Background WavePink WaveYellow Wave

HGIT WAKEFIELD LIMITED (12464574)

HGIT WAKEFIELD LIMITED (12464574) is an active UK company. incorporated on 14 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HGIT WAKEFIELD LIMITED has been registered for 6 years. Current directors include HINDMARCH, Barry Edward, REA, Briony Jayne, HGR II INTERNATIONAL INVESTMENT MANAGER LLC.

Company Number
12464574
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HINDMARCH, Barry Edward, REA, Briony Jayne, HGR II INTERNATIONAL INVESTMENT MANAGER LLC
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGIT WAKEFIELD LIMITED

HGIT WAKEFIELD LIMITED is an active company incorporated on 14 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HGIT WAKEFIELD LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12464574

LTD Company

Age

6 Years

Incorporated 14 February 2020

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Timeline

31 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Sept 25
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GEN II CORPORATE SERVICES (JERSEY) LIMITED

Active
Esplanade, JerseyJE1 0BD
Corporate secretary
Appointed 01 Nov 2024

HINDMARCH, Barry Edward

Active
LondonW1S 3DG
Born October 1968
Director
Appointed 25 Aug 2023

REA, Briony Jayne

Active
LondonW1S 3DG
Born December 1988
Director
Appointed 14 Nov 2024

HGR II INTERNATIONAL INVESTMENT MANAGER LLC

Active
Wilmington, New Castle County19801
Corporate director
Appointed 31 Dec 2021

GEN II SERVICES (UK) LIMITED

Resigned
LondonW1S 3DG
Corporate secretary
Appointed 14 Feb 2020
Resigned 01 Nov 2024

DREWETT, Simon Derwood Auston

Resigned
LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 25 Aug 2023

LEE, Anthony Matthew

Resigned
LondonW1S 3DG
Born April 1972
Director
Appointed 25 Aug 2023
Resigned 14 Nov 2024

MEREDITH, Edgeline Jovero

Resigned
LondonW1S 3DG
Born May 1989
Director
Appointed 14 Nov 2024
Resigned 14 Nov 2024

OBASI, Bruno Chibuzo

Resigned
LondonW1S 3DG
Born May 1973
Director
Appointed 20 Feb 2020
Resigned 31 Dec 2021

PATTERSON, Wendy Jane

Resigned
LondonW1S 3DG
Born May 1969
Director
Appointed 14 Feb 2020
Resigned 30 Sept 2020

ROTSEY, Carol Ann

Resigned
LondonW1S 3DG
Born November 1979
Director
Appointed 03 Sept 2021
Resigned 25 Aug 2023

TOWNSON, Neil David

Resigned
LondonW1S 3DG
Born August 1960
Director
Appointed 25 Aug 2023
Resigned 25 Aug 2023

TOWNSON, Neil David

Resigned
LondonW1S 3DG
Born August 1960
Director
Appointed 21 Feb 2022
Resigned 25 Aug 2023

TOWNSON, Neil David

Resigned
LondonW1S 3DG
Born August 1960
Director
Appointed 20 Feb 2020
Resigned 31 Dec 2021

VAKALI, Eleni

Resigned
Welbeck Street, LondonW1G 9YQ
Born January 1984
Director
Appointed 18 Nov 2021
Resigned 31 Dec 2021

WINDSOR, Paul Justin

Resigned
LondonW1S 3DG
Born September 1957
Director
Appointed 14 Feb 2020
Resigned 31 Dec 2021

HGR II INTERNATIONAL INVESTMENT MANAGER LLC

Resigned
Wilmington, New Castle County19801
Corporate director
Appointed 14 Feb 2020
Resigned 18 Nov 2021

Persons with significant control

1

Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Legacy
9 January 2025
PARENT_ACCPARENT_ACC
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
GUARANTEE2GUARANTEE2
Legacy
9 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
30 April 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Incorporation Company
14 February 2020
NEWINCIncorporation