Background WavePink WaveYellow Wave

HW FISHER GROUP LIMITED (10061114)

HW FISHER GROUP LIMITED (10061114) is a dissolved UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HW FISHER GROUP LIMITED has been registered for 10 years. Current directors include MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice and 1 others.

Company Number
10061114
Status
dissolved
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILLER, Gary Andrew, MORRISON, Jamie Stuart, MOTT-COWAN, Simon Maurice, RICH, Andrew Gavin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HW FISHER GROUP LIMITED

HW FISHER GROUP LIMITED is an dissolved company incorporated on 14 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HW FISHER GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

dissolved

Active since 10 years ago

Company No

10061114

LTD Company

Age

10 Years

Incorporated 14 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 1 September 2025 (8 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 26 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

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

Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Capital Update
Nov 25
10
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MILLER, Gary Andrew

Active
11/15 William Road, LondonNW1 3ER
Born July 1964
Director
Appointed 23 Jul 2019

MORRISON, Jamie Stuart

Active
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 01 Mar 2021

MOTT-COWAN, Simon Maurice

Active
11/15 William Road, LondonNW1 3ER
Born October 1976
Director
Appointed 01 Mar 2021

RICH, Andrew Gavin

Active
11/15 William Road, LondonNW1 3ER
Born November 1967
Director
Appointed 23 Jul 2019

CHALLIS, Julian Simon

Resigned
11/15 William Road, LondonNW1 3ER
Born November 1954
Director
Appointed 14 Mar 2016
Resigned 10 Mar 2020

NATHAN, Russell

Resigned
11/15 William Road, LondonNW1 3ER
Born April 1963
Director
Appointed 01 Mar 2021
Resigned 29 Oct 2024

SAVILLE, Rafael Aryeh

Resigned
11/15 William Road, LondonNW1 3ER
Born May 1974
Director
Appointed 01 Mar 2021
Resigned 29 Oct 2024

SUBRAMANIAM, Andrew

Resigned
11/15 William Road, LondonNW1 3ER
Born June 1970
Director
Appointed 01 Mar 2021
Resigned 29 Oct 2024

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 29 Oct 2024
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 20 Apr 2022
Ceased 29 Oct 2024
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 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
SH20SH20
Legacy
6 November 2025
CAP-SSCAP-SS
Resolution
6 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
1 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
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
20 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Resolution
10 November 2021
RESOLUTIONSResolutions
Memorandum Articles
10 November 2021
MAMA
Change Account Reference Date Company Previous Shortened
20 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Resolution
3 June 2021
RESOLUTIONSResolutions
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
21 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Incorporation Company
14 March 2016
NEWINCIncorporation