HALLMARK PRIVATE EQUITY LIMITED

Register to unlock more data on OkredoRegister

HALLMARK PRIVATE EQUITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11412888

Incorporation date

13/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

31 Belson Road, Woolwich, London, Royal Borough Of Greenwich SE18 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2018)
dot icon10/04/2026
Certificate of change of name
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon31/01/2026
Termination of appointment of London Global Nominees Ltd as a director on 2026-01-31
dot icon31/01/2026
Certificate of change of name
dot icon08/09/2025
Certificate of change of name
dot icon24/06/2025
Notification of London Global Nominees Ltd as a person with significant control on 2025-06-24
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Sterling Acceptances Limited as a director on 2025-06-24
dot icon24/06/2025
Appointment of London Global Nominees Ltd as a director on 2025-06-24
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon23/06/2025
Withdrawal of a person with significant control statement on 2025-06-23
dot icon19/02/2025
Certificate of change of name
dot icon30/01/2025
Appointment of Sab Incorporated (1955) Assets Ltd as a director on 2025-01-30
dot icon25/01/2025
Director's details changed for Boardroom Advisory Directors Ltd. on 2025-01-25
dot icon25/01/2025
Appointment of Pyramid Investments (Uk) Group Ltd as a director on 2025-01-25
dot icon24/01/2025
Certificate of change of name
dot icon30/08/2024
Termination of appointment of Incorporated Corporate Nominees Ltd as a secretary on 2024-08-30
dot icon30/08/2024
Appointment of London Corporate Secretary Ltd as a secretary on 2024-08-30
dot icon14/08/2024
Micro company accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon19/06/2024
Termination of appointment of Pyramid Investments (Uk) Group Ltd as a director on 2024-06-19
dot icon19/06/2024
Termination of appointment of Gladmax Group Limited as a director on 2024-06-19
dot icon09/01/2024
Certificate of change of name
dot icon09/01/2024
Termination of appointment of Standard Corporate Nominees Ltd. as a secretary on 2024-01-09
dot icon09/01/2024
Termination of appointment of Microfinance Africa Corporation Ltd as a director on 2024-01-09
dot icon09/01/2024
Director's details changed for Gladmax Group Limited on 2024-01-09
dot icon09/01/2024
Appointment of Incorporated Corporate Nominees Ltd as a secretary on 2024-01-09
dot icon09/01/2024
Appointment of Sterling Acceptances Limited as a director on 2024-01-09
dot icon12/12/2023
Director's details changed for Investcorp Uk Holdings Limited on 2023-12-12
dot icon13/11/2023
Certificate of change of name
dot icon04/07/2023
Director's details changed for Proactive Heritage (Uk) Partners Ltd on 2023-07-04
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon23/06/2023
Secretary's details changed for Proactive Corporate Nominees Ltd. on 2023-06-23
dot icon20/06/2023
Certificate of change of name
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Director's details changed for Mr Adekunle Akanji Ademola on 2022-11-15
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Secretary's details changed for Boardman Corporate Nominees Ltd. on 2022-08-05
dot icon06/08/2022
Withdrawal of a person with significant control statement on 2022-08-06
dot icon05/08/2022
Certificate of change of name
dot icon04/08/2022
Director's details changed for Boardman Advisory (Uk) Services Ltd. on 2022-08-03
dot icon04/08/2022
Director's details changed for Gladmax Overseas Holdings Ltd on 2022-08-03
dot icon24/06/2022
Notification of a person with significant control statement
dot icon21/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon19/06/2022
Appointment of Proactive Heritage (Nigeria) Partners Ltd as a director on 2022-06-19
dot icon19/06/2022
Appointment of Proactive Heritage (Uk) Partners Ltd as a director on 2022-06-12
dot icon19/06/2022
Termination of appointment of Gladmax Group International Ltd as a director on 2022-06-19
dot icon19/06/2022
Cessation of Heritage Private Assets L.P as a person with significant control on 2022-06-19
dot icon08/03/2022
Certificate of change of name
dot icon11/01/2022
Registered office address changed from , 65 Samuel Street, London, SE18 5LF, United Kingdom to 31 Belson Road Woolwich London Royal Borough of Greenwich SE18 5PU on 2022-01-11
dot icon07/10/2021
Appointment of Gladmax Overseas Holdings Ltd as a director on 2021-10-07
dot icon07/10/2021
Appointment of Gladmax Group International Ltd as a director on 2021-10-07
