Background WavePink WaveYellow Wave

HILCO COLLECTION SERVICES LIMITED (12045482)

HILCO COLLECTION SERVICES LIMITED (12045482) is an active UK company. incorporated on 12 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.. HILCO COLLECTION SERVICES LIMITED has been registered for 6 years. Current directors include FOSTER, Henry William, MC GOWAN, Paul Patrick.

Company Number
12045482
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
84 Grosvenor Street, London, W1K 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Henry William, MC GOWAN, Paul Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILCO COLLECTION SERVICES LIMITED

HILCO COLLECTION SERVICES LIMITED is an active company incorporated on 12 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.. HILCO COLLECTION SERVICES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12045482

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 29 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HUK 92 LIMITED
From: 12 June 2019To: 7 June 2023
Contact
Address

84 Grosvenor Street London, W1K 3JZ,

Previous Addresses

80 New Bond Street London W1S 1SB England
From: 12 June 2019To: 29 January 2021
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jun 19
Director Joined
May 22
Funding Round
Jun 22
Capital Update
Jun 25
Director Left
Nov 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Henry William

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 12 Jun 2019

MC GOWAN, Paul Patrick

Active
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 05 May 2022

LOCKHART-ROSS, Inca Louise

Resigned
Grosvenor Street, LondonW1K 3JZ
Secretary
Appointed 12 Jun 2019
Resigned 20 Jun 2022

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 17 Jun 2019
Resigned 18 Nov 2025

Persons with significant control

1

New Bond Street, LondonW1S 1SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Current Extended
1 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Legacy
24 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
24 June 2025
CAP-SSCAP-SS
Resolution
24 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Resolution
12 July 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Incorporation Company
12 June 2019
NEWINCIncorporation