Background WavePink WaveYellow Wave

GLENHAWK FINANCIAL SERVICES LIMITED (10962610)

GLENHAWK FINANCIAL SERVICES LIMITED (10962610) is an active UK company. incorporated on 14 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GLENHAWK FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include HILTON, Nicholas David, JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr..

Company Number
10962610
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
2nd Floor Mutual House, London, W1S 2GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
HILTON, Nicholas David, JOHNSON, Damani, Mr., TOWNSEND, Andrew Christopher, Mr.
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENHAWK FINANCIAL SERVICES LIMITED

GLENHAWK FINANCIAL SERVICES LIMITED is an active company incorporated on 14 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. GLENHAWK FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

10962610

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

VSK LOANCO LTD
From: 14 September 2017To: 4 October 2017
Contact
Address

2nd Floor Mutual House 70 Conduit Street London, W1S 2GF,

Previous Addresses

Glenhawk 70 Conduit Street London W1S 2GF England
From: 17 February 2021To: 17 May 2021
Glenhawk 19 Albemarle Street London W1S 4HR England
From: 18 March 2019To: 17 February 2021
3rd Floor 35 Albemarle Street London W1S 4JD United Kingdom
From: 20 February 2018To: 18 March 2019
25 Dover Street Dover Street London W1S 4LX England
From: 14 September 2017To: 20 February 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Funding Round
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Sept 18
Owner Exit
May 19
Director Left
May 19
Director Joined
Jun 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
May 21
Loan Secured
Nov 22
Loan Secured
Mar 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Oct 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILTON, Nicholas David

Active
Mutual House, LondonW1S 2GF
Born May 1980
Director
Appointed 18 Jan 2018

JOHNSON, Damani, Mr.

Active
Mutual House, LondonW1S 2GF
Born January 1978
Director
Appointed 03 Jun 2025

TOWNSEND, Andrew Christopher, Mr.

Active
Mutual House, LondonW1S 2GF
Born February 1963
Director
Appointed 03 Jun 2025

HARRINGTON, Guy William Alexander

Resigned
Mutual House, LondonW1S 2GF
Born December 1986
Director
Appointed 14 Sept 2017
Resigned 30 Jun 2025

HILL, Harry Douglas

Resigned
Mutual House, LondonW1S 2GF
Born April 1948
Director
Appointed 07 Mar 2018
Resigned 30 Sept 2025

JOHNSON, Daman, Mr.

Resigned
Mutual House, LondonW1S 2GF
Born January 1978
Director
Appointed 03 Jun 2025
Resigned 03 Jun 2025

MCFADYEN, Paul Michael

Resigned
19 Albemarle Street, LondonW1S 4HR
Born June 1968
Director
Appointed 18 Jan 2018
Resigned 22 May 2019

ONG, Caroline

Resigned
70 Conduit Street, LondonW1S 2GF
Born June 1970
Director
Appointed 20 Nov 2019
Resigned 17 May 2021

Persons with significant control

3

1 Active
2 Ceased
70 Conduit Street, LondonW1S 2GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018

Vantage Sky Holdings Limited

Ceased
Vistra Corporate Services Centre, Wickhams Cay Ii,, Tortola

Nature of Control

Significant influence or control as firm
Notified 01 Jan 2018
Ceased 14 Aug 2018

Mr Guy William Alexander Harrington

Ceased
19 Albemarle Street, LondonW1S 4HR
Born December 1986

Nature of Control

Significant influence or control as firm
Notified 14 Sept 2017
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Memorandum Articles
23 June 2025
MAMA
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 May 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 February 2020
RP04AP01RP04AP01
Resolution
24 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Capital Allotment Shares
15 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Resolution
4 October 2017
RESOLUTIONSResolutions
Incorporation Company
14 September 2017
NEWINCIncorporation