This company is commonly known as J O Hambro Limited. The company was founded 25 years ago and was given the registration number 03628074. The firm's registered office is in LONDON. You can find them at Fifth Floor No 111, Buckingham Palace Road, London, England. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | J O HAMBRO LIMITED |
---|---|---|
Company Number | : | 03628074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor No 111, Buckingham Palace Road, London, England, SW1W 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Maplestead Road, Dagenham, England, RM9 4XL | Director | 15 February 2021 | Active |
19, Buckingham Gate, London, United Kingdom, SW1E 6LB | Secretary | 29 November 2013 | Active |
4 Duchess Court, Weybridge, KT13 9HN | Secretary | 22 September 1998 | Active |
8, Greencoat Place, London, SW1W 1PL | Secretary | 19 April 2017 | Active |
19, Buckingham Gate, London, United Kingdom, SW1E 6LB | Secretary | 28 June 2013 | Active |
1, Queen Anne's Gate Building, 21 Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 24 September 2014 | Active |
21, Maplestead Road, Dagenham, England, RM9 4XL | Secretary | 04 September 2017 | Active |
12, Kingslawn Close, London, SW15 6QJ | Secretary | 08 December 2008 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Secretary | 08 September 1998 | Active |
15 Elm Park Road, London, SW3 6BP | Director | 22 September 1998 | Active |
Waverton House, Moreton In Marsh, GL56 9TB | Director | 01 October 1998 | Active |
1, Queen Anne's Gate Building, 21 Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 22 September 1998 | Active |
4 Duchess Court, Weybridge, KT13 9HN | Director | 22 September 1998 | Active |
8-10 New Fetter Lane, London, EC4A 1RS | Corporate Nominee Director | 08 September 1998 | Active |
Mrs Flora Neame | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Maplestead Road, Dagenham, England, RM9 4XL |
Nature of control | : |
|
Mr Rupert Nicholas Hambro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Address | : | Fifth Floor No 111, Buckingham Palace Road, London, SW1W 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Change of name | Certificate change of name company. | Download |
2023-12-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Address | Change sail address company with old address new address. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.