London
SW1Y 4AH
Secretary Name | Mr Mark Purnell |
---|---|
Status | Current |
Appointed | 02 May 2018(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Correspondence Address | Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Mrs Jane Leach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(32 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J O Hambro Capital Management Limited Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Mr James Firn |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | J O Hambro Capital Management Limited Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Ms Clare Susan Forster |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Sir Richard David Christopher Brooke |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 May 1996) |
Role | Investment Banker |
Correspondence Address | The Manor House Cholderton Salisbury Wiltshire SP4 0DW |
Director Name | Andrew Clemmer Brown |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 38 Crookham Road London SW6 4EQ |
Director Name | Mr Robert Charles Orlando Hellyer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 1993) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Rodney Frank Hall |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | The Old Vicarage Ashmansworth Newbury Berkshire RG20 9SG |
Secretary Name | Janet Marion Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 33 Princes Road London SW19 8RA |
Director Name | Thomas Robin Mackie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(5 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 May 1993) |
Role | Banker |
Correspondence Address | 189 Coleherne Court London SW5 0DU |
Director Name | Mr Christopher Harwood Bernard Mills |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 26 October 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Lindsay Anne Keswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 1996) |
Role | Solicitor |
Correspondence Address | 110 Petts Wood Road Petts Wood Kent BR5 1LE |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Claudia Margaret Cecil Perkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British/New Zealand |
Status | Resigned |
Appointed | 10 November 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2001) |
Role | Investment Research |
Correspondence Address | 2/5 Bina Gardens Bina Gardens London SW5 0LD |
Secretary Name | Jonathan Robert Beater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 August 1998) |
Role | Company Director |
Correspondence Address | 35 Mayfield Avenue Southgate London N14 6DY |
Director Name | Mr Malcolm Robert King |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2003) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 34 Haslemere Road London N8 9RB |
Director Name | Paul Gaunt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(10 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 1998) |
Role | Consultant |
Correspondence Address | 90 Newmarket Road Norwich Norfolk NR2 2LB |
Director Name | Ms Nichola Pease |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 November 2008) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 6 Swan Walk Chelsea London SW3 4JJ |
Director Name | Mr Basil David Postan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2007) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dealtry Road London SW15 6NL |
Director Name | Robert George Barrett |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(11 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 May 2006) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Station Road Melbourn Royston Hertfordshire SG8 6DX |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(11 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 139 Amhurst Road London E8 2AW |
Secretary Name | Ms Arlene Faith Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Victoria Mews Earlsfield London SW18 3PY |
Secretary Name | Rachel Elizabeth Butlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(12 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Nicholas James Measham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2003) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Penny Lane Farm Penny Lane Stockbridge Hampshire SO20 6JJ |
Director Name | Mr Jeremy James Brade |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 October 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Andreas Christian Jutting Lehmann |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 April 2003(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Argyll Road London W8 7DA |
Director Name | Ms Suzy Anne Efua Gloria Neubert |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,Ghanaian,Iri |
Status | Resigned |
Appointed | 10 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 February 2018) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Ryan David Douglas Corton |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2011) |
