UKBizDB.co.uk

HAMILTON LEIGH LIMITED

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

This company is commonly known as Hamilton Leigh Limited. The company was founded 24 years ago and was given the registration number 03833626. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HAMILTON LEIGH LIMITED
Company Number:03833626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director18 January 2023Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director03 January 2023Active
Tintern, 64 Deacons Hill Road, Elstree, WD6 3JG

Director31 August 1999Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director05 January 2023Active
6th Floor, One America Square, 17 Crosswall, London, England, EC3N 2LB

Director03 January 2023Active
44 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Secretary31 August 1999Active
Tintern, 64 Deacons Hill Road, Elstree, WD6 3JG

Secretary29 October 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary31 August 1999Active
44 Camlet Way, Hadley Wood, Barnet, EN4 0NS

Director31 August 1999Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director31 August 1999Active

People with Significant Control

Specialist Risk Insurance Solutions Limited
Notified on:06 September 2022
Status:Active
Country of residence:England
Address:6th Floor, One America Square, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Marc Cohen
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:44 Camlet Way, Hadley Wood, Barnet, United Kingdom, EN4 0NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jill Margaret Sonia Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Tintern, 64 Deacons Hill Road, Elstree, United Kingdom, WD6 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2023-05-15Address

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

Download
2023-01-18Officers

Termination secretary company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-28Capital

Capital variation of rights attached to shares.

Download
2022-10-28Capital

Capital name of class of shares.

Download
2022-09-29Accounts

Change account reference date company current extended.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.