J O HAMBRO CAPITAL MANAGEMENT LIMITED
Overview
| Company Name | J O HAMBRO CAPITAL MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02176004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J O HAMBRO CAPITAL MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is J O HAMBRO CAPITAL MANAGEMENT LIMITED located?
| Registered Office Address | Level 3 1 St. James's Market SW1Y 4AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| J O HAMBRO & PARTNERS LIMITED | Dec 18, 1990 | Dec 18, 1990 |
| HAMBRO PHOENIX INVESTMENT COMPANY LIMITED | May 05, 1989 | May 05, 1989 |
| J O HAMBRO UNIT TRUST MANAGERS LIMITED | Oct 09, 1987 | Oct 09, 1987 |
What are the latest accounts for J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 38 pages | AA | ||
Termination of appointment of Stephen Donald Lynn as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jane Leach as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr William Derek Russell Street as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Appointment of Ms Suzanne Clare Evans as a director on Sep 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 03, 2025
| 3 pages | SH01 | ||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||
Termination of appointment of Mark Purnell as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||
Appointment of Mr James Hooper as a secretary on Dec 13, 2024 | 2 pages | AP03 | ||
Statement of capital following an allotment of shares on Aug 15, 2024
| 3 pages | SH01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Sep 30, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Full accounts made up to Sep 30, 2023 | 38 pages | AA | ||
Appointment of Ms Clare Susan Forster as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Maria Altinger as a director on Aug 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Notification of Perpetual Limited as a person with significant control on Jan 23, 2023 | 4 pages | PSC02 | ||
Cessation of Pendal Group Limited as a person with significant control on Jan 23, 2023 | 3 pages | PSC07 | ||
Termination of appointment of Sally Clare Collier as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2022 with updates | 4 pages | CS01 | ||
Appointment of Sally Clare Collier as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brian Vincent Wright as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Notification of Pendal Group Limited as a person with significant control on Dec 15, 2021 | 4 pages | PSC02 | ||
Who are the officers of J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOPER, James, Mr | Secretary | 1 St. James's Market SW1Y 4AH London Level 3 United Kingdom | 330475690001 | |||||||
| EVANS, Suzanne Clare | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | Australian | 340884740001 | |||||
| FIRN, James | Director | Level 3 1 St. James's Market SW1Y 4AH London J O Hambro Capital Management Limited United Kingdom | Ireland | British | 271186910001 | |||||
| FORSTER, Clare Susan | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | England | British | 314546580001 | |||||
| STREET, William Derek Russell | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | United Kingdom | British | 341377090001 | |||||
| BEATER, Jonathan Robert | Secretary | 35 Mayfield Avenue Southgate N14 6DY London | British | 75827020001 | ||||||
| BUTLIN, Rachel Elizabeth | Secretary | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | British | 5966810002 | ||||||
| GILLESPIE, Janet Marion | Secretary | 33 Princes Road SW19 8RA London | British | 54518730001 | ||||||
| KESWICK, Lindsay Anne | Secretary | 110 Petts Wood Road BR5 1LE Petts Wood Kent | British | 92581040001 | ||||||
| PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||
| PURNELL, Mark | Secretary | 1 St. James's Market SW1Y 4AH London Level 3 England | 246402200001 | |||||||
| WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
| ALTINGER, Alexandra Maria | Director | Level 3 1 St. James's Market SW1Y 4AH London J O Hambro Capital Management Limited United Kingdom | United Kingdom | Italian | 265309540001 | |||||
| BARRETT, Robert George | Director | 2 Station Road Melbourn SG8 6DX Royston Hertfordshire | United Kingdom | British | 50314100001 | |||||
| BLACK, Alexander Thomas | Director | Ground Floor Ryder Court 14 Ryder Street SW1Y 6QB London | United Kingdom | British | 164452640001 | |||||
| BRADE, Jeremy James | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | 140785670001 | |||||
| BROOKE, Richard David Christopher, Sir | Director | The Manor House Cholderton SP4 0DW Salisbury Wiltshire | British | 46880370001 | ||||||
| BROWN, Andrew Clemmer | Director | 38 Crookham Road SW6 4EQ London | Usa | 14502780001 | ||||||
| COLLIER, Sally Clare | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | Australian | 293505070001 | |||||
| CORTON, Ryan David Douglas | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | 164237070001 | |||||
| GAUNT, Paul | Director | 90 Newmarket Road NR2 2LB Norwich Norfolk | British | 45788750002 | ||||||
| GONZALEZ, Emilio | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | Australia | Australian | 164299350001 | |||||
| HALL, Rodney Frank | Director | The Old Vicarage Ashmansworth RG20 9SG Newbury Berkshire | British | 79933280001 | ||||||
| HAMBRO, James Daryl | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | United Kingdom | British | 53684400001 | |||||
| HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | 74481160001 | |||||
| HELLYER, Robert Charles Orlando | Director | Paxmere House Peasemore RG20 7JH Newbury Berkshire | United Kingdom | British | 80195960001 | |||||
| KING, Malcolm Robert | Director | 34 Haslemere Road N8 9RB London | England | British | 40336690002 | |||||
| LAMBDEN, Kenneth Roderick | Director | Ryder Court 14 Ryder Street SW1Y 6QB London Ground Floor United Kingdom | United Kingdom | British | 245630090001 | |||||
| LEACH, Jane | Director | Level 3 1 St. James's Market SW1Y 4AH London J O Hambro Capital Management Limited United Kingdom | United Kingdom | British | 263840860001 | |||||
| LEHMANN, Andreas Christian Jutting | Director | 17 Argyll Road W8 7DA London | United Kingdom | Danish | 43515940002 | |||||
| LYNN, Stephen Donald | Director | 1 St. James's Market SW1Y 4AH London Level 3 England | England | British | 243245300001 | |||||
| MACKIE, Thomas Robin | Director | 189 Coleherne Court SW5 0DU London | British | 10170870001 | ||||||
| MACKIE, Thomas Robin | Director | 189 Coleherne Court SW5 0DU London | British | 10170870001 | ||||||
| MEASHAM, Nicholas James, Managing Director | Director | Penny Lane Farm Penny Lane SO20 6JJ Stockbridge Hampshire | United Kingdom | British | 77274190001 | |||||
| MILLS, Christopher Harwood Bernard | Director | 14 Ryder Street SW1Y 6QB London Ground Floor Ryder Court | England | British | 35557050001 |
Who are the persons with significant control of J O HAMBRO CAPITAL MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Perpetual Limited | Jan 23, 2023 | Level 18 Angel Place 123 Pitt Street Sydney Nsw 2000 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pendal Group Limited | Dec 15, 2021 | 2 Chifley Square 2000 Sydney Nsw Level 14 The Chifley Tower Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J O Hambro Capital Management Holdings Limited | Apr 06, 2016 | 1 St. James's Market SW1Y 4AH London Level 3 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0