HAWTHORN ADVISORS LIMITED
Public relations and communications activities
HAWTHORN ADVISORS LIMITED
Public relations and communications activities
Previous Company Names
Contact & Details
Contact
Registered Address
Fifth Floor, Partnership House Carlisle Place London SW1P 1BX United Kingdom
Full company profile for HAWTHORN ADVISORS LIMITED (08355056), an active professional services company based in London, United Kingdom. Incorporated 10 Jan 2013. Public relations and communications activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£2.51M
Net Assets
£3.37M
Total Liabilities
£1.67M
Turnover
N/A
Employees
68
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Benjamin William Elliot | Director | British | United Kingdom | 1 Nov 2022 | Active |
| Victoria May Evans | Director | British | United Kingdom | 10 Jan 2013 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Hawthorn Advisors Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Victoria May Evans
Ceased 16 Dec 2019
John Marten Llewellyn Evans
Ceased 16 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Partnership House, Carlisle Place, London (SW1P 1BX) CITY OF WESTMINSTER | Leasehold | - | 29 Jan 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-10 with updates | |
| 15 Jan 2026 | Officers | Change to director Mrs Victoria May Evans on 2025-02-27 | |
| 17 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 22 Apr 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Mar 2025 | Officers | Change to director Mr John Marten Llewellyn Evans on 2025-02-27 |
Confirmation statement made on 2026-01-10 with updates
Change to director Mrs Victoria May Evans on 2025-02-27
Annual accounts made up to 2025-03-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to director Mr John Marten Llewellyn Evans on 2025-02-27
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-10 with updates
3 months ago on 16 Jan 2026
Change to director Mrs Victoria May Evans on 2025-02-27
3 months ago on 15 Jan 2026
Annual accounts made up to 2025-03-31
4 months ago on 17 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
12 months ago on 22 Apr 2025
Change to director Mr John Marten Llewellyn Evans on 2025-02-27
1 years ago on 4 Mar 2025
