HAMSARD 3716 LIMITED

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

    Company NameHAMSARD 3716 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14684955
    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 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 AddressNo

    What are the latest accounts for HAMSARD 3716 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HAMSARD 3716 LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for HAMSARD 3716 LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Apr 10, 2025

    • Capital: GBP 970,077.28
    6 pagesSH01

    Confirmation statement made on Apr 10, 2025 with updates

    7 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Confirmation statement made on Feb 22, 2025 with updates

    13 pagesCS01

    Appointment of Mr Christopher Patrick Newton-Smith as a director on Feb 20, 2025

    2 pagesAP01

    Termination of appointment of Luke Dash as a director on Dec 24, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Jonathan Barrie Orpen as a director on Nov 21, 2024

    2 pagesAP01

    Second filing of Confirmation Statement dated Feb 22, 2024

    13 pagesRP04CS01

    Termination of appointment of Richard Chapman as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Craig Legge as a director on Jun 28, 2024

    1 pagesTM01

    22/02/24 Statement of Capital gbp 970007.28

    16 pagesCS01
    Annotations
    DateAnnotation
    Oct 30, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 30/10/2024.

    Statement of capital following an allotment of shares on Jan 19, 2024

    • Capital: GBP 970,007.28
    9 pagesSH01

    Appointment of Mr William Martyn Philips as a director on Jan 19, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    49 pagesMA

    Second filing of a statement of capital following an allotment of shares on Nov 24, 2023

    • Capital: GBP 969,807.28
    12 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 24, 2023

    • Capital: GBP 969,927.28
    12 pagesSH01
    Annotations
    DateAnnotation
    Dec 14, 2023Clarification A second filed SH01 was registered on 14/12/2023.

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Nov 24, 2023

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 24/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    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 pagesAD01

    Appointment of Mr Daniel Bailey as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Craig Legge as a director on Nov 24, 2023

    2 pagesAP01

    Appointment of Mr Luke Robbie Dash as a director on Nov 24, 2023

    2 pagesAP01

    Who are the officers of HAMSARD 3716 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Daniel James
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    United KingdomBritishDirector252012620001
    NEWTON-SMITH, Christopher Patrick
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritish,CanadianDirector152977600004
    ORPEN, Jonathan Barrie
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritishDirector329607470001
    PHILIPS, William Martyn
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritishDirector202370740001
    SQUIRE PATTON BOGGS SECRETARIES LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Secretary
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806507
    184926900002
    CHAPMAN, Richard
    Sussex University
    BN1 9SB Falmer
    Sussex Innovation Centre Science Park Square
    Brighton
    England
    Director
    Sussex University
    BN1 9SB Falmer
    Sussex Innovation Centre Science Park Square
    Brighton
    England
    EnglandBritishDirector314370980001
    DASH, Luke
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    Director
    Nile Street
    BN1 1HW Brighton
    Nile House
    England
    EnglandBritishDirector303596260001
    JONES, Jonathan James
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Squiare
    EC2M 4UJ London
    Premier Place
    United Kingdom
    United KingdomBritishSolicitor326777120001
    LEGGE, Craig John
    Sussex University
    BN1 9SB Falmer
    Sussex Innovation Centre Science Park Square
    Brighton
    England
    Director
    Sussex University
    BN1 9SB Falmer
    Sussex Innovation Centre Science Park Square
    Brighton
    England
    EnglandBritishCima Qualified Accountant249671320001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Director
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2806502
    184926890002

    Who are the persons with significant control of HAMSARD 3716 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0DT London
    80
    England
    Oct 04, 2023
    Strand
    WC2R 0DT London
    80
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11540468
    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.
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Feb 23, 2023
    2 & A Half Devonshire Square
    EC2M 4UJ London
    Premier Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2806502
    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