HAMILTON HOLDINGS 1 LIMITED
Overview
| Company Name | HAMILTON HOLDINGS 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 15726838 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HAMILTON HOLDINGS 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAMILTON HOLDINGS 1 LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for HAMILTON HOLDINGS 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on Jan 23, 2026 | 2 pages | CH01 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Appointment of Jennifer Elizabeth Lambkin Lambkin as a director on Dec 31, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Padmini Singla as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Taylor as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Christopher Fannin as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 157268380001, created on Dec 19, 2025 | 80 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Mourant Governance Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Confirmation statement made on May 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michael John Pegler as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from May 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Incorporation | 49 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of HAMILTON HOLDINGS 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Secretary | 110 Cannon Street EC4N 6EU London 10th Floor England |
| 257041080001 | ||||||||||
| KAYE, Matthew Tadeusz Kulecki | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | England | British | 330409360002 | |||||||||
| LAMBKIN, Jennifer Elizabeth | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | United Kingdom | British | 344147710001 | |||||||||
| FANNIN, Andrew Christopher | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | Ireland | Irish | 323130730001 | |||||||||
| PEGLER, Michael John | Director | Grosvenor Hill W1K 3QT London 50 Greater London United Kingdom | England | British | 113065790004 | |||||||||
| SINGLA, Padmini | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | United Kingdom | British | 262434260001 | |||||||||
| TAYLOR, Christopher John | Director | 110 Cannon Street EC4N 6EU London 10th Floor, England | United Kingdom | British | 311923470001 |
Who are the persons with significant control of HAMILTON HOLDINGS 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Vivus Holdings 1 Limited | May 17, 2024 | Grosvenor Hill W1K 3QT London 50 United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
Does HAMILTON HOLDINGS 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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