UKBizDB.co.uk

J O HAMBRO LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Fifth Floor No 111, Buckingham Palace Road, London, England, SW1W 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Maplestead Road, Dagenham, England, RM9 4XL

Director15 February 2021Active
19, Buckingham Gate, London, United Kingdom, SW1E 6LB

Secretary29 November 2013Active
4 Duchess Court, Weybridge, KT13 9HN

Secretary22 September 1998Active
8, Greencoat Place, London, SW1W 1PL

Secretary19 April 2017Active
19, Buckingham Gate, London, United Kingdom, SW1E 6LB

Secretary28 June 2013Active
1, Queen Anne's Gate Building, 21 Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary24 September 2014Active
21, Maplestead Road, Dagenham, England, RM9 4XL

Secretary04 September 2017Active
12, Kingslawn Close, London, SW15 6QJ

Secretary08 December 2008Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary08 September 1998Active
15 Elm Park Road, London, SW3 6BP

Director22 September 1998Active
Waverton House, Moreton In Marsh, GL56 9TB

Director01 October 1998Active
1, Queen Anne's Gate Building, 21 Dartmouth Street, London, United Kingdom, SW1H 9BP

Director22 September 1998Active
4 Duchess Court, Weybridge, KT13 9HN

Director22 September 1998Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Nominee Director08 September 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2024-03-04Change of name

Certificate change of name company.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Address

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

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-01-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Address

Change sail address company with old address new address.

Download
2020-03-02Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.