HAWK UK HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

HAWK UK HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13013571

Incorporation date

12/11/2020

Size

Full

Contacts

Registered address

Registered address

Bluefin Building Level 1, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2020)
dot icon14/04/2026
Registration of charge 130135710002, created on 2026-04-13
dot icon14/04/2026
Termination of appointment of Geoffroy Durandet as a director on 2026-03-31
dot icon10/02/2026
Registered office address changed from Bluefin Building Southwark Street Level 1 London SE1 0SU England to Bluefin Building Level 1 110 Southwark Street London SE1 0SU on 2026-02-10
dot icon13/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon12/01/2026
Termination of appointment of David Martin Rooney as a director on 2026-01-01
dot icon12/01/2026
Appointment of David Martin Rooney as a director on 2026-01-01
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon17/12/2024
Confirmation statement made on 2024-11-11 with updates
dot icon12/10/2024
Full accounts made up to 2023-09-30
dot icon02/09/2024
Registered office address changed from , 10th Floor 30 Crown Place, London, EC2A 4EB, England to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2024-09-02
dot icon22/08/2024
Statement of capital following an allotment of shares on 2022-04-29
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon28/02/2024
Appointment of Mr Borut Alexander Bokhove as a director on 2024-02-26
dot icon14/02/2024
Termination of appointment of Pawel Czarnowski as a director on 2024-02-12
dot icon10/01/2024
Director's details changed for Mr. David Martin Rooney on 2024-01-10
dot icon07/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon17/08/2023
Termination of appointment of Abhishek Kumar as a director on 2023-08-16
dot icon12/07/2023
Full accounts made up to 2022-09-30
dot icon11/04/2023
Appointment of Mr Geoffroy Durandet as a director on 2023-03-17
dot icon16/02/2023
Registered office address changed from , PO Box EC2A 4EB, 10th Floor, 30 Crown Place, London, England 10th Floor, 30 Crown Place, London, EC2A 4EB, England to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2023-02-16
dot icon15/02/2023
Registered office address changed from , 12th Floor 30 Crown Place, London, EC2A 4EB, England to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2023-02-15
dot icon26/01/2023
Termination of appointment of Guy Dunn as a director on 2023-01-18
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon30/09/2022
Termination of appointment of Jonathan James Peter Gardiner as a director on 2022-09-30
dot icon20/09/2022
Full accounts made up to 2021-09-30
dot icon07/09/2022
Director's details changed for Mr. David Martin Rooney on 2022-09-06
dot icon07/09/2022
Appointment of Mr. David Martin Rooney as a director on 2022-09-06
dot icon08/06/2022
Registered office address changed from , the Space Liverpool Street, 14 New Street,, London, EC2M 4HE, United Kingdom to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2022-06-08
dot icon22/02/2022
Appointment of Mr. Stephen Pulley as a director on 2022-02-22
dot icon25/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon03/08/2021
Termination of appointment of Aloisio Parente as a director on 2021-07-27
dot icon08/06/2021
Director's details changed for Mr Jonathan Gardiner on 2021-06-01
dot icon13/03/2021
Appointment of Mr Abhishek Kumar as a director on 2021-03-12
dot icon13/03/2021
Termination of appointment of Graham Hislop as a director on 2021-03-12
dot icon26/02/2021
Current accounting period shortened from 2021-11-30 to 2021-09-30
dot icon16/02/2021
Registered office address changed from , Third Floor 2 More London Riverside, London, SE1 2AP, United Kingdom to Bluefin Building Southwark Street Level 1 London SE1 0SU on 2021-02-16
dot icon24/12/2020
Sub-division of shares on 2020-12-07
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon24/12/2020
Resolutions
dot icon23/12/2020
Registration of charge 130135710001, created on 2020-12-18
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-08
dot icon13/12/2020
Appointment of Mr Guy Dunn as a director on 2020-12-09
dot icon13/12/2020
Appointment of Mr Aloisio Parente as a director on 2020-12-09
dot icon13/12/2020
Appointment of Mr Jonathan Gardiner as a director on 2020-12-09
dot icon12/11/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hislop, Graham
Director
12/11/2020 - 12/03/2021
44
Gardiner, Jonathan James Peter
Director
09/12/2020 - 30/09/2022
5
Rooney, David Martin
Director
01/01/2026 - Present
6
Rooney, David Martin, Mr.
Director
06/09/2022 - 01/01/2026
-
Ambrosi, Pascal Ange
Director
12/11/2020 - Present
9

Persons with Significant Control

0

No PSC data available.

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 HAWK UK HOLDCO 2 LIMITED

HAWK UK HOLDCO 2 LIMITED is an(a) Active company incorporated on 12/11/2020 with the registered office located at Bluefin Building Level 1, 110 Southwark Street, London SE1 0SU. There are currently 4 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 HAWK UK HOLDCO 2 LIMITED?

toggle

HAWK UK HOLDCO 2 LIMITED is currently Active. It was registered on 12/11/2020 .

Where is HAWK UK HOLDCO 2 LIMITED located?

toggle

HAWK UK HOLDCO 2 LIMITED is registered at Bluefin Building Level 1, 110 Southwark Street, London SE1 0SU.

What does HAWK UK HOLDCO 2 LIMITED do?

toggle

HAWK UK HOLDCO 2 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for HAWK UK HOLDCO 2 LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 130135710002, created on 2026-04-13.