Background WavePink WaveYellow Wave

SPARROWHAWK 2 LIMITED (13246693)

SPARROWHAWK 2 LIMITED (13246693) is an active UK company. incorporated on 5 March 2021. 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.. SPARROWHAWK 2 LIMITED has been registered for 5 years. Current directors include BREMERMANN-RICHARD, Lil Gabriela, LAWLEY, Andrew Robin, MALCOMSON, Nicholas Christopher and 1 others.

Company Number
13246693
Status
active
Type
ltd
Incorporated
5 March 2021
Age
5 years
Address
17 Grosvenor Street, London, W1K 4QG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BREMERMANN-RICHARD, Lil Gabriela, LAWLEY, Andrew Robin, MALCOMSON, Nicholas Christopher, WETHERED, Tarquin James Hindmarsh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARROWHAWK 2 LIMITED

SPARROWHAWK 2 LIMITED is an active company incorporated on 5 March 2021 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.. SPARROWHAWK 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13246693

LTD Company

Age

5 Years

Incorporated 5 March 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

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

17 Grosvenor Street London, W1K 4QG,

Timeline

16 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Oct 23
Director Joined
Oct 23
Capital Update
Jan 24
Loan Secured
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BREMERMANN-RICHARD, Lil Gabriela

Active
LondonW1K 4QG
Born April 1979
Director
Appointed 31 Mar 2021

LAWLEY, Andrew Robin

Active
17 Grosvenor Street, LondonW1K 4QG
Born February 1970
Director
Appointed 19 Oct 2023

MALCOMSON, Nicholas Christopher

Active
Greenwich High Road, LondonSE10 8NB
Born November 1975
Director
Appointed 06 Nov 2025

WETHERED, Tarquin James Hindmarsh

Active
17 Grosvenor Street, LondonW1K 4QG
Born September 1987
Director
Appointed 25 Mar 2022

BUCKLEY, Edmund James Aldous

Resigned
LondonW1K 4QG
Born March 1978
Director
Appointed 05 Mar 2021
Resigned 25 Mar 2022

DE CLERCK, Tom

Resigned
LondonW1K 4QG
Born May 1969
Director
Appointed 31 Mar 2021
Resigned 04 Nov 2025

KOTECHA, Mihir

Resigned
LondonW1K 4QG
Born May 1967
Director
Appointed 05 Mar 2021
Resigned 18 Oct 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Henning Hagenmeyer

Ceased
Stuttgart70173
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 14 Jun 2022

Mr Hermann Tobias Hagenmeyer

Ceased
Stuttgart70173
Born February 1955

Nature of Control

Significant influence or control
Notified 05 Mar 2021
Ceased 14 Jun 2022

Mr Alexander Hermann Tobias Hagenmeyer

Ceased
Stuttgart70173
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 14 Jun 2022

Mr Philip Lennart Hagenmeyer

Ceased
Stuttgart70173
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2021
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
8 January 2024
SH19Statement of Capital
Legacy
8 January 2024
SH20SH20
Legacy
8 January 2024
CAP-SSCAP-SS
Resolution
8 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Incorporation Company
5 March 2021
NEWINCIncorporation