Company NameHamilton Lane (UK) Limited
Company StatusActive
Company Number04507221
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMario Lucio Giannini
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 2002(1 month after company formation)
Appointment Duration21 years, 7 months
RoleInvestment Adviser
Country of ResidenceUnited States
Correspondence Address7 Andorra Hill Road
Lafayette Hill
Pa 19444
United States
Director NameMs Ana Maria Lei Ortiz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2011(8 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
4th Floor
London
SW1E 5DH
Director NameLydia Ann Gavalis
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2017(14 years, 8 months after company formation)
Appointment Duration7 years
RoleAttorney
Country of ResidenceUnited States
Correspondence Address110 Washington Street
Suite 1300
Conshohocken
Pennsylvania
19428
Secretary NameLydia Ann Gavalis
StatusCurrent
Appointed01 April 2017(14 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address110 Washington Street
Suite 1300
Conshohocken
Pennsylvania
19428
Director NameMr Richard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director Of Investment Manager
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
4th Floor
London
SW1E 5DH
Director NameWinnette Duke Degrassi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 2010)
RoleInvestment Manager
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Secretary NameWinnette Duke Degrassi
NationalityAmerican
StatusResigned
Appointed10 September 2002(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2010)
RoleInvestment Manager
Correspondence AddressBuchanan House 3 St James's Square
London
SW1Y 4JU
Director NameDr Juan Manuel Delgado-Moreira
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed13 April 2007(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Harlequin Court
6 Thomas More Street
London
E1W 1AR
Director NameRobert William Cleveland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2007(4 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressHamilton Lane One Presidential Boulevard
4th Floor
Bala, Cynwyd
Pennsylvania 19004
United States
Secretary NameMr Juan Manuel Delgado Moreira
StatusResigned
Appointed12 April 2010(7 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
Director NameMs Ana Maria Lei Ortiz
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(8 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 01 April 2011)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
Secretary NameMs Ana Lei Ortiz
StatusResigned
Appointed03 March 2011(8 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressBuchanan House
3 St James's Square
London
SW1Y 4JU
Director NameMr James Mark Nelson Strang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(13 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8-10 Great George Street
3rd Floor
London
SW1P 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameRobert William Cleveland (Corporation)
StatusResigned
Appointed03 March 2011(8 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2017)
Correspondence AddressHamilton Lane One Presidential Boulevard
4th Floor
Bala Cynwyd
Pennsylvania
19004

Contact

Websitehamiltonlane.com
Telephone020 73400100
Telephone regionLondon

Location

Registered Address10 Bressenden Place
4th Floor
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5k at £1Hamilton Lane Advisors Llc
100.00%
Ordinary

Financials

Year2014
Turnover£4,682,770
Net Worth£2,641,890
Cash£2,145,079
Current Liabilities£894,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

