Background WavePink WaveYellow Wave

HW FISHER SERVICE LIMITED (07990548)

HW FISHER SERVICE LIMITED (07990548) is an active UK company. incorporated on 14 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HW FISHER SERVICE LIMITED has been registered for 14 years. Current directors include MILLER, Gary Andrew, MOTT-COWAN, Simon Maurice, RICH, Andrew Gavin.

Company Number
07990548
Status
active
Type
ltd
Incorporated
14 March 2012
Age
14 years
Address
Acre House, London, NW1 3ER
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLER, Gary Andrew, MOTT-COWAN, Simon Maurice, RICH, Andrew Gavin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW FISHER SERVICE LIMITED

HW FISHER SERVICE LIMITED is an active company incorporated on 14 March 2012 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. HW FISHER SERVICE LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07990548

LTD Company

Age

14 Years

Incorporated 14 March 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 November 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HW FISHER LIMITED
From: 23 July 2019To: 4 October 2020
H W FISHER LIMITED
From: 14 March 2012To: 23 July 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

61 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jan 17
Share Issue
Jan 17
Funding Round
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Capital Reduction
May 19
Capital Reduction
May 19
Share Buyback
May 19
Share Buyback
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Dec 19
Director Left
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Capital Reduction
Mar 20
Director Left
Jun 20
Share Buyback
Jul 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Capital Reduction
Mar 21
Loan Secured
Apr 21
Share Buyback
Jul 21
Director Left
Oct 21
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Jan 26
Director Left
Jan 26
14
Funding
42
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MILLER, Gary Andrew

Active
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 04 May 2018

MOTT-COWAN, Simon Maurice

Active
11/15 William Road, LondonNW1 3ER
Born October 1976
Director
Appointed 10 Nov 2017

RICH, Andrew Gavin

Active
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 18 Jun 2012

BEBER, Paul Aaron Cohen

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1953
Director
Appointed 17 Apr 2018
Resigned 11 Dec 2019

BEER, Paul Allan

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1948
Director
Appointed 17 Nov 2017
Resigned 29 Mar 2019

BERNSTEIN, Anthony Julian

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1949
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2019

BLONK, Antony Wayne

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1962
Director
Appointed 18 Jun 2012
Resigned 29 Oct 2021

BREGER, David Wayne

Resigned
11/15 William Road, LondonNW1 3ER
Born March 1953
Director
Appointed 18 Jun 2012
Resigned 29 Mar 2019

BURNS, Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1954
Director
Appointed 19 Feb 2019
Resigned 10 Mar 2020

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 14 Mar 2012
Resigned 10 Mar 2020

DAVIS, Michael Barry

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1952
Director
Appointed 18 Jun 2012
Resigned 29 Mar 2019

LESTER, Alan Keith

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1954
Director
Appointed 17 Apr 2018
Resigned 11 Dec 2019

LIPMAN, Ann Louise

Resigned
11/15 William Road, LondonNW1 3ER
Born January 1958
Director
Appointed 18 Jun 2012
Resigned 05 Jun 2020

MEHTA, Sailesh Pushkar

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1957
Director
Appointed 19 Feb 2019
Resigned 28 Feb 2021

MORRISON, Jamie Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 23 Jul 2019
Resigned 28 Jan 2026

NATHAN, Russell

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1963
Director
Appointed 20 Mar 2019
Resigned 29 Oct 2024

PARFITT, Anthony Ronald William

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1952
Director
Appointed 18 May 2012
Resigned 31 Oct 2020

SAMANI, Naresh Shamji

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1949
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2019

SAVILLE, Rafael Aryeh

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1974
Director
Appointed 23 Jul 2019
Resigned 29 Oct 2024

SELWYN, David Stewart

Resigned
11/15 William Road, LondonNW1 3ER
Born December 1955
Director
Appointed 18 May 2012
Resigned 28 Feb 2021

SUBRAMANIAM, Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1970
Director
Appointed 10 Oct 2019
Resigned 29 Oct 2024

TAYLOR, Martin Anthony

Resigned
11/15 William Road, LondonNW1 3ER
Born September 1952
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2019

THAKER, Navinchandra Jaswant

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1952
Director
Appointed 28 Feb 2017
Resigned 29 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Ceased 06 Nov 2025
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Resolution
21 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 November 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Resolution
12 March 2021
RESOLUTIONSResolutions
Resolution
11 March 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
11 March 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 October 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Resolution
28 July 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 July 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
26 March 2020
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
23 July 2019
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Capital Allotment Shares
7 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
25 January 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Incorporation Company
14 March 2012
NEWINCIncorporation