Background WavePink WaveYellow Wave

HOTTINGER GROUP LIMITED (12040098)

HOTTINGER GROUP LIMITED (12040098) is an active UK company. incorporated on 10 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HOTTINGER GROUP LIMITED has been registered for 6 years. Current directors include BLACKLOCK, Katherine Victoria, CIEUTAT, Philippe Alain Léon, LOVELL, Penny Ann and 2 others.

Company Number
12040098
Status
active
Type
ltd
Incorporated
10 June 2019
Age
6 years
Address
4 Carlton Gardens, London, SW1Y 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKLOCK, Katherine Victoria, CIEUTAT, Philippe Alain Léon, LOVELL, Penny Ann, ROBERTSON, Mark James, TOBIANO, Cynthia Fanny Renée
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOTTINGER GROUP LIMITED

HOTTINGER GROUP LIMITED is an active company incorporated on 10 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HOTTINGER GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12040098

LTD Company

Age

6 Years

Incorporated 10 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

4 Carlton Gardens London, SW1Y 5AA,

Previous Addresses

4th Floor, 27 Queen Anne's Gate Queen Annes Gate London SW1H 9BU United Kingdom
From: 10 June 2019To: 3 September 2021
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jul 21
New Owner
Jun 22
Owner Exit
Jun 22
Funding Round
Jun 22
Share Issue
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
5
Funding
20
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BLACKLOCK, Katherine Victoria

Active
Carlton Gardens, LondonSW1Y 5AA
Born November 1973
Director
Appointed 30 Apr 2025

CIEUTAT, Philippe Alain Léon

Active
Carlton Gardens, LondonSW1Y 5AA
Born November 1976
Director
Appointed 03 May 2024

LOVELL, Penny Ann

Active
Carlton Gardens, LondonSW1Y 5AA
Born December 1967
Director
Appointed 30 Apr 2025

ROBERTSON, Mark James

Active
Carlton Gardens, LondonSW1Y 5AA
Born November 1974
Director
Appointed 10 Jun 2019

TOBIANO, Cynthia Fanny Renée

Active
Carlton Gardens, LondonSW1Y 5AA
Born September 1976
Director
Appointed 08 Jul 2024

BENSKIN, Adam

Resigned
Queen Annes Gate, LondonSW1H 9BU
Born May 1975
Director
Appointed 12 Nov 2020
Resigned 22 Jul 2021

BYRNE, Conor Joseph

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born March 1985
Director
Appointed 13 Sept 2019
Resigned 30 Apr 2025

DEAVES, Sarah Jane

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born September 1961
Director
Appointed 31 Jul 2023
Resigned 30 Apr 2025

DUSCH, Jean-Francis

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born March 1972
Director
Appointed 31 May 2022
Resigned 03 May 2024

GEARY, Diarmuid

Resigned
Queen Annes Gate, LondonSW1H 9BU
Born September 1977
Director
Appointed 13 Sept 2019
Resigned 12 Nov 2020

HUNTER, Alastair Graham

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born December 1972
Director
Appointed 10 Jun 2019
Resigned 30 Apr 2025

O GIOLLAIN, Padraic

Resigned
Queen Annes Gate, LondonSW1H 9BU
Born November 1963
Director
Appointed 10 Jun 2019
Resigned 12 Nov 2020

ORDIONI, Hervé

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born February 1964
Director
Appointed 31 May 2022
Resigned 08 Jul 2024

SHARP, Timothy Nicholas

Resigned
Carlton Gardens, LondonSW1Y 5AA
Born July 1965
Director
Appointed 13 Sept 2019
Resigned 31 May 2022

Persons with significant control

4

1 Active
3 Ceased
1204, GenevaCH-GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Nov 2022

Mark James Robertson

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2022
Ceased 30 Apr 2025

Baroness Ariane Elizabeth Langer De Rothschild

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 May 2022
Ceased 15 Nov 2022

Mr Mark James Robertson

Ceased
Carlton Gardens, LondonSW1Y 5AA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2019
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Resolution
27 May 2025
RESOLUTIONSResolutions
Memorandum Articles
27 May 2025
MAMA
Cessation Of A Person With Significant Control
23 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Memorandum Articles
24 June 2022
MAMA
Memorandum Articles
24 June 2022
MAMA
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
21 June 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Incorporation Company
10 June 2019
NEWINCIncorporation