Role | Financial Services Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Alexander Thomas Black |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 February 2018) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Kenneth Roderick Lambden |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Emilio Gonzalez |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2017(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Mrs Alexandra Maria Altinger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 December 2019(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | J O Hambro Capital Management Limited Level 3 1 St. James's Market London SW1Y 4AH |
Director Name | Sally Clare Collier |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2022(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 January 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 3 1 St. James's Market London SW1Y 4AH |
Website | johcm.co.uk |
---|
Registered Address | Level 3 1 St. James's Market London SW1Y 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
599k at £1 | J.o. Hambro Capital Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £96,653,670 |
Net Worth | £48,324,133 |
Cash | £8,818,352 |
Current Liabilities | £56,917,458 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
12 April 2011 | Delivered on: 20 April 2011 Persons entitled: Maple Securities (UK) LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account see image for full details. Outstanding |
---|---|
5 August 2004 | Delivered on: 18 August 2004 Satisfied on: 27 April 2006 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
5 August 2004 | Delivered on: 16 August 2004 Satisfied on: 26 April 2006 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties Classification: An accession agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details. Fully Satisfied |
30 September 2003 | Delivered on: 14 October 2003 Satisfied on: 26 April 2006 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the security trustee that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details. Fully Satisfied |
26 February 2021 | Full accounts made up to 30 September 2020 (36 pages) |
---|---|
9 December 2020 | Satisfaction of charge 4 in full (1 page) |
30 July 2020 | Termination of appointment of Emilio Gonzalez as a director on 29 July 2020 (1 page) |
24 June 2020 | Appointment of Mr James Firn as a director on 23 June 2020 (2 pages) |
12 May 2020 | Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Mrs Alexandra Altinger as a director on 11 December 2019 (2 pages) |
20 November 2019 | Full accounts made up to 30 September 2019 (34 pages) |
29 October 2019 | Appointment of Mrs Jane Leach as a director on 23 October 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
13 May 2019 | Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 May 2019 | Change of details for J O Hambro Capital Management Holdings Limited as a person with significant control on 26 November 2018 (2 pages) |
18 March 2019 | Group of companies' accounts made up to 30 September 2018 (42 pages) |
26 November 2018 | Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB to Level 3 1 st. James's Market London SW1Y 4AH on 26 November 2018 (1 page) |
4 September 2018 | Termination of appointment of Kenneth Roderick Lambden as a director on 20 August 2018 (1 page) |
11 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
15 May 2018 | Appointment of Mr Mark Purnell as a secretary on 2 May 2018 (2 pages) |
5 April 2018 | Resolutions
|
15 February 2018 | Appointment of Mr Stephen Donald Lynn as a director on 15 February 2018 (2 pages) |
6 February 2018 | Termination of appointment of Margaret Helen Vaughan as a director on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Suzy Anne Efua Gloria Neubert as a director on 5 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Alexander Thomas Black as a director on 5 February 2018 (1 page) |
8 January 2018 | Appointment of Mr Emilio Gonzalez as a director on 19 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Rachel Elizabeth Butlin as a secretary on 31 May 2017 (1 page) |
15 December 2017 | Group of companies' accounts made up to 30 September 2017 (41 pages) |
15 December 2017 | Group of companies' accounts made up to 30 September 2017 (41 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
5 December 2016 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
5 December 2016 | Group of companies' accounts made up to 30 September 2016 (47 pages) |
2 December 2016 | Director's details changed for Mr Kenneth Roderick Lambden on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Kenneth Roderick Lambden on 1 December 2016 (2 pages) |
17 November 2016 | Termination of appointment of Gavin Mark Rochussen as a director on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Gavin Mark Rochussen as a director on 17 November 2016 (1 page) |
17 November 2016 | Appointment of Mr Kenneth Roderick Lambden as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr Kenneth Roderick Lambden as a director on 17 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Full accounts made up to 30 September 2015 (35 pages) |
31 December 2015 | Full accounts made up to 30 September 2015 (35 pages) |
