Company NameCowealth Numismatics Ltd.
DirectorWei Wei
Company StatusActive
Company Number07898792
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 3 months ago)
Previous NameHamilton's Of Mayfair Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Wei Wei
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sati Room 12 John Princes Street
London
W1G 0JR
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMiss Lu Liu
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed04 January 2016(4 years after company formation)
Appointment Duration7 years, 11 months (resigned 29 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2012(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Contact

Websitewww.hamiltonsgallery.com
Email address[email protected]
Telephone020 74999493
Telephone regionLondon

Location

Registered AddressThe Sati Room
12 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lu Liu
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (5 days from now)

Filing History

11 January 2024Notification of Wei Wei as a person with significant control on 29 November 2023 (2 pages)
11 January 2024Termination of appointment of Lu Liu as a director on 29 November 2023 (1 page)
11 January 2024Appointment of Mrs Wei Wei as a director on 29 November 2023 (2 pages)
11 January 2024Cessation of Lu Liu as a person with significant control on 29 November 2023 (1 page)
26 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
11 May 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
31 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
25 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
26 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
31 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
28 September 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to The Sati Room 12 John Princes Street London W1G 0JR on 28 September 2018 (1 page)
27 September 2018Cessation of Lu Liu as a person with significant control on 27 September 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 March 2018Appointment of Miss Lu Liu as a director (2 pages)
12 March 2018Notification of Lu Liu as a person with significant control on 6 April 2016 (2 pages)
3 March 2018Change of details for Miss Lu Liu as a person with significant control on 29 December 2017 (2 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
13 May 2016Memorandum and Articles of Association (20 pages)
13 May 2016Memorandum and Articles of Association (20 pages)
20 February 2016Company name changed hamilton's of mayfair LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
20 February 2016Company name changed hamilton's of mayfair LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
24 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
24 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 1
(3 pages)
11 January 2016Register inspection address has been changed to 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page)
11 January 2016Register(s) moved to registered inspection location 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page)
11 January 2016Register(s) moved to registered inspection location 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page)
11 January 2016Register inspection address has been changed to 4th Floor Imperial House 15 Kingsway London WC2B 6UN (1 page)
5 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Cfs Secretaries Limited as a secretary on 4 January 2016 (1 page)
5 January 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Cfs Secretaries Limited as a secretary on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Bryan Anthony Thornton as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Miss Lu Liu as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Miss Lu Liu as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 4 January 2016 (1 page)
5 January 2016Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Cfs Secretaries Limited as a director on 4 January 2016 (1 page)
14 December 2015Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 December 2015 (1 page)
14 December 2015Director's details changed for Mr Bryan Anthony Thornton on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 14 December 2015 (1 page)
14 December 2015Director's details changed for Mr Bryan Anthony Thornton on 14 December 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)