Background WavePink WaveYellow Wave

HWSIL FINANCE CO LIMITED (10144063)

HWSIL FINANCE CO LIMITED (10144063) is an active UK company. incorporated on 24 April 2016. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HWSIL FINANCE CO LIMITED has been registered for 9 years. Current directors include HAUER, Hilmar Karl, Dr.

Company Number
10144063
Status
active
Type
ltd
Incorporated
24 April 2016
Age
9 years
Address
The Centenary Chapel Chapel Road, Norwich, NR11 7NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HAUER, Hilmar Karl, Dr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HWSIL FINANCE CO LIMITED

HWSIL FINANCE CO LIMITED is an active company incorporated on 24 April 2016 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HWSIL FINANCE CO LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10144063

LTD Company

Age

9 Years

Incorporated 24 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

HADRIAN'S WALL WAREHOUSE CO LIMITED
From: 24 April 2016To: 21 May 2016
Contact
Address

The Centenary Chapel Chapel Road Thurgarton Norwich, NR11 7NP,

Previous Addresses

Quadrant House 6 Floor 4 Thomas More Square London E1W 1YW United Kingdom
From: 5 January 2021To: 6 August 2024
1st Floor, Senator House Queen Victoria Street London EC4V 4AB England
From: 31 July 2020To: 5 January 2021
Mermaid House 2 Puddle Dock London EC4V 3DB England
From: 5 August 2016To: 31 July 2020
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom
From: 24 April 2016To: 5 August 2016
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 16
Director Left
Aug 17
Loan Secured
Nov 18
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Funding Round
Nov 20
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Apr 26
Director Left
Apr 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HAUER, Hilmar Karl, Dr

Active
Waterberry Drive, WaterloovilleP07 7TH
Born September 1972
Director
Appointed 10 Apr 2026

FERGUSON, Nial Charles

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1961
Director
Appointed 10 Sept 2020
Resigned 18 Apr 2024

LEE, Anthony Matthew

Resigned
2 Puddle Dock, LondonEC3V 3DB
Born April 1972
Director
Appointed 25 May 2016
Resigned 10 Aug 2017

MIAO, Ju-Chang Ronald, Mr.

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1964
Director
Appointed 24 Apr 2016
Resigned 10 Sept 2020

MUSGRAVE, Thomas James

Resigned
Queen Victoria Street, LondonEC4V 4AB
Born May 1958
Director
Appointed 16 Jun 2016
Resigned 10 Sept 2020

PIKE, Nicholas John

Resigned
4 Thomas More Square, LondonE1W 1YW
Born December 1962
Director
Appointed 18 Apr 2024
Resigned 10 Apr 2026

SCHOZER, Michael

Resigned
Queen Victoria Street, LondonEC4V 4AB
Born November 1957
Director
Appointed 20 Nov 2019
Resigned 10 Sept 2020

SCHREIBER, Russell Sears

Resigned
Pall Mall, LondonSW1Y 5JG
Born December 1966
Director
Appointed 10 Sept 2020
Resigned 18 Apr 2024

TILROE, Jason Alan

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1965
Director
Appointed 10 Sept 2020
Resigned 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Person Director Company
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Memorandum Articles
11 July 2024
MAMA
Resolution
10 July 2024
RESOLUTIONSResolutions
Resolution
25 June 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Resolution
2 October 2020
RESOLUTIONSResolutions
Memorandum Articles
2 October 2020
MAMA
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Certificate Change Of Name Company
21 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
24 April 2016
NEWINCIncorporation