UKBizDB.co.uk

HMS PARTNERS LIMITED

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

This company is commonly known as Hms Partners Limited. The company was founded 8 years ago and was given the registration number 09735134. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:HMS PARTNERS LIMITED
Company Number:09735134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2015
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director12 March 2024Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director29 March 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2015Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director16 August 2015Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director29 June 2021Active
C/O Shelley Stock Hutter Llp, 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ

Director16 August 2015Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director29 March 2021Active

People with Significant Control

Sunshine Partners Group Limited
Notified on:23 September 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gideon Simeloff
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Shelley Stock Hutter Llp, 1st Floor, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kristofer Vivian Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:C/O Shelley Stock Hutter Llp, 1st Floor, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Alan Mccuish
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:C/O Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
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 (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
2024-03-29Resolution

Resolution.

Download
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Change person director company with change date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.