Background WavePink WaveYellow Wave

HILCO LONDON LIMITED (03966729)

HILCO LONDON LIMITED (03966729) is an active UK company. incorporated on 6 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILCO LONDON LIMITED has been registered for 26 years. Current directors include CHEN, John, HECKTMAN, Jeffrey, KAUP, Eric Ward.

Company Number
03966729
Status
active
Type
ltd
Incorporated
6 April 2000
Age
26 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEN, John, HECKTMAN, Jeffrey, KAUP, Eric Ward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO LONDON LIMITED

HILCO LONDON LIMITED is an active company incorporated on 6 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILCO LONDON LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03966729

LTD Company

Age

26 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Group 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 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FINDKEEP LIMITED
From: 6 April 2000To: 23 June 2000
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
7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
From: 6 April 2000To: 19 October 2017
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Owner Exit
Jan 21
Owner Exit
Feb 21
Loan Secured
Sept 25
Funding Round
Sept 25
Loan Cleared
Nov 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CHEN, John

Active
Grosvenor Street, LondonW1K 3JZ
Born June 1954
Director
Appointed 31 Mar 2014

HECKTMAN, Jeffrey

Active
Grosvenor Street, LondonW1K 3JZ
Born September 1953
Director
Appointed 22 Jun 2000

KAUP, Eric Ward

Active
Grosvenor Street, LondonW1K 3JZ
Born August 1970
Director
Appointed 31 Mar 2014

D'ARDENNE, John

Resigned
179 Great Portland Street, LondonW1N 5FD
Secretary
Appointed 22 Jun 2000
Resigned 26 Jun 2001

LOCKHART-ROSS, Inca

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 01 Jan 2016
Resigned 20 Jun 2022

SMILEY, Mark

Resigned
5 Reverve Drive Suite 206, Northbrook
Secretary
Appointed 28 Jan 2002
Resigned 01 Jan 2016

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 26 Jun 2001
Resigned 28 Jan 2002

STERFORD CORPORATE SERVICES LIMITED

Resigned
Cambridge House, LondonNW1 4JW
Corporate secretary
Appointed 06 Apr 2000
Resigned 22 Jun 2000

KEEFE, Michael

Resigned
1315 Abington Cambs, Lake Forest
Born November 1961
Director
Appointed 22 Jun 2000
Resigned 31 Mar 2014

LIPOFF, Cory

Resigned
1050 Julia Court, Illinois
Born February 1958
Director
Appointed 22 Jun 2000
Resigned 31 Mar 2014

SMILEY, Mark Andrew

Resigned
605 Wicklow Road, Deerfield60015
Born September 1953
Director
Appointed 26 Sept 2007
Resigned 01 Jan 2016

ZWICK, David

Resigned
River Court Brighouse Business Village, MiddlesbroughTS2 1RT
Born March 1970
Director
Appointed 01 Jan 2016
Resigned 30 Sept 2016

STERFORD NOMINEES LIMITED

Resigned
Cambridge House, LondonNW1 4JW
Corporate director
Appointed 06 Apr 2000
Resigned 22 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Orix Corporation

Active
2-4-1, Hamamatsu-Cho, Tokyo1056135

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Sept 2025
One Northbrook Place, Northbrook

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2019
Ceased 28 Oct 2019
5 Revere Drive, Northbrook

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

102

Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 November 2025
PSC09Update to PSC Statements
Resolution
15 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 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 Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Legacy
2 December 2011
MG01MG01
Resolution
23 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Group
20 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
1 August 2001
225Change of Accounting Reference Date
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
287Change of Registered Office
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2000
NEWINCIncorporation