Company NameHamilton Global Opportunities Plc
Company StatusActive
Company Number06921764
CategoryPublic Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Gustavo Perrotta
Date of BirthMay 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address50 Curzon Street 5th Floor
London
W1J 7UW
Director NameSir Peter Edward Middleton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Lansdown House 57 Berkeley Square
London
W1J 6ER
Director NameMr Gavin John Alexander
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleManagement Consultant
Country of ResidenceFrance
Correspondence Address1st Floor, Lansdown House 57 Berkeley Square
London
W1J 6ER
Director NameMr Narahari Ranga Iyengar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RolePrivate Investor
Country of ResidenceIndia
Correspondence Address1st Floor, Lansdown House 57 Berkeley Square
London
W1J 6ER
Secretary NameMr Gavin John Alexander
StatusCurrent
Appointed07 April 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address1st Floor, Lansdown House 57 Berkeley Square
London
W1J 6ER
Secretary NameMr Gustavo Perrotta
StatusResigned
Appointed02 December 2020(11 years, 6 months after company formation)
Appointment Duration4 months (resigned 07 April 2021)
RoleCompany Director
Correspondence Address1st Floor, Lansdown House 57 Berkeley Square
London
W1J 6ER

Location

Registered Address30-35 Pall Mall
London
SW1Y 5LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £0.01Islitl LTD
80.00%
Ordinary A
50 at £0.01Bianca Costanza Granara
5.00%
Ordinary B
50 at £0.01Peter Edward Middleton
5.00%
Ordinary B
100 at £0.01Gustavo Perrota
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,595
Cash£134
Current Liabilities£52,905

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 1 week ago)
Next Return Due4 May 2024 (1 month from now)

