HAMMERSON INVESTMENTS LIMITED

HAMMERSON INVESTMENTS LIMITED

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

    Company NameHAMMERSON INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03109232
    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 HAMMERSON INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is HAMMERSON INVESTMENTS LIMITED located?

    Registered Office Address
    Marble Arch House
    66 Seymour Street
    W1H 5BX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMMERSON INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1394) LIMITEDOct 03, 1995Oct 03, 1995

    What are the latest accounts for HAMMERSON INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HAMMERSON INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for HAMMERSON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    218 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Charles Travis as a director on Aug 07, 2025

    1 pagesTM01

    Appointment of Mr Joshua Michael Warren as a director on Aug 05, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Change of details for Hammerson Uk Properties Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023

    1 pagesTM01

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04

    Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    182 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    Change of details for Hammerson Uk Properties Limited as a person with significant control on May 12, 2022

    2 pagesPSC05

    Change of details for Hammerson Uk Properties Plc as a person with significant control on May 12, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr. Simon Charles Travis as a director on Nov 11, 2021

    2 pagesAP01

    Appointment of Mr Harry Alexander Badham as a director on Nov 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01

    Who are the officers of HAMMERSON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    BADHAM, Harry Alexander
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish284273930002
    WARREN, Joshua Michael
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBritish294021400001
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BERGER-NORTH, Andrew John
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United Kingdom
    EnglandBritish134630050001
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish60776880004
    BROWN, Philip David Harold
    4 Parfour Drive
    CR8 5HJ Kenley
    Surrey
    Director
    4 Parfour Drive
    CR8 5HJ Kenley
    Surrey
    British36949510001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COCHRANE, Thomas
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    United KingdomBritish273384660001
    COLE, Peter William Beaumont
    90 York Way
    N1 9GE London
    Kings Place
    Director
    90 York Way
    N1 9GE London
    Kings Place
    EnglandBritish51145990001
    DENBY, Paul Justin
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish167898970002
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritish27325060004
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    HARDIE, Nicholas Alan Scott
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish56627250001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HUTCHINGS, Lawrence Francis
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish134630060001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    MELLISS, Simon Richard
    Rose Cottage
    30 Leckhampstead Road
    MK19 6BY Wicken
    Buckinghamshire
    Director
    Rose Cottage
    30 Leckhampstead Road
    MK19 6BY Wicken
    Buckinghamshire
    British42787980001
    NEAL, Leon
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    Director
    34 Hillcrest
    TN4 0AJ Tunbridge Wells
    Kent
    British38491950001
    RICHARDS, Robert John Godwin
    Lowfields Heather Close
    KT20 6NY Kingswood
    Surrey
    Director
    Lowfields Heather Close
    KT20 6NY Kingswood
    Surrey
    British36764280001
    SPINNEY, Ronald Richard
    The Wedge 3a Eliot Place
    SE3 0QL London
    Director
    The Wedge 3a Eliot Place
    SE3 0QL London
    British2317690002
    THOMSON, Andrew James Gray
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish97267360001
    TRAVIS, Simon Charles
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritish139105930003
    VOGT, Hans Rainer
    Moor Farm
    Marsh Green
    TN8 5RA Edenbridge
    Kent
    Director
    Moor Farm
    Marsh Green
    TN8 5RA Edenbridge
    Kent
    British2995230001
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001

    Who are the persons with significant control of HAMMERSON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number298351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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