin Peter
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    EnglandBritish300633960001
    METCALFE, James Montrose
    100 West Putnam Ave
    CT 06830 Greenwich
    Alinda Capital Partners
    United States
    Director
    100 West Putnam Ave
    CT 06830 Greenwich
    Alinda Capital Partners
    United States
    United StatesAmerican270690410001
    PILCHER, Timothy James
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    Director
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    EnglandBritish195588260016
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    BATES, Christopher
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomBritish289975390001
    BISHOP, Andrew George Pearson
    5th Floor, Augustine House
    Austin Friars
    EC2N 2HA London
    Alinda Capital Partners
    United Kingdom
    Director
    5th Floor, Augustine House
    Austin Friars
    EC2N 2HA London
    Alinda Capital Partners
    United Kingdom
    United KingdomBritish178853460001
    BRAZIEL, Meri Beth
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomAmerican203265430001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    SLEZAK, Dado
    100 West Putnam Ave
    CT 06830 Greenwich
    Alinda Capital Partners
    United States
    Director
    100 West Putnam Ave
    CT 06830 Greenwich
    Alinda Capital Partners
    United States
    United StatesSlovak270690420001
    TINDALL-DOMAN, Zoe
    Rivermead Court, Kenn Business Park, Windmill Road
    Kenn
    BS21 6FT Clevedon
    1
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park, Windmill Road
    Kenn
    BS21 6FT Clevedon
    1
    United Kingdom
    United KingdomBritish157027400001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    265085650001

    Who are the persons with significant control of HAWK BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Hawk Topco Ltd
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    May 31, 2020
    Suffolk Street Queensway
    B1 1TT Birmingham
    Alpha Tower
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number131582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Zoe Tindall-Doman
    Rivermead Court, Kenn Business Park, Windmill Road
    Kenn
    BS21 6FT Clevedon
    1
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Dec 06, 2019
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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