Warning: file_put_contents(c/1b329d25ca36c489fd8cbce61be25230.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rupert Hambro & Partners Limited, SW1W 0SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUPERT HAMBRO & PARTNERS LIMITED

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

This company is commonly known as Rupert Hambro & Partners Limited. The company was founded 38 years ago and was given the registration number 01970859. The firm's registered office is in LONDON. You can find them at Fifth Floor No 111, Buckingham Palace Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RUPERT HAMBRO & PARTNERS LIMITED
Company Number:01970859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director15 February 2021Active
33 Princes Road, London, SW19 8RA

Secretary-Active
4 Duchess Court, Weybridge, KT13 9HN

Secretary01 October 1998Active
110 Petts Wood Road, Petts Wood, BR5 1LE

Secretary10 March 1994Active
8, Greencoat Place, London, United Kingdom, SW1W 1PL

Secretary12 May 2017Active
19, Buckingham Gate, London, SW1E 6LB

Secretary28 June 2013Active
8, Greencoat Place, London, SW1P 1PL

Secretary24 September 2014Active
Fifth Floor No 111, Buckingham Palace Road, London, England, SW1W 0SR

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

Secretary18 May 2009Active
15 Elm Park Road, London, SW3 6BP

Director01 October 1998Active
Waverton House, Moreton In Marsh, GL56 9TB

Director-Active
186 Ebury Street, London, SW1W 8UP

Director-Active
Paxmere House, Peasemore, Newbury, RG20 7JH

Director-Active
4 Duchess Court, Weybridge, KT13 9HN

Director01 October 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
  • Significant influence or control as firm
Mr Rupert Nicholas Hambro
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:England
Address:Fifth Floor No 111, Buckingham Palace Road, London, England, SW1W 0SR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Address

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

Download
2021-06-23Officers

Termination secretary company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

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
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Address

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
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-09-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.