This company is commonly known as Hamilton Grant Software Ltd.. The company was founded 43 years ago and was given the registration number 01513284. The firm's registered office is in LONDON. You can find them at Puerorum House, 26 Great Queen Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | HAMILTON GRANT SOFTWARE LTD. |
---|---|---|
Company Number | : | 01513284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Puerorum House, 26 Great Queen Street, London, England, WC2B 5BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 25 August 2021 | Active |
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 25 August 2021 | Active |
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 25 August 2021 | Active |
Drey House, Elm Road, Horsell, Woking, GU21 4DY | Secretary | - | Active |
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL | Director | 03 December 2018 | Active |
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL | Director | 03 December 2018 | Active |
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL | Director | - | Active |
Puerorum House, 1st Floor, 26 Great Queen Street, London, United Kingdom, WC2B 5BL | Director | 03 December 2018 | Active |
Drey House, Elm Road, Horsell, Woking, GU21 4DY | Director | - | Active |
First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Coleshill Road, Tamworth, England, B78 3TL | Director | 25 August 2021 | Active |
Foodchain Id Technical Services Limited | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Unit 50, Drayton House Drayton Manor Business Park, Tamworth, England, B78 3TL |
Nature of control | : |
|
Hamilton Grant Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, Unit 50 Drayton House, Drayton Manor Business Park, Tamworth, England, B78 3TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Resolution | Resolution. | Download |
2021-09-15 | Incorporation | Memorandum articles. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.