Company NameRupert Hambro & Partners Limited
DirectorFlora Neame
Company StatusActive
Company Number01970859
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Flora Neame
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Maplestead Road
Dagenham
Essex
RM9 4XL
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1999)
RoleBanker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Secretary NameJanet Marion Gillespie
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address33 Princes Road
London
SW19 8RA
Secretary NameLindsay Anne Keswick
NationalityBritish
StatusResigned
Appointed10 March 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1998)
RoleSolicitor
Correspondence Address110 Petts Wood Road
Petts Wood
Kent
BR5 1LE
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameMr Thomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Duchess Court
Weybridge
Surrey
KT13 9HN
Secretary NameMr Thomas Bernard Manning Holcroft
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Duchess Court
Weybridge
Surrey
KT13 9HN
Secretary NameAntoinette Voss
NationalityBritish
StatusResigned
Appointed18 May 2009(23 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2013)
RolePa Secretary
Correspondence Address12 Kingslawn Close
London
SW15 6QJ
Secretary NameSandra Leis
NationalityBritish
StatusResigned
Appointed28 June 2013(27 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 November 2013)
RoleCompany Director
Correspondence Address19 Buckingham Gate
London
SW1E 6LB
Secretary NameNicola Marchant
StatusResigned
Appointed24 September 2014(28 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2017)
RoleCompany Director
Correspondence Address8 Greencoat Place
London
SW1P 1PL
Secretary NameEliza Lawson
StatusResigned
Appointed12 May 2017(31 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2017)
RoleCompany Director
Correspondence Address8 Greencoat Place
London
SW1W 1PL
Secretary NameEmily Moseley
StatusResigned
Appointed04 September 2017(31 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2021)
RoleCompany Director
Correspondence AddressFifth Floor No 111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered Address21 Maplestead Road
Dagenham
Essex
RM9 4XL
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1J O Hambro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,127,835
Cash£4,862
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 June 2021Registered office address changed from Fifth Floor No 111 Buckingham Palace Road London SW1W 0SR England to 21 Maplestead Road Dagenham Essex RM9 4XL on 23 June 2021 (1 page)
23 June 2021Termination of appointment of Emily Moseley as a secretary on 23 June 2021 (1 page)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
2 March 2021Change of details for Mrs Flora Neame as a person with significant control on 19 February 2021 (2 pages)
2 March 2021Cessation of Rupert Nicholas Hambro as a person with significant control on 19 February 2021 (1 page)
2 March 2021Termination of appointment of Rupert Nicholas Hambro as a director on 19 February 2021 (1 page)
2 March 2021Notification of Flora Neame as a person with significant control on 19 February 2021 (2 pages)
15 February 2021Appointment of Mrs Flora Neame as a director on 15 February 2021 (2 pages)
1 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
26 June 2020Register inspection address has been changed from 21 Dartmouth Street London SW1H 9BP England to 111 5th Floor 111 Buckingham Palace Road London SW1W 0SR (1 page)
26 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 8 Greencoat Place London SW1P 1PL to Fifth Floor No 111 Buckingham Palace Road London SW1W 0SR on 2 March 2020 (2 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Termination of appointment of Eliza Lawson as a secretary on 31 August 2017 (2 pages)
12 September 2017Appointment of Emily Moseley as a secretary on 4 September 2017 (3 pages)
12 September 2017Appointment of Emily Moseley as a secretary on 4 September 2017 (3 pages)
12 September 2017Termination of appointment of Eliza Lawson as a secretary on 31 August 2017 (2 pages)
8 June 2017Termination of appointment of Nicola Marchant as a secretary on 11 May 2017 (1 page)
8 June 2017Termination of appointment of Nicola Marchant as a secretary on 11 May 2017 (1 page)
8 June 2017Appointment of Eliza Lawson as a secretary on 12 May 2017 (2 pages)
8 June 2017Appointment of Eliza Lawson as a secretary on 12 May 2017 (2 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 21 Dartmouth Street London SW1H 9BP to 8 Greencoat Place London SW1P 1PL on 19 May 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Secretary's details changed for Nicola Marchant on 8 May 2016 (1 page)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,000
(4 pages)
25 May 2016Secretary's details changed for Nicola Marchant on 8 May 2016 (1 page)
25 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,000
(4 pages)
24 May 2016Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 21 Dartmouth Street London SW1H 9BP (1 page)
24 May 2016Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 21 Dartmouth Street London SW1H 9BP (1 page)
24 May 2016Register(s) moved to registered office address 21 Dartmouth Street London SW1H 9BP (1 page)
24 May 2016Register(s) moved to registered office address 21 Dartmouth Street London SW1H 9BP (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000
(5 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,000
(5 pages)
7 May 2015Appointment of Nicola Marchant as a secretary on 24 September 2014 (2 pages)
7 May 2015Appointment of Nicola Marchant as a secretary on 24 September 2014 (2 pages)
7 May 2015Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page)
7 May 2015Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page)
5 May 2015Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page)
5 May 2015Termination of appointment of Sandra Leis as a secretary on 30 November 2013 (1 page)
