HACKWOOD SECRETARIES LIMITED - LONDON


Company Profile Company Filings

Overview

HACKWOOD SECRETARIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
HACKWOOD SECRETARIES LIMITED was incorporated 33 years ago on 10/04/1991 and has the registered number: 02600095. The accounts status is DORMANT and accounts are next due on 31/01/2025.

HACKWOOD SECRETARIES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

C/O HACKWOOD SECRETARIES LIMITED
LONDON
EC2Y 8HQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL GARETH LEWIS Jul 1975 British Director 2022-11-01 CURRENT
AEDAMAR ITA COMISKEY Jan 1967 Irish Director 2005-09-14 CURRENT
PAUL ALAN NEWCOMBE Oct 1965 British Secretary 2009-02-15 CURRENT
MICHAEL JOHN BENNETT Jul 1965 British Director 2021-05-01 UNTIL 2022-10-31 RESIGNED
RICHARD JOHN ASHMORE Secretary 1991-09-18 UNTIL 2001-08-03 RESIGNED
DENNIS ALAN CHATTERWAY Nominee Secretary 1991-04-10 UNTIL 1991-09-18 RESIGNED
CHRISTOPHER NICHOLL GORMAN Aug 1939 British Director 1995-01-23 UNTIL 1995-08-09 RESIGNED
RICHARD FRANCIS WHEEN May 1941 British Director 1991-09-18 UNTIL 1996-07-16 RESIGNED
GUY WILLIAM LEWIN SMITH May 1961 British Director 2003-10-08 UNTIL 2005-09-14 RESIGNED
MARK ALEXANDER STAMP Apr 1960 British Director 1995-01-23 UNTIL 2012-03-30 RESIGNED
MR JEREMY GLYN PARR Feb 1961 British Director 2010-05-17 UNTIL 2014-11-04 RESIGNED
MARK ANDREW JACKSON Secretary 2001-08-24 UNTIL 2009-01-16 RESIGNED
ANTHONY GEORGE HICKINBOTHAM Oct 1943 British Director 1996-06-27 UNTIL 1999-04-30 RESIGNED
MR JAMES TERENCE KYLE May 1946 Director 1995-08-09 UNTIL 2003-06-25 RESIGNED
ROGER PAUL BARRON Mar 1969 British Director 2012-03-30 UNTIL 2018-06-04 RESIGNED
ANTHONY DAVID BLACKETT Jun 1941 British Director 1991-09-18 UNTIL 1995-01-23 RESIGNED
CHARLES EDWARD MCLAN CLARK Jun 1957 British Director 1999-10-27 UNTIL 2004-10-26 RESIGNED
RAYMOND MARTIN COHEN Apr 1961 British Director 2018-06-04 UNTIL 2021-04-30 RESIGNED
DAVID WATSON CHEYNE Dec 1948 British Director 2003-10-08 UNTIL 2005-09-14 RESIGNED
SHANE GERARD GRIFFIN Nov 1957 Australian Director 1999-03-10 UNTIL 2003-10-08 RESIGNED
DAVID BARNES Dec 1952 British Director 2005-09-14 UNTIL 2010-04-30 RESIGNED
RICHARD JOHN ASHMORE Director 1991-09-18 UNTIL 1995-01-23 RESIGNED
HACKWOOD SERVICE COMPANY Corporate Nominee Director 1991-04-10 UNTIL 1991-09-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Linklaters Llp 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HACKWOOD NOMINEES LIMITED LONDON Active FULL 74990 - Non-trading company
LINKLATERS BUSINESS SERVICES Active FULL 82990 - Other business support service activities n.e.c.
LINKLATERS & PAINES Active DORMANT 99999 - Dormant Company
HACKLINK LONDON Dissolved... DORMANT 99999 - Dormant Company
HACKWOOD DIRECTORS LIMITED LONDON Active DORMANT 74990 - Non-trading company
PREMIER OIL E&P UK LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
B.H. LONDON CO. LONDON Dissolved... DORMANT 99999 - Dormant Company
PREMIER OIL E&P UK EU LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
LINKLATERS CIS LONDON Active FULL 69102 - Solicitors
LINKLATERS (EUROPE) HOLDINGS LONDON Active GROUP 74990 - Non-trading company
LINKLATERS BLUE FLAG LIMITED LONDON Active DORMANT 94120 - Activities of professional membership organizations
BP ENERGY COLOMBIA LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
PREMIER OIL E&P UK ENERGY TRADING LIMITED BIRMINGHAM ... FULL 46711 - Wholesale of petroleum and petroleum products
PRINT PENSIONS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 65300 - Pension funding
LINKLATERS SERVICES LIMITED LONDON Active DORMANT 69102 - Solicitors
LINKLATERS BUSINESS SERVICES HOLDINGS LONDON Active DORMANT 70100 - Activities of head offices
STOWE SCHOOL DEVELOPMENTS LIMITED BUCKINGHAM Active SMALL 85590 - Other education n.e.c.
STOWE UAE LIMITED STOWE Active DORMANT 85600 - Educational support services
LINKLATERS LLP LONDON Active GROUP None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HACKWOOD SECRETARIES LIMITED 2024-05-10 30-04-2024 £3 Cash £3 equity
Micro-entity accounts for Hackwood Secretaries Limited 2023-05-13 30-04-2023 £3 equity
Micro-entity accounts for Hackwood Secretaries Limited 2022-05-18 30-04-2022 £3 equity
Micro-entity accounts for Hackwood Secretaries Limited 2021-10-14 30-04-2021 £3 equity
Micro-entity accounts for Hackwood Secretaries Limited 2021-01-15 30-04-2020 £3 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUEFLAG.COM LIMITED LONDON Active DORMANT 99999 - Dormant Company
BLUEFLAGDOTCOM LIMITED Active DORMANT 99999 - Dormant Company
BTC ISLANDS LIMITED LONDON Active FULL 70100 - Activities of head offices
CREDITDERIVCLEAR LIMITED LONDON Active SMALL 66110 - Administration of financial markets
CREDITDERIV LIMITED LONDON Active GROUP 70100 - Activities of head offices
BTC SURE GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
NAKHODA GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NAKHODA AI LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NAKHODA ARTIFICIAL INTELLIGENCE LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SHOWMAX AFRICA HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 59132 - Video distribution activities