19 September 2011Delivered 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

Filing History

24 January 2024Registration of charge 045072210002, created on 19 January 2024 (6 pages)
23 August 2023Full accounts made up to 31 March 2023 (27 pages)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
3 May 2023Appointment of Dr. Carolin Blank as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Ana Maria Lei Ortiz as a director on 31 March 2023 (1 page)
1 September 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
3 August 2022Full accounts made up to 31 March 2022 (24 pages)
12 August 2021Registered 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 2021Full accounts made up to 31 March 2021 (28 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
8 June 2021Director's details changed for Lydia Ann Gavalis on 7 June 2021 (2 pages)
8 June 2021Secretary's details changed for Lydia Ann Gavalis on 7 June 2021 (1 page)
1 April 2021Termination of appointment of James Mark Nelson Strang as a director on 31 March 2021 (1 page)
17 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 March 2020 (27 pages)
21 November 2019Appointment of Mr. Richard Lawrie Hope as a director on 19 November 2019 (2 pages)
15 August 2019Full accounts made up to 31 March 2019 (27 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 August 2018Full accounts made up to 31 March 2018 (27 pages)
9 August 2017Full accounts made up to 31 March 2017 (26 pages)
9 August 2017Full accounts made up to 31 March 2017 (26 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Robert William Cleveland as a secretary on 31 March 2017 (1 page)
26 April 2017Appointment of Lydia Ann Gavalis as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Lydia Ann Gavalis as a secretary on 1 April 2017 (2 pages)
26 April 2017Appointment of Lydia Ann Gavalis as a director on 1 April 2017 (2 pages)
26 April 2017Appointment of Lydia Ann Gavalis as a secretary on 1 April 2017 (2 pages)
26 April 2017Termination of appointment of Robert William Cleveland as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Robert William Cleveland as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Robert William Cleveland as a secretary on 31 March 2017 (1 page)
8 August 2016Full accounts made up to 31 March 2016 (24 pages)
8 August 2016Full accounts made up to 31 March 2016 (24 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 November 2015Termination of appointment of Juan Manuel Delgado-Moreira as a director on 22 September 2015 (1 page)
23 November 2015Appointment of Dr. James Mark Nelson Strang as a director on 13 November 2015 (2 pages)
23 November 2015Appointment of Dr. James Mark Nelson Strang as a director on 13 November 2015 (2 pages)
23 November 2015Termination of appointment of Juan Manuel Delgado-Moreira as a director on 22 September 2015 (1 page)
12 November 2015Full accounts made up to 31 March 2015 (21 pages)
12 November 2015Full accounts made up to 31 March 2015 (21 pages)
19 August 2015Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages)
19 August 2015Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(7 pages)
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000
(7 pages)
20 August 2014Full accounts made up to 31 March 2014 (26 pages)
20 August 2014Full accounts made up to 31 March 2014 (26 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(7 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Full accounts made up to 31 March 2013 (19 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Full accounts made up to 31 March 2013 (19 pages)
14 August 2012Full accounts made up to 31 March 2012 (19 pages)
14 August 2012Full accounts made up to 31 March 2012 (19 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
21 November 2011Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Buchanan House 3 St James's Square London SW1Y 4JU on 21 November 2011 (1 page)
17 October 2011Full accounts made up to 31 March 2011 (25 pages)
17 October 2011Full accounts made up to 31 March 2011 (25 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
18 April 2011Termination of appointment of Ana Lei Ortiz as a director (1 page)
18 April 2011Termination of appointment of Ana Lei Ortiz as a director (1 page)
15 April 2011Auditor's resignation (1 page)
15 April 2011Auditor's resignation (1 page)
13 April 2011Appointment of Ms Ana Maria Lei Ortiz as a director (2 pages)
13 April 2011Appointment of Robert William Cleveland as a secretary (2 pages)
13 April 2011Termination of appointment of Ana Lei Ortiz as a secretary (1 page)
13 April 2011Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages)
13 April 2011Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages)
13 April 2011Termination of appointment of Ana Lei Ortiz as a secretary (1 page)
13 April 2011Director's details changed for Ms Ana Lei Ortiz on 1 April 2011 (2 pages)
13 April 2011Appointment of Ms Ana Maria Lei Ortiz as a director (2 pages)
13 April 2011Appointment of Robert William Cleveland as a secretary (2 pages)
1 April 2011Appointment of Ms Ana Lei Ortiz as a director (2 pages)
1 April 2011Termination of appointment of Juan Delgado Moreira as a secretary (1 page)
1 April 2011Appointment of Ms Ana Lei Ortiz as a director (2 pages)
1 April 2011Termination of appointment of Juan Delgado Moreira as a secretary (1 page)
1 April 2011Appointment of Ms Ana Lei Ortiz as a secretary (1 page)
1 April 2011Appointment of Ms Ana Lei Ortiz as a secretary (1 page)
6 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Robert William Cleveland on 31 March 2010 (2 pages)
5 October 2010Director's details changed for Robert William Cleveland on 31 March 2010 (2 pages)
4 October 2010Director's details changed for Mario Lucio Giannini on 31 March 2010 (2 pages)
4 October 2010Director's details changed for Dr Juan Manuel Delgado-Moreira on 31 March 2010 (2 pages)
4 October 2010Director's details changed for Dr Juan Manuel Delgado-Moreira on 31 March 2010 (2 pages)
4 October 2010Director's details changed for Mario Lucio Giannini on 31 March 2010 (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
12 April 2010Appointment of Mr Juan Manuel Delgado Moreira as a secretary (1 page)
12 April 2010Termination of appointment of Winnette Degrassi as a secretary (1 page)
12 April 2010Termination of appointment of Winnette Degrassi as a secretary (1 page)
12 April 2010Appointment of Mr Juan Manuel Delgado Moreira as a secretary (1 page)
29 March 2010Termination of appointment of Winnette Degrassi as a director (1 page)
29 March 2010Termination of appointment of Winnette Degrassi as a director (1 page)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Director and secretary's change of particulars / winnette degrassi / 18/06/2009 (1 page)
19 August 2009Director and secretary's change of particulars / winnette degrassi / 18/06/2009 (1 page)
1 August 2009Full accounts made up to 31 March 2009 (24 pages)
1 August 2009Full accounts made up to 31 March 2009 (24 pages)
19 May 2009Auditor's resignation (1 page)
19 May 2009Auditor's resignation (1 page)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
6 August 2008Director's change of particulars / robert cleveland / 05/08/2008 (1 page)
6 August 2008Return made up to 03/08/08; full list of members (4 pages)
6 August 2008Return made up to 03/08/08; full list of members (4 pages)
6 August 2008Director's change of particulars / robert cleveland / 05/08/2008 (1 page)
7 February 2008Full accounts made up to 31 March 2007 (19 pages)
7 February 2008Full accounts made up to 31 March 2007 (19 pages)
7 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
7 November 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
8 August 2007Return made up to 03/08/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2007Full accounts made up to 31 December 2006 (18 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 September 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Return made up to 03/08/06; full list of members (2 pages)
9 August 2006Return made up to 03/08/06; full list of members (2 pages)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
10 August 2005Return made up to 03/08/05; full list of members (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
17 June 2005Registered office changed on 17/06/05 from: 2ND floor berkeley square house berkeley square london W1J 6BD (1 page)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
23 September 2003Return made up to 08/08/03; full list of members (7 pages)
23 September 2003Return made up to 08/08/03; full list of members (7 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Secretary resigned (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 2002Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 October 2002Accounting 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 September 2002New secretary appointed;new director appointed (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (1 page)
19 September 2002New director appointed (2 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
12 September 2002Company name changed alarmdeal LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed alarmdeal LIMITED\certificate issued on 12/09/02 (2 pages)
8 August 2002Incorporation (17 pages)
8 August 2002Incorporation (17 pages)