Background WavePink WaveYellow Wave

HILCO CAPITAL LIMITED (03944915)

HILCO CAPITAL LIMITED (03944915) is an active UK company. incorporated on 10 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. HILCO CAPITAL LIMITED has been registered for 26 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, HILCO LONDON LIMITED.

Company Number
03944915
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, HILCO LONDON LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO CAPITAL LIMITED

HILCO CAPITAL LIMITED is an active company incorporated on 10 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. HILCO CAPITAL LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03944915

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HILCO UK LIMITED
From: 29 June 2001To: 18 June 2013
PETHERRACE LIMITED
From: 10 March 2000To: 29 June 2001
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 19 October 2017To: 29 January 2021
Unit 7 River Court Riverside Park Middlesbrough Cleveland TS2 1RT
From: 10 March 2000To: 19 October 2017
Timeline

15 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Jul 11
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Nov 14
Capital Reduction
Jan 15
Share Buyback
Jan 15
Funding Round
Nov 19
Loan Secured
Aug 24
Loan Secured
Nov 24
Loan Secured
Sept 25
Funding Round
Sept 25
Loan Cleared
Nov 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 24 Jun 2011

MCGOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 29 Mar 2001

HILCO LONDON LIMITED

Active
Grosvenor Street, LondonW1K 3JZ
Corporate director
Appointed 18 Aug 2005

GUNN, Lindsay Howard

Resigned
Unit 7 River Court, MiddlesbroughTS2 1RT
Secretary
Appointed 22 Apr 2009
Resigned 06 Apr 2016

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 06 Apr 2016
Resigned 20 Jun 2022

MCGOWAN, Paul Patrick

Resigned
Shore Road, DundalkIRISH
Secretary
Appointed 29 Mar 2001
Resigned 12 Sept 2003

SCHNEIDERMAN, Robert

Resigned
14 Snaresbrook Drive, StanmoreHA7 4QW
Secretary
Appointed 22 Dec 2003
Resigned 22 Apr 2009

SHEPPARD, Ian James

Resigned
18 Hazel Way, LeatherheadKT22 9QD
Secretary
Appointed 12 Sept 2003
Resigned 17 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 29 Mar 2001

GUNN, Howard

Resigned
Cyder House, GuildfordGU4 8AD
Born December 1953
Director
Appointed 29 Jul 2005
Resigned 09 Aug 2005

PEPPER, Andrew John

Resigned
Little Frenche's Farmhouse, Crawley DownRH10 3EG
Born June 1968
Director
Appointed 26 Jun 2007
Resigned 12 Nov 2014

TAYLOR, Paul Ian

Resigned
Cauldhame, DunblaneFK15 0LN
Born September 1946
Director
Appointed 29 Mar 2001
Resigned 18 Aug 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Mar 2000
Resigned 29 Mar 2001

Persons with significant control

1

Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change Account Reference Date Company Current Extended
14 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Resolution
19 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
24 May 2024
MR05Certification of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 February 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Capital Cancellation Shares
6 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 January 2015
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
2 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Capital Cancellation Shares
8 September 2014
SH06Cancellation of Shares
Resolution
8 September 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 September 2014
SH03Return of Purchase of Own Shares
Resolution
19 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Legacy
2 December 2011
MG01MG01
Memorandum Articles
23 November 2011
MEM/ARTSMEM/ARTS
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Capital Alter Shares Subdivision
14 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Resolution
14 March 2011
RESOLUTIONSResolutions
Legacy
28 January 2011
MG02MG02
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Legacy
27 September 2009
88(2)Return of Allotment of Shares
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
363aAnnual Return
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
8 April 2009
363aAnnual Return
Miscellaneous
20 November 2008
MISCMISC
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
19 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
13 July 2007
288aAppointment of Director or Secretary
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
363aAnnual Return
Legacy
26 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
288aAppointment of Director or Secretary
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
169169
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 May 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
15 October 2002
287Change of Registered Office
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
6 December 2001
88(3)88(3)
Legacy
6 December 2001
88(2)R88(2)R
Legacy
6 December 2001
123Notice of Increase in Nominal Capital
Resolution
6 December 2001
RESOLUTIONSResolutions
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
88(3)88(3)
Legacy
16 November 2001
88(2)R88(2)R
Legacy
16 November 2001
88(3)88(3)
Legacy
16 November 2001
88(2)R88(2)R
Certificate Change Of Name Company
29 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
5 April 2001
287Change of Registered Office
Incorporation Company
10 March 2000
NEWINCIncorporation