COLLINS STEWART HAWKPOINT LIMITED
LONDON COLLINS STEWART PLC COLLINS STEWART GROUP PLC COLLINS STEWART SECURITIES PLC

Hellopages » City of London » City of London » EC2V 7QR

Company number 05807587
Status Active
Incorporation Date 5 May 2006
Company Type Private Limited Company
Address 88 WOOD STREET, LONDON, EC2V 7QR
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Satisfaction of charge 2 in full; Termination of appointment of Brad Kotush as a director on 9 February 2017. The most likely internet sites of COLLINS STEWART HAWKPOINT LIMITED are www.collinsstewarthawkpoint.co.uk, and www.collins-stewart-hawkpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Stewart Hawkpoint Limited is a Private Limited Company. The company registration number is 05807587. Collins Stewart Hawkpoint Limited has been working since 05 May 2006. The present status of the company is Active. The registered address of Collins Stewart Hawkpoint Limited is 88 Wood Street London Ec2v 7qr. . TREGONING, Christopher William Courtenay is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary AMIN, Divya Bala has been resigned. Secretary DYER BARTLETT, Diana has been resigned. Secretary PEARCE, Simon Marshall has been resigned. Secretary WALES, Carolyn has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BAINES, Paul Martin has been resigned. Director BROWN, Mark Finlay has been resigned. Director COTTER, John Anthony has been resigned. Director DE JUNIAC, Christian has been resigned. Director DYER BARTLETT, Diana has been resigned. Director ELLIS, Darren has been resigned. Director HAMILL, Keith has been resigned. Director HEWITT, Paul William has been resigned. Director INGRAM, Timothy Charles William has been resigned. Director INGRAM, Timothy Charles William has been resigned. Director KILSBY, Richard Philip has been resigned. Director KOTUSH, Brad has been resigned. Director LINDSAY, David has been resigned. Director NAPIER, Iain John Grant has been resigned. Director O'SULLIVAN, Patrick Henry has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director PLASCO, Joel has been resigned. Director REYNOLDS, Paul David has been resigned. Director SMITH, Terence Charles has been resigned. Director VARDEY, Giles Edwin has been resigned. The company operates in "Administration of financial markets".


Current Directors

Director
TREGONING, Christopher William Courtenay
Appointed Date: 27 October 2016
77 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 20 June 2006
Appointed Date: 05 May 2006

Secretary
AMIN, Divya Bala
Resigned: 05 December 2007
Appointed Date: 16 February 2007

Secretary
DYER BARTLETT, Diana
Resigned: 16 February 2007
Appointed Date: 20 June 2006

Secretary
PEARCE, Simon Marshall
Resigned: 30 April 2012
Appointed Date: 05 December 2007

Secretary
WALES, Carolyn
Resigned: 28 June 2012
Appointed Date: 30 April 2012

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 20 June 2006
Appointed Date: 05 May 2006

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 20 June 2006
Appointed Date: 05 May 2006

Director
BAINES, Paul Martin
Resigned: 22 March 2012
Appointed Date: 22 December 2006
69 years old

Director
BROWN, Mark Finlay
Resigned: 05 September 2012
Appointed Date: 21 October 2008
62 years old

Director
COTTER, John Anthony
Resigned: 22 March 2012
Appointed Date: 23 June 2009
58 years old

Director
DE JUNIAC, Christian
Resigned: 22 March 2012
Appointed Date: 01 September 2011
72 years old

Director
DYER BARTLETT, Diana
Resigned: 16 May 2007
Appointed Date: 20 June 2006
63 years old

Director
ELLIS, Darren
Resigned: 29 July 2015
Appointed Date: 22 March 2012
64 years old

Director
HAMILL, Keith
Resigned: 18 May 2010
Appointed Date: 19 December 2006
72 years old

Director
HEWITT, Paul William
Resigned: 22 March 2012
Appointed Date: 11 January 2010
69 years old

Director
INGRAM, Timothy Charles William
Resigned: 22 March 2012
Appointed Date: 11 January 2010
78 years old

Director
INGRAM, Timothy Charles William
Resigned: 11 January 2009
Appointed Date: 11 January 2009
78 years old

Director
KILSBY, Richard Philip
Resigned: 17 June 2009
Appointed Date: 19 December 2006
73 years old

Director
KOTUSH, Brad
Resigned: 09 February 2017
Appointed Date: 22 March 2012
60 years old

Director
LINDSAY, David
Resigned: 18 November 2008
Appointed Date: 01 June 2007
69 years old

Director
NAPIER, Iain John Grant
Resigned: 17 June 2009
Appointed Date: 12 February 2007
76 years old

Director
O'SULLIVAN, Patrick Henry
Resigned: 31 December 2009
Appointed Date: 20 December 2006
76 years old

Director
PAGE, Nicholas Hurst
Resigned: 22 March 2012
Appointed Date: 05 July 2010
72 years old

Director
PLASCO, Joel
Resigned: 19 November 2008
Appointed Date: 20 June 2006
54 years old

Director
REYNOLDS, Paul David
Resigned: 13 April 2015
Appointed Date: 22 March 2012
62 years old

Director
SMITH, Terence Charles
Resigned: 06 December 2010
Appointed Date: 20 June 2006
72 years old

Director
VARDEY, Giles Edwin
Resigned: 22 March 2012
Appointed Date: 01 September 2010
69 years old

Persons With Significant Control

Collins Stewart Former Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLLINS STEWART HAWKPOINT LIMITED Events

17 May 2017
Confirmation statement made on 5 May 2017 with updates
11 Apr 2017
Satisfaction of charge 2 in full
23 Feb 2017
Termination of appointment of Brad Kotush as a director on 9 February 2017
01 Dec 2016
Full accounts made up to 31 March 2016
01 Nov 2016
Appointment of Mr Christopher William Courtenay Tregoning as a director on 27 October 2016
...
... and 165 more events
26 Jun 2006
Certificate of authorisation to commence business and borrow
26 Jun 2006
Application to commence business
02 Jun 2006
Memorandum and Articles of Association
23 May 2006
Company name changed collins stewart securities PLC\certificate issued on 23/05/06
05 May 2006
Incorporation

COLLINS STEWART HAWKPOINT LIMITED Charges

23 March 2012
Equitable mortgage
Delivered: 29 March 2012
Status: Satisfied on 11 April 2017
Persons entitled: Canadian Imperial Bank of Commerce
Description: Right title and interest in the shares being shares in…
30 January 2007
Security deed
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Michael Barnes,Jacques Callaghan,Jennifer Callaghan,Jonathan Coddington,Eva Coddington,Christopher Darlington (For Further Details of the Noteholders Please Refer to Form 395)
Description: Account in the name of collins stewart PLC with national…