30 November 2015 | Termination of appointment of Andrew Clive Rice as a director on 26 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Andrew Clive Rice as a director on 26 November 2015 (1 page) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 December 2014 | Full accounts made up to 30 September 2014 (161 pages) |
10 December 2014 | Full accounts made up to 30 September 2014 (161 pages) |
3 December 2014 | Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Brian Vincent Wright on 2 December 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Suzy Anne Efua Gloria Neubert on 26 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mrs Suzy Anne Efua Gloria Neubert on 26 September 2014 (2 pages) |
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 December 2013 | Full accounts made up to 30 September 2013 (31 pages) |
12 December 2013 | Full accounts made up to 30 September 2013 (31 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Resolutions
|
4 October 2013 | Change of share class name or designation (2 pages) |
4 October 2013 | Change of share class name or designation (2 pages) |
24 July 2013 | Appointment of Mr Andrew Clive Rice as a director (2 pages) |
24 July 2013 | Appointment of Mr Andrew Clive Rice as a director (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Appointment of Mr Brian Vincent Wright as a director (2 pages) |
13 February 2013 | Appointment of Mr Brian Vincent Wright as a director (2 pages) |
3 January 2013 | Termination of appointment of Graham Warner as a director (1 page) |
3 January 2013 | Termination of appointment of Graham Warner as a director (1 page) |
12 December 2012 | Full accounts made up to 30 September 2012 (31 pages) |
12 December 2012 | Full accounts made up to 30 September 2012 (31 pages) |
28 June 2012 | Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages) |
28 June 2012 | Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (17 pages) |
28 June 2012 | Director's details changed for Alexander Thomas Black on 8 November 2011 (3 pages) |
8 May 2012 | Full accounts made up to 30 September 2011 (29 pages) |
8 May 2012 | Full accounts made up to 30 September 2011 (29 pages) |
10 January 2012 | Auditor's resignation (1 page) |
10 January 2012 | Auditor's resignation (1 page) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (27 pages) |
9 November 2011 | Appointment of Alexander Thomas Black as a director (2 pages) |
9 November 2011 | Appointment of Alexander Thomas Black as a director (2 pages) |
2 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
2 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
27 October 2011 | Termination of appointment of Jeremy Brade as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Steel as a director (1 page) |
27 October 2011 | Termination of appointment of Christopher Mills as a director (1 page) |
27 October 2011 | Termination of appointment of James Hambro as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Steel as a director (1 page) |
27 October 2011 | Termination of appointment of Jeremy Brade as a director (1 page) |
27 October 2011 | Termination of appointment of Christopher Mills as a director (1 page) |
27 October 2011 | Termination of appointment of James Hambro as a director (1 page) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
10 October 2011 | Termination of appointment of Ryan Corton as a director (2 pages) |
10 October 2011 | Termination of appointment of Ryan Corton as a director (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
1 June 2011 | Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (13 pages) |
1 June 2011 | Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for Gavin Mark Rochussen on 1 January 2011 (2 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Solvency statement dated 11/05/11 (10 pages) |
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Statement by directors (2 pages) |
19 May 2011 | Solvency statement dated 11/05/11 (10 pages) |
19 May 2011 | Statement by directors (2 pages) |
19 May 2011 | Statement of capital on 19 May 2011
|
19 May 2011 | Resolutions
|
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
4 August 2010 | Director's details changed for Suzy Anne Efua Gloria Neubert on 23 July 2010 (3 pages) |
4 August 2010 | Director's details changed for Suzy Anne Efua Gloria Neubert on 23 July 2010 (3 pages) |
3 June 2010 | Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages) |
3 June 2010 | Appointment of Ryan David Douglas Corton as a director (3 pages) |
3 June 2010 | Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed (3 pages) |
3 June 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (19 pages) |
3 June 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages) |
3 June 2010 | Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages) |
3 June 2010 | Secretary's details changed for Rachel Elizabeth Butlin on 1 October 2009 (3 pages) |
3 June 2010 | Appointment of Andrew James Steel as a director (3 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (19 pages) |
3 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr Jeremy James Brade on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (19 pages) |
3 June 2010 | Appointment of Andrew James Steel as a director (3 pages) |
