UKBizDB.co.uk

HAMILTON MANAGING AGENCY LIMITED

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

This company is commonly known as Hamilton Managing Agency Limited. The company was founded 18 years ago and was given the registration number 05832065. The firm's registered office is in LONDON. You can find them at Level 3, 8 Fenchurch Place, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HAMILTON MANAGING AGENCY LIMITED
Company Number:05832065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary23 October 2023Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director22 March 2021Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director14 March 2023Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director08 June 2021Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director01 November 2022Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director10 December 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director20 August 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary21 November 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary12 April 2016Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary02 December 2008Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary05 January 2023Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary13 February 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Secretary06 August 2021Active
5 Lascotts Road, London, N22 8JG

Secretary24 April 2007Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary20 June 2008Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary04 October 2006Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary30 May 2006Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director03 July 2015Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director30 September 2008Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director20 August 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director20 August 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director01 March 2016Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director10 December 2019Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director15 March 2018Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director28 February 2007Active
15 Common Lane, Harpenden, AL5 5BT

Director28 February 2007Active
9 Curzon Way, Chelmsford, CM2 6PF

Director01 November 2007Active
Richmond House, Cornsland, Brentwood, CM14 4JN

Director28 February 2007Active
9 South Park Road, Wimbledon, London, SW19 8RR

Director28 February 2007Active
20, Fenchurch Street, London, United Kingdom, EC3M 3AW

Director11 May 2017Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director23 February 2017Active
2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD

Director19 February 2014Active
2nd Floor South, The Luc 3 Minster Court, Mincing Lane, London, EC3R 7DD

Director08 May 2012Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director07 August 2014Active
Level 3, 8 Fenchurch Place, London, England, EC3M 4AJ

Director28 February 2007Active

People with Significant Control

Hamilton Uk Holdings Limited
Notified on:20 August 2019
Status:Active
Country of residence:England
Address:St Helen's,, 1 Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Pembroke Jv Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 8 Fenchurch Place, London, United Kingdom, EC3M 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ironshore International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 3, 8 Fenchurch Place, London, United Kingdom, EC3M 4AJ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Appoint person secretary company with name date.

Download
2021-10-19Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-01-11Capital

Legacy.

Download
2021-01-11Capital

Capital statement capital company with date currency figure.

Download
2021-01-11Insolvency

Legacy.

Download
2021-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.