UKBizDB.co.uk

HAMSARD 3160 LIMITED

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

This company is commonly known as Hamsard 3160 Limited. The company was founded 15 years ago and was given the registration number 06814829. The firm's registered office is in LONDON. You can find them at 242 Marylebone Road, , London, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:HAMSARD 3160 LIMITED
Company Number:06814829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities

Office Address & Contact

Registered Address:242 Marylebone Road, London, NW1 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cavendish Square, London, England, W1G 0PU

Director28 June 2023Active
2, Cavendish Square, London, England, W1G 0PU

Director31 March 2019Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Secretary05 June 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary10 February 2009Active
2, Cavendish Square, London, England, W1G 0PU

Director04 May 2010Active
7, Devonshire Square, London, EC2M 4YH

Director10 February 2009Active
2, Cavendish Square, London, England, W1G 0PU

Director01 December 2011Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director04 May 2010Active
242, Marylebone Road, London, NW1 6JL

Director22 October 2014Active
Staddlestone House, Park Corner, Nettlebed, Henley-On-Thames, RG9 6DX

Director04 May 2010Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director05 June 2009Active
242, Marylebone Road, London, United Kingdom, NW1 6JL

Director31 March 2010Active
242, Marylebone Road, London, NW1 6JL

Director22 October 2014Active
29, Kildare Terrace, London, W2 5JT

Director04 May 2010Active
2, Cavendish Square, London, England, W1G 0PU

Director04 May 2010Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director10 February 2009Active

People with Significant Control

Hca International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Cavendish Square, London, England, W1G 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Resolution

Resolution.

Download
2023-12-11Incorporation

Memorandum articles.

Download
2023-12-06Capital

Capital name of class of shares.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Capital

Capital name of class of shares.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-01Capital

Capital name of class of shares.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-12-18Address

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

Download
2020-11-12Capital

Capital name of class of shares.

Download
2020-03-03Capital

Capital name of class of shares.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-20Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.