Background WavePink WaveYellow Wave

HAWKINS ROAD GP 2 LIMITED (12430908)

HAWKINS ROAD GP 2 LIMITED (12430908) is an active UK company. incorporated on 29 January 2020. 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.. HAWKINS ROAD GP 2 LIMITED has been registered for 6 years. Current directors include CUDLIPP, Martin Gordon, CASTLE DIRECTORS (UK) LIMITED, JTC DIRECTORS (UK) LIMITED and 1 others.

Company Number
12430908
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
The Scalpel, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUDLIPP, Martin Gordon, CASTLE DIRECTORS (UK) LIMITED, JTC DIRECTORS (UK) LIMITED, JTC DIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAWKINS ROAD GP 2 LIMITED

HAWKINS ROAD GP 2 LIMITED is an active company incorporated on 29 January 2020 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.. HAWKINS ROAD GP 2 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12430908

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 August 2024(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

The Scalpel , 18th Floor, 52 Lime Street London, EC3M 7AF,

Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Joined
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Left
Oct 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

JTC (JERSEY) LIMITED

Active
Esplanade, JerseyJE2 3QA
Corporate secretary
Appointed 29 Jan 2020

CUDLIPP, Martin Gordon

Active
, 18th Floor, 52 Lime Street, LondonEC3M 7AF
Born May 1969
Director
Appointed 26 Jun 2020

CASTLE DIRECTORS (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate director
Appointed 26 Jun 2020

JTC DIRECTORS (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate director
Appointed 26 Jun 2020

JTC DIRECTORS LIMITED

Active
St Helier, JerseyJE2 3QA
Corporate director
Appointed 26 Jun 2020

CAMERON, Howard William John

Resigned
, 18th Floor, 52 Lime Street, LondonEC3M 7AF
Born April 1979
Director
Appointed 29 Jan 2020
Resigned 26 Jun 2020

CUDLIPP, Martin Gordon

Resigned
, 18th Floor, 52 Lime Street, LondonEC3M 7AF
Born May 1969
Director
Appointed 29 Jan 2020
Resigned 26 Jun 2020

GORDON, Simon Richard

Resigned
, 18th Floor, 52 Lime Street, LondonEC3M 7AF
Born July 1969
Director
Appointed 29 Jan 2020
Resigned 26 Jun 2020

PRINGLE, Daniel Robert

Resigned
28 Esplanade, St HelierJE4 2QP
Born November 1979
Director
Appointed 12 Sept 2024
Resigned 17 Oct 2025

Persons with significant control

1

18th Floor, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Change Corporate Director Company With Change Date
23 July 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 July 2020
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
23 July 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 July 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
23 July 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Resolution
14 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2020
MR01Registration of a Charge
Incorporation Company
29 January 2020
NEWINCIncorporation