London
EC3M 4AJ
Director Name | Mr Adrian Joseph Daws |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Robert Sean Vetch |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2019(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Paul Longville |
---|---|
Status | Current |
Appointed | 05 January 2023(16 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Peter John Robert Nash |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Hq 420 St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Ms Belinda Julie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Matthew Saxon Riley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hq 420 St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Brian Charles Duperreault |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Bermudian |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2017) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Dermot Joseph O'Donohoe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Malcolm John Beane |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 December 2020) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Dominic Victor Thomas Ford |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 August 2021) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Robert Victor Deutsch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2016) |
Role | Chief Strategy Officer |
Country of Residence | United States |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Trevor Godfrey Carvey |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 June 2018) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Simon Christopher Barrett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Mr Dominic Victor Thomas Ford |
---|---|
Status | Resigned |
Appointed | 01 September 2016(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 2021) |
Role | Company Director |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Belinda Julie Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr David McCormack |
---|---|
Status | Resigned |
Appointed | 06 August 2021(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2022) |
Role | Company Director |
Correspondence Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
Registered Address | Level 3, 8 Fenchurch Place London EC3M 4AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Hamilton Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,774 |
Current Liabilities | £25,774 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2023 (1 month, 3 weeks from now) |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: Or Bodies Certain Other Persons The Beneficiaries The Society Classification: A registered charge Outstanding |
---|
24 February 2023 | Appointment of Mr Alexander James Baker as a director on 22 February 2023 (2 pages) |
---|---|
12 January 2023 | Appointment of Mr Paul Longville as a secretary on 5 January 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
18 November 2022 | Termination of appointment of David Mccormack as a secretary on 29 September 2022 (1 page) |
31 August 2022 | Full accounts made up to 31 December 2021 (37 pages) |
4 January 2022 | Full accounts made up to 31 December 2020 (37 pages) |
23 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
11 August 2021 | Termination of appointment of Dominic Victor Thomas Ford as a secretary on 5 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Dominic Victor Thomas Ford as a director on 5 August 2021 (1 page) |
11 August 2021 | Appointment of Mr David Mccormack as a secretary on 6 August 2021 (2 pages) |
7 January 2021 | Termination of appointment of Belinda Julie Taylor as a director on 24 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Malcolm John Beane as a director on 24 December 2020 (1 page) |
23 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
20 April 2020 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to Level 3, 8 Fenchurch Place London EC3M 4AJ on 20 April 2020 (1 page) |
27 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (35 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
5 June 2019 | Cessation of Hamilton Insurance Group, Ltd. as a person with significant control on 30 June 2016 (1 page) |
1 April 2019 | Termination of appointment of Dermot Joseph O'donohoe as a director on 29 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Robert Sean Vetch as a director on 7 March 2019 (2 pages) |
2 January 2019 | Termination of appointment of Simon Christopher Barrett as a director on 31 December 2018 (1 page) |
11 December 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
23 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
27 September 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
19 September 2018 | Appointment of Mr Miles Edward Colaço-Osorio as a director on 18 September 2018 (2 pages) |
19 September 2018 | Appointment of Mr Adrian Joseph Daws as a director on 18 September 2018 (2 pages) |
26 June 2018 | Termination of appointment of Trevor Godfrey Carvey as a director on 13 June 2018 (1 page) |
26 June 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
7 March 2018 | Second filing of a statement of capital following an allotment of shares on 23 May 2017
|
7 March 2018 | Second filing of Confirmation Statement dated 13/11/2017 (5 pages) |
27 November 2017 | 13/11/17 Statement of Capital gbp 2401000
|
27 November 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
27 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
27 November 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
25 October 2017 | Appointment of Ms Belinda Julie Taylor as a director on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Ms Belinda Julie Taylor as a director on 25 October 2017 (2 pages) |
12 September 2017 | Notification of Hamilton Uk Holdings Ltd as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Notification of Hamilton Insurance Group, Ltd. as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Notification of Hamilton Uk Holdings Ltd as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Hamilton Insurance Group, Ltd. as a person with significant control on 30 June 2016 (2 pages) |
12 September 2017 | Withdrawal of a person with significant control statement on 12 September 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
16 May 2017 | Termination of appointment of Brian Charles Duperreault as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Brian Charles Duperreault as a director on 15 May 2017 (1 page) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
12 September 2016 | Appointment of Mr Dominic Victor Thomas Ford as a secretary on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Trevor Godfrey Carvey as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Belinda Julie Taylor as a secretary on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Simon Christopher Barrett as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Robert Victor Deutsch as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Belinda Julie Taylor as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Belinda Julie Taylor as a director on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Trevor Godfrey Carvey as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Simon Christopher Barrett as a director on 1 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Belinda Julie Taylor as a secretary on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Robert Victor Deutsch as a director on 1 September 2016 (1 page) |
12 September 2016 | Appointment of Mr Dominic Victor Thomas Ford as a secretary on 1 September 2016 (2 pages) |
30 December 2015 | Company name changed sci capital number 2 LIMITED\certificate issued on 30/12/15
|
30 December 2015 | Company name changed sci capital number 2 LIMITED\certificate issued on 30/12/15
|
11 December 2015 | Registered office address changed from PO Box Hq 420 st Helen's 1 Undershaft London EC3P 3DQ to St Helen's 1 Undershaft London EC3P 3DQ on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from PO Box Hq 420 st Helen's 1 Undershaft London EC3P 3DQ to St Helen's 1 Undershaft London EC3P 3DQ on 11 December 2015 (1 page) |
11 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
16 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
16 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 April 2015 | Statement of company's objects (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of company's objects (2 pages) |
22 April 2015 | Appointment of Mr Brian Charles Duperreault as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Brian Charles Duperreault as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Brian Charles Duperreault as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dermot Joseph O'donohoe as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter John Robert Nash as a director on 1 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Belinda Julie Taylor as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dominic Victor Thomas Ford as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Victor Deutsch as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Victor Deutsch as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Peter John Robert Nash as a director on 1 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter John Robert Nash as a director on 1 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Belinda Julie Taylor as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dominic Victor Thomas Ford as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Matthew Saxon Riley as a director on 1 April 2015 (1 page) |
21 April 2015 | Appointment of Ms Belinda Julie Taylor as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dermot Joseph O'donohoe as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Malcolm John Beane as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Robert Victor Deutsch as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Matthew Saxon Riley as a director on 1 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Matthew Saxon Riley as a director on 1 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Dermot Joseph O'donohoe as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Malcolm John Beane as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Dominic Victor Thomas Ford as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Malcolm John Beane as a director on 1 April 2015 (2 pages) |
23 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
22 November 2013 | Registration of charge 059964600001 (20 pages) |
22 November 2013 | Registration of charge 059964600001 (20 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
3 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 June 2010 | Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 3 Minster Court Mincing Lane London EC3R 7DD on 24 June 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Matthew Saxon Riley on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Belinda Julie Taylor on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Peter John Robert Nash on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Matthew Saxon Riley on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Peter John Robert Nash on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Belinda Julie Taylor on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
1 April 2009 | Return made up to 13/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 13/11/07; full list of members (3 pages) |
2 December 2008 | Return made up to 13/11/07; full list of members (3 pages) |
1 December 2008 | Secretary's change of particulars / belinda taylor / 01/12/2008 (1 page) |
1 December 2008 | Secretary's change of particulars / belinda taylor / 01/12/2008 (1 page) |
2 October 2008 | Director appointed matthew saxton riley (2 pages) |
2 October 2008 | Director appointed matthew saxton riley (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 November 2006 | Incorporation (13 pages) |
13 November 2006 | Incorporation (13 pages) |