UKBizDB.co.uk

HOTHAM INVESTMENTS LIMITED

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

This company is commonly known as Hotham Investments Limited. The company was founded 11 years ago and was given the registration number 08164907. The firm's registered office is in LONDON. You can find them at 18 Upper Brook Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HOTHAM INVESTMENTS LIMITED
Company Number:08164907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2012
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:18 Upper Brook Street, London, England, W1K 7PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director13 December 2012Active
7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA

Director23 June 2023Active
18, Upper Brook Street, London, England, W1K 7PU

Secretary29 October 2014Active
12, Upper Grosvenor Street, London, W1K 2ND

Director01 August 2012Active
18, Upper Brook Street, London, England, W1K 7PU

Director13 December 2012Active
12, Upper Grosvenor Street, London, W1K 2ND

Director01 August 2012Active

People with Significant Control

Miss Sophia Anne Odey
Notified on:15 January 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Felix Crispin Odey
Notified on:15 January 2018
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Maximilian Allix Tom Odey
Notified on:15 January 2018
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:7-9, The Avenue, Eastbourne, United Kingdom, BN21 3YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robin Crispin William Odey
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:12, Upper Grosvenor Street, London, W1K 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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
2024-03-08Officers

Change person director company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Address

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

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-08Capital

Capital return purchase own shares.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Insolvency

Legacy.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Resolution

Resolution.

Download
2020-11-18Capital

Capital variation of rights attached to shares.

Download
2020-11-18Incorporation

Memorandum articles.

Download
2020-11-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.