LONGACRE HAWK BIDCO LIMITED

Register to unlock more data on OkredoRegister

LONGACRE HAWK BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13483298

Incorporation date

29/06/2021

Size

Group

Contacts

Registered address

Registered address

1 Mercer Street, London WC2H 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2021)
dot icon26/11/2025
Termination of appointment of Dominic Lester Barrow as a director on 2025-11-26
dot icon19/11/2025
Memorandum and Articles of Association
dot icon25/09/2025
Resolutions
dot icon16/09/2025
Registration of charge 134832980004, created on 2025-09-12
dot icon15/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon07/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of George Elliott Nicholson as a director on 2025-03-26
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon19/06/2023
Termination of appointment of Stewart George Cantley as a director on 2023-06-19
dot icon21/04/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/09/2022
Appointment of Mr Sean Oliver Edward Reid as a director on 2022-09-26
dot icon06/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Previous accounting period shortened from 2022-10-31 to 2021-12-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon06/04/2022
Resolutions
dot icon06/04/2022
Memorandum and Articles of Association
dot icon06/04/2022
Registration of charge 134832980003, created on 2022-03-30
dot icon05/04/2022
Sub-division of shares on 2022-03-30
dot icon04/04/2022
Registration of charge 134832980002, created on 2022-03-30
dot icon01/04/2022
Appointment of Mr Dominic Lester Barrow as a director on 2022-03-30
dot icon01/04/2022
Appointment of Mr Stewart George Cantley as a director on 2022-03-30
dot icon31/03/2022
Registration of charge 134832980001, created on 2022-03-30
dot icon22/03/2022
Notification of Longacre Group Holdings Limited as a person with significant control on 2021-12-15
dot icon22/03/2022
Cessation of Longacre Group Limited as a person with significant control on 2021-12-15
dot icon16/11/2021
Certificate of change of name
dot icon16/11/2021
Current accounting period extended from 2022-06-30 to 2022-10-31
dot icon16/11/2021
Appointment of Mr George Elliott Nicholson as a director on 2021-11-16
dot icon16/11/2021
Appointment of James Moreton as a director on 2021-11-16
dot icon16/11/2021
Appointment of Stanislaus Eduard Schmidt-Chiari as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2021-11-16
dot icon16/11/2021
Termination of appointment of Jonathan James Jones as a director on 2021-11-16
dot icon16/11/2021
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 1 Mercer Street London WC2H 9QJ on 2021-11-16
dot icon16/11/2021
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2021-11-16
dot icon16/11/2021
Notification of Longacre Group Limited as a person with significant control on 2021-11-16
dot icon16/11/2021
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2021-11-16
dot icon29/06/2021
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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
-
1.00
-
0.00
1.00
-
2022
0
427.16K
-
0.00
6.69K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
29/06/2021 - 16/11/2021
204
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
29/06/2021 - 16/11/2021
488
Jones, Jonathan
Director
29/06/2021 - 16/11/2021
276
Nicholson, George Elliott
Director
16/11/2021 - 26/03/2025
48
Reid, Sean Oliver Edward
Director
26/09/2022 - Present
2

Persons with Significant Control

3
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 LONGACRE HAWK BIDCO LIMITED

LONGACRE HAWK BIDCO LIMITED is an(a) Active company incorporated on 29/06/2021 with the registered office located at 1 Mercer Street, London WC2H 9QJ. There are currently 3 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 LONGACRE HAWK BIDCO LIMITED?

toggle

LONGACRE HAWK BIDCO LIMITED is currently Active. It was registered on 29/06/2021 .

Where is LONGACRE HAWK BIDCO LIMITED located?

toggle

LONGACRE HAWK BIDCO LIMITED is registered at 1 Mercer Street, London WC2H 9QJ.

What does LONGACRE HAWK BIDCO LIMITED do?

toggle

LONGACRE HAWK BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for LONGACRE HAWK BIDCO LIMITED?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Dominic Lester Barrow as a director on 2025-11-26.