HAMILTON HOLDINGS 1 LIMITED

HAMILTON HOLDINGS 1 LIMITED

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

    Company NameHAMILTON HOLDINGS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 15726838
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HAMILTON HOLDINGS 1 LIMITED?

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

    Where is HAMILTON HOLDINGS 1 LIMITED located?

    Registered Office Address
    10th Floor, 110 Cannon Street
    EC4N 6EU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMILTON HOLDINGS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAMILTON HOLDINGS 1 LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for HAMILTON HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on Jan 23, 2026

    2 pagesCH01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Jennifer Elizabeth Lambkin Lambkin as a director on Dec 31, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 23, 2026Replaced A replacement AP01 was registered 23/01/2026 as the original contained an error

    Termination of appointment of Padmini Singla as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Taylor as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Andrew Christopher Fannin as a director on Dec 31, 2025

    1 pagesTM01

    Registration of charge 157268380001, created on Dec 19, 2025

    80 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on May 16, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 50 Grosvenor Hill London Greater London W1K 3QT United Kingdom to 10th Floor, 110 Cannon Street London EC4N 6EU on Apr 01, 2025

    1 pagesAD01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Michael John Pegler as a director on Oct 21, 2024

    1 pagesTM01

    Current accounting period shortened from May 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Incorporation

    49 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2024

    Statement of capital on May 17, 2024

    • Capital: GBP .01
    SH01

    Who are the officers of HAMILTON HOLDINGS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    KAYE, Matthew Tadeusz Kulecki
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    EnglandBritish330409360002
    LAMBKIN, Jennifer Elizabeth
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    United KingdomBritish344147710001
    FANNIN, Andrew Christopher
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    IrelandIrish323130730001
    PEGLER, Michael John
    Grosvenor Hill
    W1K 3QT London
    50
    Greater London
    United Kingdom
    Director
    Grosvenor Hill
    W1K 3QT London
    50
    Greater London
    United Kingdom
    EnglandBritish113065790004
    SINGLA, Padmini
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    United KingdomBritish262434260001
    TAYLOR, Christopher John
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor,
    England
    United KingdomBritish311923470001

    Who are the persons with significant control of HAMILTON HOLDINGS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vivus Holdings 1 Limited
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    May 17, 2024
    Grosvenor Hill
    W1K 3QT London
    50
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUnited Kingdom
    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.

    Does HAMILTON HOLDINGS 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 19, 2025
    Delivered On Dec 22, 2025
    Outstanding
    Brief description
    The mortgaged property owned by the chargor including the freehold land at 47 oxlip boulevard henley gate ipswich IP1 6FA, title number SK439334. Please refer to the instrument for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Management Limited as Security Trustee for Each of the Secured Parties (As Defined in the Instrument)
    Transactions
    • Dec 22, 2025Registration of a charge (MR01)

    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