Background WavePink WaveYellow Wave

HORNBLOWER UK HOLDINGS LIMITED (12179290)

HORNBLOWER UK HOLDINGS LIMITED (12179290) is an active UK company. incorporated on 29 August 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.. HORNBLOWER UK HOLDINGS LIMITED has been registered for 6 years. Current directors include WOLIN, Leonard Bruce.

Company Number
12179290
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
Cherry Garden Pier Cherry Garden Street, London, SE16 4TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WOLIN, Leonard Bruce
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNBLOWER UK HOLDINGS LIMITED

HORNBLOWER UK HOLDINGS LIMITED is an active company incorporated on 29 August 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.. HORNBLOWER UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12179290

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 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

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Cherry Garden Pier Cherry Garden Street Rotherhithe London, SE16 4TU,

Previous Addresses

C/O Winston & Strawn London Llp Citypoint One Ropemaker Street London EC2Y 9AW England
From: 29 August 2019To: 15 November 2019
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Left
Jul 20
Loan Secured
Sept 20
Director Joined
Jan 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WOLIN, Leonard Bruce

Active
Cherry Garden Street, LondonSE16 4TU
Born February 1966
Director
Appointed 12 Mar 2025

FLASKEY, Michael Allen

Resigned
Cherry Garden Street, LondonSE16 4TU
Born August 1967
Director
Appointed 12 Sept 2024
Resigned 01 Jan 2026

MACRAE, Terry

Resigned
Cherry Garden Street, LondonSE16 4TU
Born March 1950
Director
Appointed 29 Aug 2019
Resigned 27 Jul 2020

RABBITT, Kevin

Resigned
Cherry Garden Street, LondonSE16 4TU
Born July 1971
Director
Appointed 27 Jul 2020
Resigned 19 Sept 2024

RANDALL, Mitchell Scott

Resigned
Cherry Garden Street, LondonSE16 4TU
Born February 1965
Director
Appointed 03 Dec 2021
Resigned 12 Mar 2025

WILLIAMS, Robert

Resigned
Cherry Garden Street, LondonSE16 4TU
Born January 1973
Director
Appointed 29 Aug 2019
Resigned 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 June 2024
AAAnnual Accounts
Resolution
22 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 August 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Incorporation Company
29 August 2019
NEWINCIncorporation