London
W1J 7UW
Director Name | Sir Peter Edward Middleton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Gavin John Alexander |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Narahari Ranga Iyengar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Private Investor |
Country of Residence | India |
Correspondence Address | 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mr Gavin John Alexander |
---|---|
Status | Current |
Appointed | 07 April 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER |
Secretary Name | Mr Gustavo Perrotta |
---|---|
Status | Resigned |
Appointed | 02 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | 1st Floor, Lansdown House 57 Berkeley Square London W1J 6ER |
Registered Address | 30-35 Pall Mall London SW1Y 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
800 at £0.01 | Islitl LTD 80.00% Ordinary A |
---|---|
50 at £0.01 | Bianca Costanza Granara 5.00% Ordinary B |
50 at £0.01 | Peter Edward Middleton 5.00% Ordinary B |
100 at £0.01 | Gustavo Perrota 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,595 |
Cash | £134 |
Current Liabilities | £52,905 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 May 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
1 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
5 January 2023 | Registered 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 2022 | Auditor's resignation (1 page) |
9 June 2022 | Full accounts made up to 31 December 2021 (48 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
30 March 2022 | Director's details changed for Mr Gavin Alexander on 19 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Narahari Ranga Iyengar on 19 March 2022 (2 pages) |
10 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
29 July 2021 | Memorandum and Articles of Association (48 pages) |
26 May 2021 | Memorandum and Articles of Association (49 pages) |
6 May 2021 | Resolutions
|
6 May 2021 | Sub-division of shares on 12 April 2021 (6 pages) |
26 April 2021 | Resolutions
|
23 April 2021 | Statement of capital following an allotment of shares on 20 April 2021
|
21 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
9 April 2021 | Termination of appointment of Gustavo Perrotta as a secretary on 7 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Gavin John Alexander as a secretary on 7 April 2021 (2 pages) |
1 April 2021 | Full accounts made up to 31 December 2020 (28 pages) |
9 December 2020 | Reduction of capital following redenomination. Statement of capital on 9 December 2020
|
2 December 2020 | Auditor's report (1 page) |
2 December 2020 | Resolutions
|
2 December 2020 | Auditor's statement (1 page) |
2 December 2020 | Company name changed hamilton venture capital LTD\certificate issued on 02/12/20
|
2 December 2020 | Resolutions
|
2 December 2020 | Re-registration of Memorandum and Articles (48 pages) |
2 December 2020 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
2 December 2020 | Balance Sheet (12 pages) |
2 December 2020 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
30 November 2020 | Resolutions
|
25 November 2020 | Redenomination of shares. Statement of capital 17 November 2020
|
24 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
24 November 2020 | Change of share class name or designation (2 pages) |
24 November 2020 | Cancellation of shares. Statement of capital on 17 November 2020
|
24 November 2020 | Appointment of Sir Peter Edward Middleton as a director on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Gavin Alexander as a director on 20 November 2020 (2 pages) |
20 November 2020 | Appointment of Mr Narahari Ranga Iyengar as a director on 20 November 2020 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
19 November 2020 | Notification of Gustavo Perrotta as a person with significant control on 17 November 2020 (2 pages) |
19 November 2020 | Cessation of Lj Capital Limited as a person with significant control on 17 November 2020 (1 page) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (27 pages) |
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (28 pages) |
27 June 2019 | Satisfaction of charge 069217640001 in full (4 pages) |
5 April 2019 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
16 September 2015 | Director's details changed for Mr Gustavo Perrotta on 25 August 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr Gustavo Perrotta on 25 August 2015 (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
30 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 31 January 2015
|
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 February 2015 | Registration of charge 069217640001, created on 20 February 2015 (18 pages) |
27 February 2015 | Registration of charge 069217640001, created on 20 February 2015 (18 pages) |
25 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 September 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
28 September 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
28 September 2012 | Amended accounts made up to 31 March 2010 (5 pages) |
28 September 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
23 December 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from 6 Duke Street St James London SW1Y 6BN England on 15 November 2011 (1 page) |
26 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
26 November 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed (2 pages) |
19 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed (2 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
6 June 2009 | Memorandum and Articles of Association (10 pages) |
6 June 2009 | Memorandum and Articles of Association (10 pages) |
4 June 2009 | Company name changed hamilton ventures LTD\certificate issued on 04/06/09 (2 pages) |
4 June 2009 | Company name changed hamilton ventures LTD\certificate issued on 04/06/09 (2 pages) |
2 June 2009 | Incorporation (14 pages) |
2 June 2009 | Incorporation (14 pages) |