Background WavePink WaveYellow Wave

LONGACRE HAWK BIDCO LIMITED (13483298)

LONGACRE HAWK BIDCO LIMITED (13483298) is an active UK company. incorporated on 29 June 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.. LONGACRE HAWK BIDCO LIMITED has been registered for 4 years. Current directors include MORETON, James, REID, Sean Oliver Edward, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
13483298
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORETON, James, REID, Sean Oliver Edward, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGACRE HAWK BIDCO LIMITED

LONGACRE HAWK BIDCO LIMITED is an active company incorporated on 29 June 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.. LONGACRE HAWK BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13483298

LTD Company

Age

4 Years

Incorporated 29 June 2021

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 7 May 2025 (10 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

HAMSARD 3643 LIMITED
From: 29 June 2021To: 16 November 2021
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 29 June 2021To: 16 November 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Share Issue
Apr 22
Loan Secured
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Apr 25
Loan Secured
Sept 25
Director Left
Nov 25
3
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MORETON, James

Active
Mercer Street, LondonWC2H 9QJ
Born June 1984
Director
Appointed 16 Nov 2021

REID, Sean Oliver Edward

Active
Mercer Street, LondonWC2H 9QJ
Born June 1964
Director
Appointed 26 Sept 2022

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 16 Nov 2021

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 29 Jun 2021
Resigned 16 Nov 2021

BARROW, Dominic Lester

Resigned
Mercer Street, LondonWC2H 9QJ
Born November 1969
Director
Appointed 30 Mar 2022
Resigned 26 Nov 2025

CANTLEY, Stewart George

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1959
Director
Appointed 30 Mar 2022
Resigned 19 Jun 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 29 Jun 2021
Resigned 16 Nov 2021

NICHOLSON, George Elliott

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 16 Nov 2021
Resigned 26 Mar 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 29 Jun 2021
Resigned 16 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 15 Dec 2021
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Memorandum Articles
19 November 2025
MAMA
Resolution
25 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
5 April 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
16 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 November 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 June 2021
NEWINCIncorporation