2 December 2014Registered office address changed from , 19 Buckingham Gate, London, SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from , 19 Buckingham Gate, London, SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 19 Buckingham Gate London SW1E 6LB to 21 Dartmouth Street London SW1H 9BP on 2 December 2014 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,000
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,000
(4 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Register(s) moved to registered inspection location (1 page)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Register(s) moved to registered inspection location (1 page)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Appointment of Sandra Leis as a secretary (3 pages)
17 September 2013Appointment of Sandra Leis as a secretary (3 pages)
11 September 2013Termination of appointment of Antoinette Voss as a secretary (1 page)
11 September 2013Termination of appointment of Antoinette Voss as a secretary (1 page)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Registered office address changed from , 118 New Bond Street, London, W1S 1EW on 20 May 2013 (1 page)
20 May 2013Registered office address changed from , 118 New Bond Street, London, W1S 1EW on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 118 New Bond Street London W1S 1EW on 20 May 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
26 May 2009Secretary appointed antoinette voss (2 pages)
26 May 2009Secretary appointed antoinette voss (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
24 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Appointment terminated director and secretary thomas holcroft (1 page)
8 July 2008Appointment terminated director and secretary thomas holcroft (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 54 jermyn street, london, SW1Y 6LX (1 page)
3 July 2008Registered office changed on 03/07/2008 from 54 jermyn street london SW1Y 6LX (1 page)
3 July 2008Registered office changed on 03/07/2008 from, 54 jermyn street, london, SW1Y 6LX (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 May 2007Return made up to 08/05/07; full list of members (2 pages)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
4 August 2006Full accounts made up to 30 September 2005 (10 pages)
4 August 2006Full accounts made up to 30 September 2005 (10 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
15 May 2006Return made up to 08/05/06; full list of members (2 pages)
30 July 2005Full accounts made up to 30 September 2004 (10 pages)
30 July 2005Full accounts made up to 30 September 2004 (10 pages)
10 May 2005Return made up to 08/05/05; full list of members (2 pages)
10 May 2005Return made up to 08/05/05; full list of members (2 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
2 August 2004Full accounts made up to 30 September 2003 (10 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
28 July 2003Full accounts made up to 30 September 2002 (10 pages)
10 May 2003Return made up to 08/05/03; full list of members (7 pages)
10 May 2003Return made up to 08/05/03; full list of members (7 pages)
4 July 2002Full accounts made up to 30 September 2001 (9 pages)
4 July 2002Full accounts made up to 30 September 2001 (9 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
27 June 2001Full accounts made up to 30 September 2000 (10 pages)
27 June 2001Full accounts made up to 30 September 2000 (10 pages)
22 May 2001Return made up to 08/05/01; full list of members (6 pages)
22 May 2001Return made up to 08/05/01; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 park place, london, SW1A 1P (1 page)
13 July 2000Registered office changed on 13/07/00 from: 10 park place london SW1A 1P (1 page)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
28 June 2000Full accounts made up to 30 September 1999 (10 pages)
17 May 2000Return made up to 08/05/00; full list of members (8 pages)
17 May 2000Return made up to 08/05/00; full list of members (8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
4 August 1999Company name changed joh (securities) LIMITED\certificate issued on 05/08/99 (2 pages)
4 August 1999Company name changed joh (securities) LIMITED\certificate issued on 05/08/99 (2 pages)
9 July 1999Full accounts made up to 30 September 1998 (8 pages)
9 July 1999Full accounts made up to 30 September 1998 (8 pages)
21 May 1999Return made up to 08/05/99; no change of members (11 pages)
21 May 1999Return made up to 08/05/99; no change of members (11 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New secretary appointed;new director appointed (3 pages)
24 May 1998Return made up to 08/05/98; full list of members (9 pages)
24 May 1998Return made up to 08/05/98; full list of members (9 pages)
17 February 1998Full accounts made up to 30 September 1997 (7 pages)
17 February 1998Full accounts made up to 30 September 1997 (7 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
21 May 1997Return made up to 08/05/97; full list of members (9 pages)
21 May 1997Secretary's particulars changed (1 page)
21 May 1997Secretary's particulars changed (1 page)
19 May 1997Full accounts made up to 30 September 1996 (7 pages)
19 May 1997Full accounts made up to 30 September 1996 (7 pages)
30 May 1996Return made up to 08/05/96; no change of members (11 pages)
30 May 1996Return made up to 08/05/96; no change of members (11 pages)
14 August 1995Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AB (1 page)
14 August 1995Registered office changed on 14/08/95 from: 30 queen annes gate, london, SW1H 9AB (1 page)
25 May 1995Return made up to 08/05/95; full list of members (24 pages)
25 May 1995Return made up to 08/05/95; full list of members (24 pages)
3 March 1995Full accounts made up to 30 September 1994 (8 pages)
3 March 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 September 1986Company name changed ht (securities) LIMITED\certificate issued on 24/09/86 (2 pages)
24 September 1986Company name changed ht (securities) LIMITED\certificate issued on 24/09/86 (2 pages)
17 May 1986Memorandum and Articles of Association (21 pages)
17 May 1986Memorandum and Articles of Association (21 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
13 December 1985Certificate of incorporation (1 page)
13 December 1985Certificate of incorporation (1 page)