dot icon07/10/2021
Termination of appointment of Gladmax Ventures Limited as a director on 2021-10-07
dot icon04/09/2021
Termination of appointment of Boardman Financial Holdings Ltd. as a director on 2021-09-04
dot icon04/09/2021
Micro company accounts made up to 2020-06-30
dot icon27/08/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon15/06/2021
Notification of Heritage Private Assets L.P as a person with significant control on 2021-06-15
dot icon14/06/2021
Cessation of Gladmax Group Limited as a person with significant control on 2021-06-14
dot icon14/06/2021
Termination of appointment of Gladmax Continuation Limited as a director on 2021-06-14
dot icon28/05/2021
Cessation of Gladmax Continuation Limited as a person with significant control on 2021-05-28
dot icon16/11/2020
Appointment of Gladmax Ventures Limited as a director on 2020-11-16
dot icon16/11/2020
Termination of appointment of Gladmax Group Investments Ltd. as a director on 2020-11-16
dot icon05/08/2020
Resolutions
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon08/06/2020
Notification of Gladmax Continuation Limited as a person with significant control on 2020-06-08
dot icon05/06/2020
Appointment of Boardman Advisory (Uk) Services Ltd as a director on 2020-06-05
dot icon05/06/2020
Appointment of Gladmax Continuation Limited as a director on 2020-06-05
dot icon18/04/2020
Director's details changed for Gladmax Group Holdings Limited on 2020-04-18
dot icon21/01/2020
Appointment of Boardman Corporate Nominees Ltd as a secretary on 2020-01-21
dot icon21/01/2020
Termination of appointment of Gladmax Group Services Ltd. as a secretary on 2020-01-21
dot icon13/09/2019
Micro company accounts made up to 2019-06-30
dot icon03/08/2019
Cessation of Gladmax Group Limited as a person with significant control on 2019-08-03
dot icon13/06/2019
Notification of Gladmax Group Limited as a person with significant control on 2019-06-11
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon11/06/2019
Cessation of Sterling Money Limited as a person with significant control on 2019-06-11
dot icon11/06/2019
Cessation of Gladmax Group Limited as a person with significant control on 2019-06-11
dot icon06/06/2019
Notification of Gladmax Group Limited as a person with significant control on 2019-06-06
dot icon04/06/2019
Notification of Gladmax Group Limited as a person with significant control on 2019-06-04
dot icon25/03/2019
Appointment of Gladmax Group Holdings Limited as a director on 2019-03-25
dot icon25/03/2019
Appointment of Gladmax Group Investments Ltd as a director on 2019-03-25
dot icon25/03/2019
Appointment of Gladmax Group Services Limited as a secretary on 2019-03-25
dot icon25/03/2019
Termination of appointment of First Corporate Custodian Limited as a director on 2019-03-25
dot icon25/03/2019
Director's details changed for Gladmax Incorporated Limited on 2019-03-25
dot icon25/03/2019
Termination of appointment of Sterling Money Limited as a director on 2019-03-23
dot icon25/03/2019
Termination of appointment of Sterling Money Mastercard Limited as a director on 2019-03-25
dot icon12/07/2018
Resolutions
dot icon13/06/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.00K
-
0.00
-
-
2022
1
5.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAB INCORPORATED (1955) COMPANY LTD
Corporate Director
12/06/2022 - 19/06/2024
60
SAB INCORPORATED (1955) COMPANY LTD
Corporate Director
25/01/2025 - Present
60
STANDARD CORPORATE NOMINEES LTD.
Corporate Secretary
21/01/2020 - 09/01/2024
104
STANDARD CORPORATE NOMINEES LTD.
Corporate Secretary
09/01/2024 - 30/08/2024
104
STANDARD CORPORATE NOMINEES LTD.
Corporate Director
24/06/2025 - 31/01/2026
104

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALLMARK PRIVATE EQUITY LIMITED

HALLMARK PRIVATE EQUITY LIMITED is an(a) Active company incorporated on 13/06/2018 with the registered office located at 31 Belson Road, Woolwich, London, Royal Borough Of Greenwich SE18 5PU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLMARK PRIVATE EQUITY LIMITED?

toggle

HALLMARK PRIVATE EQUITY LIMITED is currently Active. It was registered on 13/06/2018 .

Where is HALLMARK PRIVATE EQUITY LIMITED located?

toggle

HALLMARK PRIVATE EQUITY LIMITED is registered at 31 Belson Road, Woolwich, London, Royal Borough Of Greenwich SE18 5PU.

What does HALLMARK PRIVATE EQUITY LIMITED do?

toggle

HALLMARK PRIVATE EQUITY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HALLMARK PRIVATE EQUITY LIMITED?

toggle

The latest filing was on 10/04/2026: Certificate of change of name.