Charges

20 February 2015Delivered on: 27 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 May 2023Full accounts made up to 31 December 2022 (44 pages)
1 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
5 January 2023Registered office address changed from 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER United Kingdom to 30-35 Pall Mall London SW1Y 5LP on 5 January 2023 (1 page)
17 November 2022Auditor's resignation (1 page)
9 June 2022Full accounts made up to 31 December 2021 (48 pages)
25 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
30 March 2022Director's details changed for Mr Gavin Alexander on 19 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Narahari Ranga Iyengar on 19 March 2022 (2 pages)
10 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • EUR 57,141.0399
(7 pages)
29 July 2021Memorandum and Articles of Association (48 pages)
26 May 2021Memorandum and Articles of Association (49 pages)
6 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2021Sub-division of shares on 12 April 2021 (6 pages)
26 April 2021Resolutions
  • RES13 ‐ Subdivision of shares 12/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • EUR 57,131.8564
(3 pages)
21 April 2021Confirmation statement made on 20 April 2021 with updates (5 pages)
9 April 2021Termination of appointment of Gustavo Perrotta as a secretary on 7 April 2021 (1 page)
8 April 2021Appointment of Mr Gavin John Alexander as a secretary on 7 April 2021 (2 pages)
1 April 2021Full accounts made up to 31 December 2020 (28 pages)
9 December 2020Reduction of capital following redenomination. Statement of capital on 9 December 2020
  • EUR 10
(5 pages)
2 December 2020Auditor's report (1 page)
2 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-20
(2 pages)
2 December 2020Auditor's statement (1 page)
2 December 2020Company name changed hamilton venture capital LTD\certificate issued on 02/12/20
  • CONNOT ‐ Change of name notice
(2 pages)
2 December 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 December 2020Re-registration of Memorandum and Articles (48 pages)
2 December 2020Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
2 December 2020Balance Sheet (12 pages)
2 December 2020Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
25 November 2020Redenomination of shares. Statement of capital 17 November 2020
  • EUR 11.00
(5 pages)
24 November 2020Particulars of variation of rights attached to shares (3 pages)
24 November 2020Change of share class name or designation (2 pages)
24 November 2020Cancellation of shares. Statement of capital on 17 November 2020
  • EUR 57,109.00
(5 pages)
24 November 2020Appointment of Sir Peter Edward Middleton as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Gavin Alexander as a director on 20 November 2020 (2 pages)
20 November 2020Appointment of Mr Narahari Ranga Iyengar as a director on 20 November 2020 (2 pages)
19 November 2020Statement of capital following an allotment of shares on 17 November 2020
  • EUR 57,110
(4 pages)
19 November 2020Notification of Gustavo Perrotta as a person with significant control on 17 November 2020 (2 pages)
19 November 2020Cessation of Lj Capital Limited as a person with significant control on 17 November 2020 (1 page)
29 September 2020Accounts for a small company made up to 31 December 2019 (27 pages)
15 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
12 July 2019Accounts for a small company made up to 31 December 2018 (28 pages)
27 June 2019Satisfaction of charge 069217640001 in full (4 pages)
5 April 2019Registered office address changed from 20 Eastbourne Terrace London W2 6LG United Kingdom to 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER on 5 April 2019 (1 page)
28 September 2018Registered office address changed from 78/79 New Bond Street London W1S 1RZ United Kingdom to 20 Eastbourne Terrace London W2 6LG on 28 September 2018 (1 page)
26 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (28 pages)
18 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
16 October 2017Full accounts made up to 31 December 2016 (23 pages)
16 October 2017Full accounts made up to 31 December 2016 (23 pages)
21 April 2017Registered office address changed from 78/79 78/79 New Bond Street London W1S 1RZ United Kingdom to 78/79 New Bond Street London W1S 1RZ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 78/79 78/79 New Bond Street London W1S 1RZ United Kingdom to 78/79 New Bond Street London W1S 1RZ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 50 Curzon Street 5th Floor London W1J 7UW to 78/79 78/79 New Bond Street London W1S 1RZ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 50 Curzon Street 5th Floor London W1J 7UW to 78/79 78/79 New Bond Street London W1S 1RZ on 21 April 2017 (1 page)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (23 pages)
1 June 2016Full accounts made up to 31 December 2015 (23 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10
(4 pages)
16 September 2015Director's details changed for Mr Gustavo Perrotta on 25 August 2015 (2 pages)
16 September 2015Director's details changed for Mr Gustavo Perrotta on 25 August 2015 (2 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
30 May 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 10
(4 pages)
30 May 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 10
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 February 2015Registration of charge 069217640001, created on 20 February 2015 (18 pages)
27 February 2015Registration of charge 069217640001, created on 20 February 2015 (18 pages)
25 February 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 50 Curzon Street 5Th Floor London W1J 7UW on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 50 Curzon Street 5Th Floor London W1J 7UW on 25 February 2015 (1 page)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .01
(3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP .01
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP .01
(3 pages)
13 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP .01
(3 pages)
28 September 2012Amended accounts made up to 31 March 2010 (5 pages)
28 September 2012Amended accounts made up to 31 December 2010 (5 pages)
28 September 2012Amended accounts made up to 31 March 2010 (5 pages)
28 September 2012Amended accounts made up to 31 December 2010 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
23 December 2011Amended accounts made up to 31 March 2010 (5 pages)
23 December 2011Amended accounts made up to 31 March 2010 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
15 November 2011Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 15 November 2011 (1 page)
15 November 2011Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 15 November 2011 (1 page)
26 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
26 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
26 November 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed (2 pages)
19 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed (2 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
1 September 2009Return made up to 28/08/09; full list of members (3 pages)
6 June 2009Memorandum and Articles of Association (10 pages)
6 June 2009Memorandum and Articles of Association (10 pages)
4 June 2009Company name changed hamilton ventures LTD\certificate issued on 04/06/09 (2 pages)
4 June 2009Company name changed hamilton ventures LTD\certificate issued on 04/06/09 (2 pages)
2 June 2009Incorporation (14 pages)
2 June 2009Incorporation (14 pages)