Company number 10377597
Status Active
Incorporation Date 15 September 2016
Company Type Public Limited Company
Address 35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration ten events have happened. The last three records are Director's details changed for Sfm Directors Limited on 9 December 2016; Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016; Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016. The most likely internet sites of HAWKSMOOR MORTGAGES 2016-2 PLC are www.hawksmoormortgages20162.co.uk, and www.hawksmoor-mortgages-2016-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawksmoor Mortgages 2016 2 Plc is a Public Limited Company.
The company registration number is 10377597. Hawksmoor Mortgages 2016 2 Plc has been working since 15 September 2016.
The present status of the company is Active. The registered address of Hawksmoor Mortgages 2016 2 Plc is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. The company operates in "Activities of mortgage finance companies".
Current Directors
Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 15 September 2016
Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 15 September 2016
Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 15 September 2016
Persons With Significant Control
Hawksmoor Mortgages 2016-2 Holdings Limited
Notified on: 15 September 2016
Nature of control: Ownership of shares – 75% or more
HAWKSMOOR MORTGAGES 2016-2 PLC Events
30 Jan 2017
Director's details changed for Sfm Directors Limited on 9 December 2016
30 Jan 2017
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
30 Jan 2017
Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
18 Jan 2017
Previous accounting period shortened from 31 March 2017 to 31 December 2016
01 Nov 2016
Registration of charge 103775970002, created on 25 October 2016
...
... and 0 more events
31 Oct 2016
Registration of charge 103775970001, created on 25 October 2016
25 Oct 2016
Statement of capital following an allotment of shares on 27 September 2016
14 Oct 2016
Current accounting period shortened from 30 September 2017 to 31 March 2017
04 Oct 2016
Trading certificate for a public company
-
CERT8A ‐
Commence business and borrow
15 Sep 2016
Incorporation
Statement of capital on 2016-09-15
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)