Background WavePink WaveYellow Wave

HILLGATE LOANS LIMITED (08319427)

HILLGATE LOANS LIMITED (08319427) is an active UK company. incorporated on 5 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILLGATE LOANS LIMITED has been registered for 13 years. Current directors include HAWKES, Edward Jonathan, HAWKES, Monica.

Company Number
08319427
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
2nd Floor 7 Portman Mews South, London, W1H 6AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKES, Edward Jonathan, HAWKES, Monica
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGATE LOANS LIMITED

HILLGATE LOANS LIMITED is an active company incorporated on 5 December 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. HILLGATE LOANS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08319427

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

HILLGATE CAPITAL INVESTMENTS LIMITED
From: 22 November 2013To: 7 July 2017
IOTA SHARES INVESTMENTS LIMITED
From: 5 December 2012To: 22 November 2013
Contact
Address

2nd Floor 7 Portman Mews South London, W1H 6AY,

Previous Addresses

3rd Floor Watson House 54 Baker Street London W1U 7BU
From: 5 December 2012To: 23 February 2018
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Share Issue
Apr 13
Capital Update
May 13
Capital Update
May 13
Funding Round
Aug 13
Share Buyback
Jun 16
Capital Update
Oct 16
Capital Reduction
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
Director Joined
Oct 18
Director Left
Apr 20
Capital Update
May 20
Director Joined
Sept 23
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWKES, Edward Jonathan

Active
7 Portman Mews South, LondonW1H 6AY
Born January 1977
Director
Appointed 05 Dec 2012

HAWKES, Monica

Active
7 Portman Mews South, LondonW1H 6AY
Born December 1979
Director
Appointed 07 Sept 2023

MOHAIN, Gurjot Singh

Resigned
7 Portman Mews South, LondonW1H 6AY
Born January 1986
Director
Appointed 30 Oct 2018
Resigned 17 Apr 2020

Persons with significant control

1

Mr Edward Hawkes

Active
7 Portman Mews South, LondonW1H 6AY
Born April 2016

Nature of Control

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

Filing History

64

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Legacy
1 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2020
SH19Statement of Capital
Legacy
1 June 2020
CAP-SSCAP-SS
Resolution
1 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Capital Cancellation Shares
3 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Resolution
18 June 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 October 2016
SH19Statement of Capital
Legacy
23 September 2016
SH20SH20
Legacy
23 September 2016
CAP-SSCAP-SS
Resolution
23 September 2016
RESOLUTIONSResolutions
Resolution
27 July 2016
RESOLUTIONSResolutions
Resolution
30 June 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 June 2016
SH03Return of Purchase of Own Shares
Memorandum Articles
23 June 2016
MAMA
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Resolution
15 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Certificate Change Of Name Company
22 November 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 August 2013
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 May 2013
SH19Statement of Capital
Legacy
7 May 2013
SH20SH20
Legacy
7 May 2013
CAP-SSCAP-SS
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 May 2013
SH19Statement of Capital
Legacy
7 May 2013
SH20SH20
Legacy
7 May 2013
CAP-SSCAP-SS
Resolution
7 May 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 April 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
5 December 2012
NEWINCIncorporation