UKBizDB.co.uk

HAMILTON BOND LIMITED

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

This company is commonly known as Hamilton Bond Limited. The company was founded 20 years ago and was given the registration number 05116345. The firm's registered office is in LONDON. You can find them at 1 Tower Place West, Tower Place, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HAMILTON BOND LIMITED
Company Number:05116345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1 Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Corporate Secretary20 January 2023Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director24 February 2023Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director23 February 2023Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary12 February 2020Active
1, Tower Place West, London, England, EC3R 5BU

Secretary15 December 2015Active
Sansome House, Sansome Walk, Worcester, WR1 1LH

Secretary29 April 2004Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary29 April 2004Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director14 March 2016Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director03 March 2015Active
1, Tower Place West, London, England, EC3R 5BU

Director04 January 2016Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director03 March 2015Active
1, Tower Place West, London, England, EC3R 5BU

Director22 December 2015Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director21 January 2021Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director03 March 2015Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director20 May 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director27 February 2019Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director03 June 2019Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director03 March 2015Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, England, BS37 6JX

Director03 March 2015Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director10 November 2020Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director27 January 2021Active
12 Battenhall Lodge, 60 Battenhall Road, Worcester, WR5 2BX

Director01 September 2009Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director11 July 2018Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Director29 April 2004Active
Sansome House, Sansome Walk, Worcester, WR1 1LH

Director01 January 2005Active
Hillside Court, Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

Director22 December 2015Active
1, Tower Place West, London, England, EC3R 5BU

Director22 December 2015Active
1, Tower Place West, London, England, EC3R 5BU

Director22 December 2015Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director29 April 2004Active

People with Significant Control

Jelf Insurance Brokers Limited
Notified on:31 October 2017
Status:Active
Country of residence:United Kingdom
Address:1, Tower Place West, London, United Kingdom, EC3R 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hamilton Bond Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hillside Court, Bowling Hill, Chipping Sodbury, United Kingdom, BS37 6JX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Termination secretary company with name termination date.

Download
2023-01-20Officers

Appoint corporate secretary company with name date.

Download
2022-11-15Address

Move registers to registered office company with new address.

Download
2022-11-15Address

Move registers to sail company with new address.

Download
2022-08-10Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Termination director company.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.