PETER HAMBRO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePETER HAMBRO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02464910
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PETER HAMBRO LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PETER HAMBRO LIMITED located?

    Registered Office Address
    Old Heads Farm Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PETER HAMBRO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER HAMBRO PUBLIC LIMITED COMPANYJun 26, 1990Jun 26, 1990
    ADVISER (133) LIMITEDJan 30, 1990Jan 30, 1990

    What are the latest accounts for PETER HAMBRO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PETER HAMBRO LIMITED?

    Last Confirmation Statement Made Up ToSep 13, 2025
    Next Confirmation Statement DueSep 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 13, 2024
    OverdueNo

    What are the latest filings for PETER HAMBRO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Bernard Manning Holcroft as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Sep 13, 2024 with updates

    5 pagesCS01

    Registered office address changed from 15 Belgrave Square London SW1X 8PS England to Old Heads Farm Botmoor Way Chaddleworth Newbury RG20 7EU on Jan 23, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to 15 Belgrave Square London SW1X 8PS

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, 140 Buckingham Palace Road London SW1W 9SA England to 15 Belgrave Square London SW1X 8PS on Jan 27, 2021

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Sep 13, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Sep 13, 2017 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    24 pagesAA

    Registered office address changed from 11 Grosvenor Place Belgravia London SW1X 7HH to 4th Floor, 140 Buckingham Palace Road London SW1W 9SA on Jul 21, 2017

    1 pagesAD01

    Termination of appointment of Amanda Whalley as a secretary on Jun 22, 2017

    1 pagesTM02

    Confirmation statement made on Jan 30, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    19 pagesAA

    Who are the officers of PETER HAMBRO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMBRO, Leo Percival
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    Director
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    United KingdomBritishCompany Director108602720004
    HAMBRO, Peter Charles Percival
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    Director
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    EnglandBritishMerchant24621920005
    LEATHAM, Philip William
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    Secretary
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    British41145690001
    MOSS, Ralph Harold
    St Georges Housee
    15 Hanover Square
    W1R 0HE London
    Secretary
    St Georges Housee
    15 Hanover Square
    W1R 0HE London
    British43932080002
    SUBCZYNSKA-SAMBERGER, Anna Karolina
    Grosvenor Place
    SW1X 7HH London
    11
    Secretary
    Grosvenor Place
    SW1X 7HH London
    11
    British152306700001
    WHALLEY, Amanda
    11 Grosvenor Place
    Belgravia
    SW1X 7HH London
    Secretary
    11 Grosvenor Place
    Belgravia
    SW1X 7HH London
    160232620001
    WILLIAMS, Heather Jane
    Talma Road
    SW2 1AU London
    23
    Secretary
    Talma Road
    SW2 1AU London
    23
    BritishCompany Secretary112715640002
    HAMBRO, Anthony Everard George
    108 St George's Square
    SW1V 3QY London
    Director
    108 St George's Square
    SW1V 3QY London
    United KingdomBritishConsultant24039390002
    HOLCROFT, Thomas Bernard Manning
    4 Duchess Court
    KT13 9HN Weybridge
    Surrey
    Director
    4 Duchess Court
    KT13 9HN Weybridge
    Surrey
    EnglandBritishChartered Accountant60759250002
    LEATHAM, Philip William
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    Director
    The Little House
    Victoria Road
    GL7 5BW Quenington
    Gloucestershire
    United KingdomBritishAccountant41145690001
    MASLOVSKY, Pavel Alexeivich, Doctor
    11 Grosvenor Place
    Belgravia
    SW1X 7HH London
    Director
    11 Grosvenor Place
    Belgravia
    SW1X 7HH London
    RussiaRussianCo Director72879890010
    WALTER, James Willis
    2611 Bayshore Bvd
    Tampa Florida
    FOREIGN
    Usa
    Director
    2611 Bayshore Bvd
    Tampa Florida
    FOREIGN
    Usa
    AmericanCompany Director6240490001

    Who are the persons with significant control of PETER HAMBRO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Charles Percival Hambro
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    Apr 06, 2016
    Botmoor Way
    Chaddleworth
    RG20 7EU Newbury
    Old Heads Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    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