3 June 2010 | Director's details changed for Margaret Helen Vaughan on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed (3 pages) |
3 June 2010 | Appointment of Ryan David Douglas Corton as a director (3 pages) |
3 June 2010 | Director's details changed for Suzy Anne Efua Gloria Neubert on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr. Christopher Harwood Bernard Mills on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Mr James Daryl Hambro on 1 October 2009 (3 pages) |
3 June 2010 | Director's details changed for Gavin Mark Rochussen on 1 October 2009 (3 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
9 December 2009 | Termination of appointment of David Rhydderch as a director (2 pages) |
9 December 2009 | Termination of appointment of David Rhydderch as a director (2 pages) |
26 August 2009 | Director's change of particulars / david rhydderch / 21/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / david rhydderch / 21/08/2009 (1 page) |
29 May 2009 | Return made up to 08/05/09; no change of members (7 pages) |
29 May 2009 | Return made up to 08/05/09; no change of members (7 pages) |
19 February 2009 | Director's change of particulars / david rhydderch / 13/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / david rhydderch / 13/02/2009 (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (23 pages) |
12 November 2008 | Director appointed gavin mark rochussen (3 pages) |
12 November 2008 | Director appointed gavin mark rochussen (3 pages) |
11 November 2008 | Appointment terminated director nichola pease (1 page) |
11 November 2008 | Appointment terminated director nichola pease (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
5 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (1 page) |
2 June 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 08/05/07; full list of members (10 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (10 pages) |
29 April 2007 | Nc dec already adjusted 02/04/07 (1 page) |
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
29 April 2007 | Resolutions
|
29 April 2007 | Nc inc already adjusted 02/04/07 (1 page) |
29 April 2007 | Nc dec already adjusted 02/04/07 (1 page) |
29 April 2007 | Resolutions
|
29 April 2007 | Nc inc already adjusted 02/04/07 (1 page) |
24 April 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 599000/599001 (2 pages) |
24 April 2007 | Statement of affairs (15 pages) |
24 April 2007 | Statement of affairs (15 pages) |
24 April 2007 | Ad 02/04/07--------- £ si 1@1=1 £ ic 599000/599001 (2 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (10 pages) |
24 May 2006 | Return made up to 08/05/06; full list of members (10 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (21 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members
|
6 June 2005 | Return made up to 08/05/05; full list of members
|
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
23 September 2004 | Full accounts made up to 31 March 2004 (22 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
16 August 2004 | Particulars of mortgage/charge (11 pages) |
16 August 2004 | Particulars of mortgage/charge (11 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (10 pages) |
9 June 2004 | Return made up to 08/05/04; full list of members (10 pages) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
14 October 2003 | Particulars of mortgage/charge (13 pages) |
18 August 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
18 August 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
1 June 2003 | New director appointed (3 pages) |
1 June 2003 | Return made up to 08/05/03; full list of members
|
1 June 2003 | Return made up to 08/05/03; full list of members
|
1 June 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
19 May 2003 | New director appointed (3 pages) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (10 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (10 pages) |
31 May 2002 | £ ic 609000/599000 04/09/01 £ sr 10000@1=10000 (1 page) |
31 May 2002 | £ ic 609000/599000 04/09/01 £ sr 10000@1=10000 (1 page) |
5 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (16 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
7 September 2001 | Conve 04/09/01 (2 pages) |
7 September 2001 | Conve 04/09/01 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
16 June 2001 | Return made up to 08/05/01; full list of members (10 pages) |
16 June 2001 | Return made up to 08/05/01; full list of members (10 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
23 March 2001 | Full accounts made up to 30 September 2000 (18 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
7 February 2001 | £ ic 1612362/912362 31/01/01 £ sr 700000@1=700000 (1 page) |
7 February 2001 | £ ic 1612362/912362 31/01/01 £ sr 700000@1=700000 (1 page) |
3 November 2000 | £ ic 2639000/1612362 31/10/00 £ sr 1026638@1=1026638 (2 pages) |
3 November 2000 | £ ic 2639000/1612362 31/10/00 £ sr 1026638@1=1026638 (2 pages) |
15 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
15 September 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 10 park place london SW1A 1LP (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 10 park place london SW1A 1LP (1 page) |
