Lafayette Hill
Pa 19444
United States
Director Name | Ms Ana Maria Lei Ortiz |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place 4th Floor London SW1E 5DH |
Director Name | Lydia Ann Gavalis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 110 Washington Street Suite 1300 Conshohocken Pennsylvania 19428 |
Secretary Name | Lydia Ann Gavalis |
---|---|
Status | Current |
Appointed | 01 April 2017(14 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 110 Washington Street Suite 1300 Conshohocken Pennsylvania 19428 |
Director Name | Mr Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director Of Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place 4th Floor London SW1E 5DH |
Director Name | Winnette Duke Degrassi |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 2010) |
Role | Investment Manager |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Secretary Name | Winnette Duke Degrassi |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 2002(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2010) |
Role | Investment Manager |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Dr Juan Manuel Delgado-Moreira |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Harlequin Court 6 Thomas More Street London E1W 1AR |
Director Name | Robert William Cleveland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Hamilton Lane One Presidential Boulevard 4th Floor Bala, Cynwyd Pennsylvania 19004 United States |
Secretary Name | Mr Juan Manuel Delgado Moreira |
---|---|
Status | Resigned |
Appointed | 12 April 2010(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Ms Ana Maria Lei Ortiz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 April 2011) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Secretary Name | Ms Ana Lei Ortiz |
---|---|
Status | Resigned |
Appointed | 03 March 2011(8 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Mr James Mark Nelson Strang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8-10 Great George Street 3rd Floor London SW1P 3AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Robert William Cleveland (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Correspondence Address | Hamilton Lane One Presidential Boulevard 4th Floor Bala Cynwyd Pennsylvania 19004 |
Website | hamiltonlane.com |
---|---|
Telephone | 020 73400100 |
Telephone region | London |
Registered Address | 10 Bressenden Place 4th Floor London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Hamilton Lane Advisors Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,682,770 |
Net Worth | £2,641,890 |
Cash | £2,145,079 |
Current Liabilities | £894,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Hansainvest Hanseatische Investment-Gesellschaft Mbh Classification: A 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: All its interest in the account and all its interest in the deposit balance see image for full details. Outstanding |
---|
24 January 2024 | Registration of charge 045072210002, created on 19 January 2024 (6 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 March 2023 (27 pages) |
17 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Dr. Carolin Blank as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Ana Maria Lei Ortiz as a director on 31 March 2023 (1 page) |
1 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (24 pages) |
12 August 2021 | Registered office address changed from 8-10 Great George Street 3rd Floor London SW1P 3AE to 10 Bressenden Place 4th Floor London SW1E 5DH on 12 August 2021 (1 page) |
4 August 2021 | Full accounts made up to 31 March 2021 (28 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
8 June 2021 | Director's details changed for Lydia Ann Gavalis on 7 June 2021 (2 pages) |
8 June 2021 | Secretary's details changed for Lydia Ann Gavalis on 7 June 2021 (1 page) |
1 April 2021 | Termination of appointment of James Mark Nelson Strang as a director on 31 March 2021 (1 page) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
6 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
21 November 2019 | Appointment of Mr. Richard Lawrie Hope as a director on 19 November 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (27 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (26 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Robert William Cleveland as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Appointment of Lydia Ann Gavalis as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Lydia Ann Gavalis as a secretary on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Lydia Ann Gavalis as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Lydia Ann Gavalis as a secretary on 1 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Robert William Cleveland as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Robert William Cleveland as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Robert William Cleveland as a secretary on 31 March 2017 (1 page) |
8 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (24 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
