About

Registered Number: 04253791
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Legal Department The Heights, Brooklands, Weybridge, Surrey, KT13 0XW

 

Hawk-eye Innovations Ltd was founded on 17 July 2001, it has a status of "Active". There are 6 directors listed as Waite, Richard James, Crowhurst, Philip Geoffrey, Langhorne, Nicholas Adrian, Carter, Stephen James, Greenberg, Mark Elliot, Stein, Paul Jonathan for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Stephen James 01 December 2015 28 February 2020 1
GREENBERG, Mark Elliot 03 August 2006 04 March 2011 1
STEIN, Paul Jonathan 17 July 2001 27 September 2002 1
Secretary Name Appointed Resigned Total Appointments
WAITE, Richard James 05 February 2019 - 1
CROWHURST, Philip Geoffrey 04 March 2011 20 September 2012 1
LANGHORNE, Nicholas Adrian 20 September 2012 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
PSC02 - N/A 06 June 2019
RESOLUTIONS - N/A 26 February 2019
CC04 - Statement of companies objects 26 February 2019
AP03 - Appointment of secretary 06 February 2019
TM02 - Termination of appointment of secretary 31 January 2019
AA - Annual Accounts 06 December 2018
AP01 - Appointment of director 18 September 2018
TM01 - Termination of appointment of director 18 September 2018
MR04 - N/A 09 August 2018
CS01 - N/A 24 May 2018
PSC07 - N/A 24 May 2018
PSC02 - N/A 24 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 May 2017
AP01 - Appointment of director 27 September 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 26 August 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 03 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 30 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 04 December 2015
MR04 - N/A 04 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 06 June 2014
AR01 - Annual Return 28 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 11 October 2013
AP01 - Appointment of director 26 July 2013
AR01 - Annual Return 29 May 2013
AP03 - Appointment of secretary 21 September 2012
TM02 - Termination of appointment of secretary 20 September 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 14 August 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 31 July 2012
AA01 - Change of accounting reference date 14 December 2011
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
TM02 - Termination of appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
TM01 - Termination of appointment of director 07 April 2011
AP03 - Appointment of secretary 07 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 18 March 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 16 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
RESOLUTIONS - N/A 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2007
123 - Notice of increase in nominal capital 10 August 2007
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
395 - Particulars of a mortgage or charge 08 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AUD - Auditor's letter of resignation 01 March 2006
RESOLUTIONS - N/A 27 February 2006
225 - Change of Accounting Reference Date 16 February 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 11 August 2005
395 - Particulars of a mortgage or charge 04 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 July 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
225 - Change of Accounting Reference Date 17 December 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
CERTNM - Change of name certificate 13 September 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Fully Satisfied

N/A

Rent deposit deed 04 April 2006 Fully Satisfied

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.