UKBizDB.co.uk

DOUGHTY HANSON & CO MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Doughty Hanson & Co Managers Limited. The company was founded 29 years ago and was given the registration number 03015047. The firm's registered office is in LONDON. You can find them at 36 Broadway, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:DOUGHTY HANSON & CO MANAGERS LIMITED
Company Number:03015047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:36 Broadway, London, England, SW1H 0BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director08 March 1995Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director16 April 2012Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Secretary09 March 1995Active
45 Pall Mall, London, SW1Y 5JG

Secretary09 October 2002Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary27 January 1995Active
36, Broadway, London, England, SW1H 0BH

Director31 January 2019Active
45 Pall Mall, London, SW1Y 5JG

Director08 March 1995Active
19 Cadogan Gardens, London, SW3 2RW

Director15 May 1995Active
Wyndhams, Mile Path West, Woking, GU22 0JX

Director08 March 1995Active
Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ

Director27 April 2020Active
45 Pall Mall, London, SW1Y 5JG

Director02 September 2002Active
45 Pall Mall, London, SW1Y 5JG

Director08 February 2011Active
45 Pall Mall, London, SW1Y 5JG

Director16 July 2007Active
Flat 6 Rosemary Gate, 14 Esher Park Avenue, Esher, KT10 9NX

Director05 December 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director27 January 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director27 January 1995Active

People with Significant Control

Dhcm Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thorpe Cloud, Hollybush Ride, Windlesham, England, GU20 6PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Address

Move registers to sail company with new address.

Download
2023-07-03Address

Change sail address company with new address.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-01Address

Change registered office address company with date old address new address.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-12Change of constitution

Statement of companys objects.

Download
2019-06-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.