Background WavePink WaveYellow Wave

RECAP HG ACQUISITION LIMITED (15336171)

RECAP HG ACQUISITION LIMITED (15336171) is an active UK company. incorporated on 8 December 2023. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RECAP HG ACQUISITION LIMITED has been registered for 2 years. Current directors include DUBOIS-PHILLIPS, Jonathan Edward, HILL, Belinda Rose, KWAN, Jay Junway.

Company Number
15336171
Status
active
Type
ltd
Incorporated
8 December 2023
Age
2 years
Address
71 Moscow Road, London, W2 4XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUBOIS-PHILLIPS, Jonathan Edward, HILL, Belinda Rose, KWAN, Jay Junway
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECAP HG ACQUISITION LIMITED

RECAP HG ACQUISITION LIMITED is an active company incorporated on 8 December 2023 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RECAP HG ACQUISITION LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15336171

LTD Company

Age

2 Years

Incorporated 8 December 2023

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 August 2025 (7 months ago)
Period: 8 December 2023 - 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

71 Moscow Road London, W2 4XW,

Previous Addresses

1st Floor, 7a Howick Place London SW1P 1DZ United Kingdom
From: 8 December 2023To: 2 January 2025
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DUBOIS-PHILLIPS, Jonathan Edward

Active
Moscow Road, LondonW2 4XW
Born June 1966
Director
Appointed 29 Sept 2025

HILL, Belinda Rose

Active
Moscow Road, LondonW2 4XW
Born June 1989
Director
Appointed 29 Sept 2025

KWAN, Jay Junway

Active
Moscow Road, LondonW2 4XW
Born January 1979
Director
Appointed 29 Sept 2025

PRINCE, Ryan David

Resigned
Moscow Road, LondonW2 4XW
Born January 1977
Director
Appointed 08 Dec 2023
Resigned 29 Sept 2025

Persons with significant control

1

Moscow Road, LondonW2 4XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

19

Memorandum Articles
16 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 December 2023
NEWINCIncorporation