PROJECT HAMMOND MIDCO 1 LIMITED

PROJECT HAMMOND MIDCO 1 LIMITED

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

    Company NamePROJECT HAMMOND MIDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13090414
    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 PROJECT HAMMOND MIDCO 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PROJECT HAMMOND MIDCO 1 LIMITED located?

    Registered Office Address
    One America Square
    EC3N 2LS London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROJECT HAMMOND MIDCO 1 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 PROJECT HAMMOND MIDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for PROJECT HAMMOND MIDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Registered office address changed from One America Square London England EC3N 2LS England to One America Square London England EC3N 2LS on Mar 21, 2025

    1 pagesAD01

    Termination of appointment of Craig Arthur Seed as a director on Mar 09, 2025

    1 pagesTM01

    Appointment of Mr Marc Coster as a director on Mar 09, 2025

    2 pagesAP01

    Appointment of Mr Alistair Charles Peel as a secretary on Mar 09, 2025

    2 pagesAP03

    Registered office address changed from Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF England to One America Square London England EC3N 2LS on Mar 21, 2025

    1 pagesAD01

    Director's details changed for Mr Eliot James Powell on Dec 20, 2024

    2 pagesCH01

    Appointment of Mr Eliot James Powell as a director on Dec 20, 2024

    2 pagesAP01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Davies as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Peter Laurence Shaw as a director on Aug 21, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Satisfaction of charge 130904140001 in full

    1 pagesMR04

    Appointment of Mr Peter Laurence Shaw as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Matthew Edward Mckinlay as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr Simon John Moran as a director on May 04, 2022

    2 pagesAP01

    Confirmation statement made on Dec 17, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 130904140001 in part

    1 pagesMR04

    Change of details for Project Hammond Topco Limited as a person with significant control on Sep 17, 2021

    2 pagesPSC05

    Who are the officers of PROJECT HAMMOND MIDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEEL, Alistair Charles
    EC3N 2LS London
    One America Square
    England
    England
    Secretary
    EC3N 2LS London
    One America Square
    England
    England
    333735210001
    BLAND, Simon Christopher
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    EnglandBritishDirector78192630012
    COSTER, Marc
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    Director
    Bramhall Moor Technology Park
    Pepper Road, Hazel Grove
    SK7 5BW Stockport
    Universal House
    United Kingdom
    United KingdomBritishChief Finance Officer333028730001
    PAGE, John David
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    EnglandBritishDirector109685350005
    POWELL, Eliot James
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    United KingdomBritishChief Commercial Officer331238070001
    DAVIES, Nicholas
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    United KingdomBritishChartered Accountant282061910001
    MCKINLAY, Matthew Edward
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    EnglandBritishDirector239050200001
    MORAN, Simon John
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    EnglandBritishDirector132966660001
    SEED, Craig Arthur
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    United KingdomBritishChartered Accountant66855780016
    SHAW, Peter Laurence
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    Director
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    England
    United KingdomBritishFinancial Investor310136240001
    WORMALD, Carl Edmund
    EC3N 2LS London
    One America Square
    England
    England
    Director
    EC3N 2LS London
    One America Square
    England
    England
    EnglandBritishDirector147163440001

    Who are the persons with significant control of PROJECT HAMMOND MIDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    United Kingdom
    Dec 18, 2020
    Slaidburn Crescent
    PR9 9YF Southport
    Chancery House
    Merseyside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13089922
    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