UKBizDB.co.uk

HAMILTON MARCH (UK) LTD

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

This company is commonly known as Hamilton March (uk) Ltd. The company was founded 9 years ago and was given the registration number 09562425. The firm's registered office is in LONDON. You can find them at 9 St Thomas Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAMILTON MARCH (UK) LTD
Company Number:09562425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:9 St Thomas Street, London, SE1 9RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Kier Park, Ascot, England, SL5 7DS

Director29 March 2017Active
9, St Thomas Street, London, SE1 9RY

Director14 February 2019Active
6-8, Sackville Street, London, United Kingdom, W1S 3DG

Director27 April 2015Active

People with Significant Control

Mr Elliot Christopher Mcgregor Clements
Notified on:01 December 2019
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:16, Kier Park, Ascot, England, SL5 7DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charles William Clements
Notified on:06 September 2019
Status:Active
Date of birth:February 1968
Nationality:British
Address:9, St Thomas Street, London, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William John Andrews
Notified on:06 September 2019
Status:Active
Date of birth:October 1975
Nationality:British
Address:9, St Thomas Street, London, SE1 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Pfaat Unlimited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:Hazara House, 502 - 504 Dudley Road, Wolverhampton, England, WV2 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ebpft Unlimited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:Hazara House, 502 - 504 Dudley Road, Wolverhampton, England, WV2 3AA
Nature of control:
  • Ownership of shares 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 (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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Change of name

Certificate change of name company.

Download
2021-11-23Officers

Change person director company with change date.

Download
2021-10-28Address

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

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2018-09-09Accounts

Change account reference date company previous extended.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.