Collins Stewart Hawkpoint Limited LIVERPOOL


Collins Stewart Hawkpoint started in year 2006 as Private Limited Company with registration number 05807587. The Collins Stewart Hawkpoint company has been functioning successfully for eighteen years now and its status is liquidation. The firm's office is based in Liverpool at C/o Bdo Llp 5 Temple Square. Postal code: L2 5RH. Since Thu, 19th May 2011 Collins Stewart Hawkpoint Limited is no longer carrying the name Collins Stewart PLC.

Collins Stewart Hawkpoint Limited Address / Contact

Office Address C/o Bdo Llp 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05807587
Date of Incorporation Fri, 5th May 2006
Industry Administration of financial markets
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Nicholas R.

Position: Director

Appointed: 16 August 2017

Christopher T.

Position: Director

Appointed: 27 October 2016

Carolyn W.

Position: Secretary

Appointed: 30 April 2012

Resigned: 28 June 2012

Paul R.

Position: Director

Appointed: 22 March 2012

Resigned: 13 April 2015

Brad K.

Position: Director

Appointed: 22 March 2012

Resigned: 09 February 2017

Darren E.

Position: Director

Appointed: 22 March 2012

Resigned: 29 July 2015

Christian D.

Position: Director

Appointed: 01 September 2011

Resigned: 22 March 2012

Giles V.

Position: Director

Appointed: 01 September 2010

Resigned: 22 March 2012

Nicholas P.

Position: Director

Appointed: 05 July 2010

Resigned: 22 March 2012

Timothy I.

Position: Director

Appointed: 11 January 2010

Resigned: 22 March 2012

Paul H.

Position: Director

Appointed: 11 January 2010

Resigned: 22 March 2012

John C.

Position: Director

Appointed: 23 June 2009

Resigned: 22 March 2012

Timothy I.

Position: Director

Appointed: 11 January 2009

Resigned: 11 January 2009

Mark B.

Position: Director

Appointed: 21 October 2008

Resigned: 05 September 2012

Simon P.

Position: Secretary

Appointed: 05 December 2007

Resigned: 30 April 2012

David L.

Position: Director

Appointed: 01 June 2007

Resigned: 18 November 2008

Divya A.

Position: Secretary

Appointed: 16 February 2007

Resigned: 05 December 2007

Iain N.

Position: Director

Appointed: 12 February 2007

Resigned: 17 June 2009

Paul B.

Position: Director

Appointed: 22 December 2006

Resigned: 22 March 2012

Patrick O.

Position: Director

Appointed: 20 December 2006

Resigned: 31 December 2009

Keith H.

Position: Director

Appointed: 19 December 2006

Resigned: 18 May 2010

Richard K.

Position: Director

Appointed: 19 December 2006

Resigned: 17 June 2009

Diana D.

Position: Director

Appointed: 20 June 2006

Resigned: 16 May 2007

Diana D.

Position: Secretary

Appointed: 20 June 2006

Resigned: 16 February 2007

Joel P.

Position: Director

Appointed: 20 June 2006

Resigned: 19 November 2008

Terence S.

Position: Director

Appointed: 20 June 2006

Resigned: 06 December 2010

Alnery Incorporations No.1 Limited

Position: Director

Appointed: 05 May 2006

Resigned: 20 June 2006

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 05 May 2006

Resigned: 20 June 2006

Alnery Incorporations No.1 Limited

Position: Secretary

Appointed: 05 May 2006

Resigned: 20 June 2006

People with significant control

Collins Stewart Former Holdings Limited

88 Wood Street, London, EC2V 7QR, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 07971064
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Collins Stewart PLC May 19, 2011
Collins Stewart Group PLC October 20, 2006
Collins Stewart Securities PLC May 23, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 16th, December 2022
Free Download (13 pages)

Company search