7 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
7 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 January 2000 | £ ic 2639000/2335638 23/12/99 £ sr 303362@1=303362 (1 page) |
21 January 2000 | £ ic 2639000/2335638 23/12/99 £ sr 303362@1=303362 (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Ad 22/11/99--------- £ si 700000@1=700000 £ ic 1939000/2639000 (3 pages) |
6 January 2000 | Nc inc already adjusted 18/11/99 (1 page) |
6 January 2000 | Ad 22/11/99--------- £ si 700000@1=700000 £ ic 1939000/2639000 (3 pages) |
6 January 2000 | Nc inc already adjusted 18/11/99 (1 page) |
6 January 2000 | Resolutions
|
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
13 July 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
13 July 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
2 June 1999 | Return made up to 08/05/99; change of members (9 pages) |
2 June 1999 | Return made up to 08/05/99; change of members (9 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
6 July 1998 | Ad 01/07/98--------- £ si 84000@1=84000 £ ic 1855000/1939000 (2 pages) |
6 July 1998 | Ad 01/07/98--------- £ si 84000@1=84000 £ ic 1855000/1939000 (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (12 pages) |
24 May 1998 | Return made up to 08/05/98; full list of members (12 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 February 1998 | Full accounts made up to 30 September 1997 (16 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
10 November 1997 | Company name changed j o hambro & partners LIMITED\certificate issued on 11/11/97 (2 pages) |
10 November 1997 | Company name changed j o hambro & partners LIMITED\certificate issued on 11/11/97 (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
19 June 1997 | Ad 12/06/97--------- £ si 10000@1=10000 £ ic 1845000/1855000 (2 pages) |
19 June 1997 | Ad 12/06/97--------- £ si 10000@1=10000 £ ic 1845000/1855000 (2 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
21 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Ad 17/03/97--------- £ si 88900@1=88900 £ ic 1845000/1933900 (2 pages) |
21 March 1997 | £ nc 2200000/2210000 17/03/97 (1 page) |
21 March 1997 | Ad 17/03/97--------- £ si 88900@1=88900 £ ic 1845000/1933900 (2 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Memorandum and Articles of Association (17 pages) |
21 March 1997 | £ nc 2200000/2210000 17/03/97 (1 page) |
21 March 1997 | Memorandum and Articles of Association (17 pages) |
7 October 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
25 July 1996 | Ad 01/07/96--------- £ si 30000@1=30000 £ ic 1815000/1845000 (2 pages) |
25 July 1996 | Ad 01/07/96--------- £ si 30000@1=30000 £ ic 1815000/1845000 (2 pages) |
25 July 1996 | £ nc 2100000/2200000 01/07/96 (1 page) |
25 July 1996 | £ nc 2100000/2200000 01/07/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
20 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
29 May 1996 | Return made up to 08/05/96; full list of members (12 pages) |
29 May 1996 | Return made up to 08/05/96; full list of members (12 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 April 1996 | Resolutions
|
14 April 1996 | Ad 29/03/96--------- £ si 80000@1=80000 £ ic 1485000/1565000 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Ad 29/03/96--------- £ si 80000@1=80000 £ ic 1485000/1565000 (2 pages) |
14 April 1996 | Resolutions
|
6 March 1996 | Ad 29/02/96--------- £ si 5000@1=5000 £ ic 1480000/1485000 (2 pages) |
6 March 1996 | Ad 29/02/96--------- £ si 5000@1=5000 £ ic 1480000/1485000 (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 30, queen anne's gate london SW1H 9AB (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 30, queen anne's gate london SW1H 9AB (1 page) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | Director resigned (4 pages) |
8 June 1995 | Ad 31/05/95--------- £ si 30000@1=30000 £ ic 1450000/1480000 (4 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (26 pages) |
8 June 1995 | Ad 31/05/95--------- £ si 30000@1=30000 £ ic 1450000/1480000 (4 pages) |
8 June 1995 | Return made up to 08/05/95; full list of members (26 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
20 April 1995 | Ad 31/03/95--------- £ si 50000@1=50000 £ ic 1400000/1450000 (4 pages) |
20 April 1995 | Ad 31/03/95--------- £ si 50000@1=50000 £ ic 1400000/1450000 (4 pages) |
11 February 1993 | New director appointed (3 pages) |
11 February 1993 | New director appointed (3 pages) |
17 December 1990 | Company name changed hambro phoenix investment compan y LIMITED\certificate issued on 18/12/90 (2 pages) |
17 December 1990 | Company name changed hambro phoenix investment compan y LIMITED\certificate issued on 18/12/90 (2 pages) |
16 November 1990 | Resolutions
|
16 November 1990 | Resolutions
|
4 May 1989 | Company name changed j o hambro unit trust managers l imited\certificate issued on 05/05/89 (2 pages) |
4 May 1989 | Company name changed j o hambro unit trust managers l imited\certificate issued on 05/05/89 (2 pages) |
9 October 1987 | Certificate of incorporation (1 page) |
9 October 1987 | Incorporation (28 pages) |
9 October 1987 | Incorporation (28 pages) |
9 October 1987 | Certificate of incorporation (1 page) |