23 November 2015 | Termination of appointment of Juan Manuel Delgado-Moreira as a director on 22 September 2015 (1 page) |
23 November 2015 | Appointment of Dr. James Mark Nelson Strang as a director on 13 November 2015 (2 pages) |
23 November 2015 | Appointment of Dr. James Mark Nelson Strang as a director on 13 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Juan Manuel Delgado-Moreira as a director on 22 September 2015 (1 page) |
12 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (21 pages) |
19 August 2015 | Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
20 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (26 pages) |
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 21 November 2011 (1 page) |
17 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
17 October 2011 | Full accounts made up to 31 March 2011 (25 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Termination of appointment of Ana Lei Ortiz as a director (1 page) |
18 April 2011 | Termination of appointment of Ana Lei Ortiz as a director (1 page) |
15 April 2011 | Auditor's resignation (1 page) |
15 April 2011 | Auditor's resignation (1 page) |
13 April 2011 | Appointment of Ms Ana Maria Lei Ortiz as a director (2 pages) |
13 April 2011 | Appointment of Robert William Cleveland as a secretary (2 pages) |
13 April 2011 | Termination of appointment of Ana Lei Ortiz as a secretary (1 page) |
13 April 2011 | Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages) |
13 April 2011 | Termination of appointment of Ana Lei Ortiz as a secretary (1 page) |
13 April 2011 | Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages) |
13 April 2011 | Appointment of Ms Ana Maria Lei Ortiz as a director (2 pages) |
13 April 2011 | Appointment of Robert William Cleveland as a secretary (2 pages) |
1 April 2011 | Appointment of Ms Ana Lei Ortiz as a director (2 pages) |
1 April 2011 | Termination of appointment of Juan Delgado Moreira as a secretary (1 page) |
1 April 2011 | Appointment of Ms Ana Lei Ortiz as a director (2 pages) |
1 April 2011 | Termination of appointment of Juan Delgado Moreira as a secretary (1 page) |
1 April 2011 | Appointment of Ms Ana Lei Ortiz as a secretary (1 page) |
1 April 2011 | Appointment of Ms Ana Lei Ortiz as a secretary (1 page) |
6 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Robert William Cleveland on 31 March 2010 (2 pages) |
5 October 2010 | Director's details changed for Robert William Cleveland on 31 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Mario Lucio Giannini on 31 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Dr Juan Manuel Delgado-Moreira on 31 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Dr Juan Manuel Delgado-Moreira on 31 March 2010 (2 pages) |
4 October 2010 | Director's details changed for Mario Lucio Giannini on 31 March 2010 (2 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (23 pages) |
12 April 2010 | Appointment of Mr Juan Manuel Delgado Moreira as a secretary (1 page) |
12 April 2010 | Termination of appointment of Winnette Degrassi as a secretary (1 page) |
12 April 2010 | Termination of appointment of Winnette Degrassi as a secretary (1 page) |
12 April 2010 | Appointment of Mr Juan Manuel Delgado Moreira as a secretary (1 page) |
29 March 2010 | Termination of appointment of Winnette Degrassi as a director (1 page) |
29 March 2010 | Termination of appointment of Winnette Degrassi as a director (1 page) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 August 2009 | Director and secretary's change of particulars / winnette degrassi / 18/06/2009 (1 page) |
19 August 2009 | Director and secretary's change of particulars / winnette degrassi / 18/06/2009 (1 page) |
1 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (24 pages) |
19 May 2009 | Auditor's resignation (1 page) |
19 May 2009 | Auditor's resignation (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
6 August 2008 | Director's change of particulars / robert cleveland / 05/08/2008 (1 page) |
6 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / robert cleveland / 05/08/2008 (1 page) |
7 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
7 November 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
10 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
11 October 2002 | £ nc 1000/5000 16/09/02 (1 page) |
11 October 2002 | £ nc 1000/5000 16/09/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
19 September 2002 | New secretary appointed;new director appointed (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (1 page) |
19 September 2002 | New director appointed (2 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
18 September 2002 | Memorandum and Articles of Association (11 pages) |
12 September 2002 | Company name changed alarmdeal LIMITED\certificate issued on 12/09/02 (2 pages) |
12 September 2002 | Company name changed alarmdeal LIMITED\certificate issued on 12/09/02 (2 pages) |
8 August 2002 | Incorporation (17 pages) |
8 August 2002 | Incorporation (17 pages) |