HAMSARD 3716 LIMITED
Overview
Company Name | HAMSARD 3716 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14684955 |
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 HAMSARD 3716 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAMSARD 3716 LIMITED located?
Registered Office Address | Nile House Nile Street BN1 1HW Brighton England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMSARD 3716 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HAMSARD 3716 LIMITED?
Last Confirmation Statement Made Up To | Apr 10, 2026 |
---|---|
Next Confirmation Statement Due | Apr 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 10, 2025 |
Overdue | No |
What are the latest filings for HAMSARD 3716 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Apr 10, 2025
| 6 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 10, 2025 with updates | 7 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 22, 2025 with updates | 13 pages | CS01 | ||||||||||||||||||
Appointment of Mr Christopher Patrick Newton-Smith as a director on Feb 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Luke Dash as a director on Dec 24, 2024 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Nile House Nile Street Brighton BN1 1HW on Dec 27, 2024 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Jonathan Barrie Orpen as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||||||||||
Second filing of Confirmation Statement dated Feb 22, 2024 | 13 pages | RP04CS01 | ||||||||||||||||||
Termination of appointment of Richard Chapman as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Craig Legge as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||||||
22/02/24 Statement of Capital gbp 970007.28 | 16 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 19, 2024
| 9 pages | SH01 | ||||||||||||||||||
Appointment of Mr William Martyn Philips as a director on Jan 19, 2024 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 24, 2023
| 12 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2023
| 12 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Nov 24, 2023 | 4 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Registered office address changed from Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB England to Sussex Innovation Centre Science Park Square Sussex University Falmer Brighton BN1 9SB on Dec 04, 2023 | 1 pages | AD01 | ||||||||||||||||||
Appointment of Mr Daniel Bailey as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Craig Legge as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Luke Robbie Dash as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of HAMSARD 3716 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Daniel James | Director | Nile Street BN1 1HW Brighton Nile House England | United Kingdom | British | Director | 252012620001 | ||||||||
NEWTON-SMITH, Christopher Patrick | Director | Nile Street BN1 1HW Brighton Nile House England | England | British,Canadian | Director | 152977600004 | ||||||||
ORPEN, Jonathan Barrie | Director | Nile Street BN1 1HW Brighton Nile House England | England | British | Director | 329607470001 | ||||||||
PHILIPS, William Martyn | Director | Nile Street BN1 1HW Brighton Nile House England | England | British | Director | 202370740001 | ||||||||
SQUIRE PATTON BOGGS SECRETARIES LIMITED | Secretary | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926900002 | ||||||||||
CHAPMAN, Richard | Director | Sussex University BN1 9SB Falmer Sussex Innovation Centre Science Park Square Brighton England | England | British | Director | 314370980001 | ||||||||
DASH, Luke | Director | Nile Street BN1 1HW Brighton Nile House England | England | British | Director | 303596260001 | ||||||||
JONES, Jonathan James | Director | 2 & A Half Devonshire Squiare EC2M 4UJ London Premier Place United Kingdom | United Kingdom | British | Solicitor | 326777120001 | ||||||||
LEGGE, Craig John | Director | Sussex University BN1 9SB Falmer Sussex Innovation Centre Science Park Square Brighton England | England | British | Cima Qualified Accountant | 249671320001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place United Kingdom |
| 184926890002 |
Who are the persons with significant control of HAMSARD 3716 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eci 12 Nominees Limited | Oct 04, 2023 | Strand WC2R 0DT London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Squire Patton Boggs Directors Limited | Feb 23, 2023 | 2 & A Half Devonshire Square EC2M 4UJ London Premier Place 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