Background WavePink WaveYellow Wave

GLENHAWK GROUP LIMITED (11481088)

GLENHAWK GROUP LIMITED (11481088) is an active UK company. incorporated on 24 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. GLENHAWK GROUP LIMITED has been registered for 7 years. Current directors include FILER, Mark Howard, HARRINGTON, Guy William Alexander, HILTON, Nicholas David and 4 others.

Company Number
11481088
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
2nd Floor, Mutual House, London, W1S 2GF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
FILER, Mark Howard, HARRINGTON, Guy William Alexander, HILTON, Nicholas David, JOHNSON, Damani, Mr., TACATA, Michael Andrew, TOWNSEND, Andrew Christopher, Mr., TOWNSEND, Luke Simon George
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENHAWK GROUP LIMITED

GLENHAWK GROUP LIMITED is an active company incorporated on 24 July 2018 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 GROUP LIMITED was registered 7 years ago.(SIC: 64922)

Status

active

Active since 7 years ago

Company No

11481088

LTD Company

Age

7 Years

Incorporated 24 July 2018

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

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

Previous Addresses

19 Albemarle Street London W1S 4HR England
From: 18 March 2019To: 18 February 2021
3rd Floor 35 Albemarle Street London W1S 4JD United Kingdom
From: 24 July 2018To: 18 March 2019
Timeline

50 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
May 19
Director Left
May 19
Director Joined
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Share Issue
Mar 20
Funding Round
Feb 21
Director Left
May 21
Funding Round
Jul 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Apr 22
Owner Exit
Jul 22
New Owner
Jul 22
Loan Secured
Jul 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Loan Secured
Nov 22
Capital Reduction
May 23
Share Buyback
May 23
Funding Round
Jun 24
Funding Round
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
Share Issue
Jun 24
Owner Exit
Jul 24
Funding Round
Jul 24
New Owner
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Capital Reduction
Jul 25
Share Buyback
Jul 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
29
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

FILER, Mark Howard

Active
100 Bishopsgate, LondonEC2N 4AG
Born June 1967
Director
Appointed 13 Jun 2024

HARRINGTON, Guy William Alexander

Active
70 Conduit Street, LondonW1S 2GF
Born December 1986
Director
Appointed 24 Jul 2018

HILTON, Nicholas David

Active
70 Conduit Street, LondonW1S 2GF
Born May 1980
Director
Appointed 24 Jul 2018

JOHNSON, Damani, Mr.

Active
70 Conduit Street, LondonW1S 2GF
Born January 1978
Director
Appointed 05 Aug 2025

TACATA, Michael Andrew

Active
Boulevard Royal, L-2449, Luxembourg
Born November 1979
Director
Appointed 13 Jun 2024

TOWNSEND, Andrew Christopher, Mr.

Active
70 Conduit Street, LondonW1S 2GF
Born February 1963
Director
Appointed 05 Aug 2025

TOWNSEND, Luke Simon George

Active
70 Conduit Street, LondonW1S 2GF
Born February 1979
Director
Appointed 01 Oct 2025

HILL, Harry Douglas

Resigned
70 Conduit Street, LondonW1S 2GF
Born April 1948
Director
Appointed 24 Jul 2018
Resigned 30 Sept 2025

MCFADYEN, Paul Michael

Resigned
Albemarle Street, LondonW1S 4HR
Born June 1968
Director
Appointed 24 Jul 2018
Resigned 22 Apr 2019

ONG, Caroline

Resigned
70 Conduit Street, LondonW1S 2GF
Born June 1970
Director
Appointed 16 May 2019
Resigned 17 May 2021

Persons with significant control

7

2 Active
5 Ceased

Marc Lasry

Active
1 Knightsbridge Green, LondonSW1X 7QA
Born September 1959

Nature of Control

Voting rights 50 to 75 percent as firm
Notified 13 Jun 2024

Mr Mustafa Sani Erbilgin

Active
70 Conduit Street, LondonW1S 2GF
Born September 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Jun 2024
Albemarle Street, LondonW1S 4HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 13 Jun 2024

Mr Mustafa Sani Erbilgin

Ceased
70 Conduit Street, LondonW1S 2GF
Born September 1983

Nature of Control

Significant influence or control
Notified 14 Aug 2018
Ceased 13 Jun 2024

Vantage Sky Holdings Limited

Ceased
Wickhams Cay Ii, Tortola

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2018
Ceased 14 Aug 2018

Guy William Alexander Harrington

Ceased
Albemarle Street, LondonW1S 4HR
Born December 1986

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
Ceased 14 Aug 2018

Mr Paul Michael Mcfadyen

Ceased
35 Albemarle Street, LondonW1S 4JD
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Ceased 14 Aug 2018
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Group
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Resolution
17 September 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2025
SH03Return of Purchase of Own Shares
Resolution
13 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Capital Cancellation Shares
6 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Resolution
4 August 2025
RESOLUTIONSResolutions
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2025
SH03Return of Purchase of Own Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
4 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Resolution
22 July 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
1 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
1 July 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 June 2024
SH19Statement of Capital
Legacy
27 June 2024
SH20SH20
Legacy
27 June 2024
CAP-SSCAP-SS
Resolution
27 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
5 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2022
MR01Registration of a Charge
Capital Cancellation Shares
12 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 March 2022
SH06Cancellation of Shares
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2021
SH03Return of Purchase of Own Shares
Memorandum Articles
19 December 2021
MAMA
Resolution
19 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
13 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
3 February 2020
RP04AP01RP04AP01
Capital Cancellation Shares
9 July 2019
SH06Cancellation of Shares
Memorandum Articles
9 July 2019
MAMA
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 July 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 May 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
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
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 September 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 September 2018
SH10Notice of Particulars of Variation
Incorporation Company
24 July 2018
NEWINCIncorporation