UKBizDB.co.uk

HAMLEYS GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Hamleys Global Holdings Limited. The company was founded 11 years ago and was given the registration number 08167684. The firm's registered office is in ST. ALBANS. You can find them at Moore Kingston Smith & Partners Llp, 4 Victoria Square, St. Albans, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAMLEYS GLOBAL HOLDINGS LIMITED
Company Number:08167684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 August 2012
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Moore Kingston Smith & Partners Llp, 4 Victoria Square, St. Albans, England, AL1 3TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary27 February 2013Active
Moore Kingston Smith & Partners Llp, 4 Victoria Square, St. Albans, England, AL1 3TF

Director16 July 2019Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary03 August 2012Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director16 June 2017Active
6th Floor, 2 Fouberts Place, London, United Kingdom, W1F 7PA

Director24 November 2015Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director28 February 2018Active
6th, Floor 2, Fouberts Place, London, United Kingdom, W1F 7PA

Director03 August 2012Active
6th, Floor 2, Fouberts Place, London, United Kingdom, W1F 7PA

Director03 August 2012Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director26 April 2016Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director24 July 2017Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director16 September 2012Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director16 July 2019Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director26 April 2016Active
6th Floor, 2 Fouberts Place, London, United Kingdom, W1F 7PA

Director24 November 2015Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director28 February 2018Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director28 August 2019Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director09 October 2018Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director20 April 2016Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director18 May 2018Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director26 April 2016Active
6th, Floor 2, Fouberts Place, London, W1F 7PA

Director26 April 2016Active
128, Rue De La Boetie, Paris, France, 75008

Corporate Director03 August 2012Active

People with Significant Control

Reliance Brands Holding Uk Limited
Notified on:16 July 2019
Status:Active
Country of residence:United Kingdom
Address:105, (8th Floor), London, United Kingdom, W1U 1QY
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 (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
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-30Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-08-03Capital

Legacy.

Download
2020-08-03Capital

Capital statement capital company with date currency figure.

Download
2020-08-03Insolvency

Legacy.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Resolution

Resolution.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

Change sail address company with old address new address.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2020-01-16Auditors

Auditors resignation company.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Notification of a person with significant control.

Download
2019-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.