Hawksmoor Group Limited EXETER


Founded in 2009, Hawksmoor Group, classified under reg no. 06865092 is an active company. Currently registered at C/o Bishop Fleming 2nd Floor, Stratus House EX1 3QS, Exeter the company has been in the business for fifteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Leighton D., Sarah S.. Of them, Sarah S. has been with the company the longest, being appointed on 1 January 2020 and Leighton D. has been with the company for the least time - from 14 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hawksmoor Group Limited Address / Contact

Office Address C/o Bishop Fleming 2nd Floor, Stratus House
Office Address2 Emperor Way
Town Exeter
Post code EX1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06865092
Date of Incorporation Tue, 31st Mar 2009
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Leighton D.

Position: Director

Appointed: 14 March 2022

Sarah S.

Position: Director

Appointed: 01 January 2020

James G.

Position: Director

Appointed: 01 March 2021

Resigned: 15 March 2022

Anthony D.

Position: Director

Appointed: 03 June 2020

Resigned: 01 March 2021

Brian A.

Position: Director

Appointed: 01 May 2019

Resigned: 08 December 2020

James B.

Position: Director

Appointed: 19 December 2017

Resigned: 30 June 2020

Michael K.

Position: Secretary

Appointed: 19 December 2017

Resigned: 21 April 2021

Clive W.

Position: Director

Appointed: 01 December 2012

Resigned: 20 June 2016

Timothy H.

Position: Director

Appointed: 01 January 2010

Resigned: 03 November 2016

David K.

Position: Director

Appointed: 12 June 2009

Resigned: 01 March 2021

Clive W.

Position: Director

Appointed: 31 March 2009

Resigned: 12 March 2010

John C.

Position: Director

Appointed: 31 March 2009

Resigned: 01 March 2021

Ian H.

Position: Director

Appointed: 31 March 2009

Resigned: 31 December 2009

Clive W.

Position: Secretary

Appointed: 31 March 2009

Resigned: 19 December 2017

Anthony D.

Position: Director

Appointed: 31 March 2009

Resigned: 20 June 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Hurst Point Group Limited from Jersey, Jersey. This PSC is categorised as "a registered private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John C. This PSC owns 25-50% shares.

Hurst Point Group Limited

44 Esplanade St Helier, Jersey, JE4 9WG, Jersey

Legal authority Companies Jersey Law 1991
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey
Registration number 130578
Notified on 1 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement of Capital on 19th March 2024: 2201699.50 GBP
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements