Company NameJH&P Holdings Limited
DirectorsJames Daryl Hambro and Andrew James Steel
Company StatusActive
Company Number08045607
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)
Previous NameTyrolese (727) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Andrew James Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 August 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address2 New Bailey 6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Jonathan Matthew Haley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameMs Sharon Marti
StatusResigned
Appointed01 October 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 08 February 2017)
RoleCompany Director
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed25 April 2012(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2017(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2021)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Location

Registered Address45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

29.7m at £0.01Anthony Balniel
8.22%
Ordinary
25.6m at £0.01Basil Postan
7.11%
Ordinary
25.6m at £0.01Scott Mcglashen
7.11%
Ordinary
25m at £0.01Andrew Steel
6.93%
Ordinary
20m at £0.01Rod Marsden
5.55%
Ordinary
18.8m at £0.01Growth Financial Services LTD
5.22%
Ordinary
11.8m at £0.01Alexander Black
3.27%
Ordinary
9.2m at £0.01Nicola Barber
2.56%
Ordinary
8.4m at £0.01Clive Beagles
2.32%
Ordinary
8.4m at £0.01Trygve Toraasen
2.32%
Ordinary
7.8m at £0.01Robrecht Wouters
2.17%
Ordinary
58.4m at £0.01James Hambro
16.19%
Ordinary
49.4m at £0.01Trustee Of Jdh Settlement
13.71%
Ordinary
45.7m at £0.01William Van Straubenzee
12.67%
Ordinary
6.5m at £0.01James Lowen
1.80%
Ordinary
5.1m at £0.01Alex Savvides
1.42%
Ordinary
5.1m at £0.01Ryan Corton
1.42%
Ordinary

Financials

Year2014
Net Worth£3,606,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
27 June 2023Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 19 May 2023 (1 page)
27 June 2023Register(s) moved to registered office address 45 Pall Mall London SW1Y 5JG (1 page)
27 June 2023Appointment of Elemental Company Secretary Limited as a secretary on 1 June 2023 (2 pages)
5 December 2022Change of details for James Daryl Hambro as a person with significant control on 5 December 2022 (2 pages)
1 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
1 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
14 August 2021Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG (1 page)
13 August 2021Termination of appointment of Cornhill Secretaries Limited as a secretary on 1 August 2021 (1 page)
13 August 2021Appointment of Ldc Nominee Secretary Limited as a secretary on 1 August 2021 (2 pages)
10 May 2021Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
10 May 2021Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
7 May 2021Confirmation statement made on 25 April 2021 with updates (7 pages)
3 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
30 July 2020Second filing for the appointment of Cornhill Secretaries Limited as a secretary (6 pages)
5 May 2020Confirmation statement made on 25 April 2020 with updates (7 pages)
24 September 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (7 pages)
14 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
26 April 2017Termination of appointment of Sharon Marti as a secretary on 8 February 2017 (1 page)
26 April 2017Termination of appointment of Sharon Marti as a secretary on 8 February 2017 (1 page)
2 March 2017Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017 (2 pages)
2 March 2017Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017
  • ANNOTATION Clarification a second filed AP04 was registered on 30/07/2020.
(3 pages)
3 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
31 May 2016Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016 (1 page)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,606,000
(5 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,606,000
(5 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
8 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,606,000
(5 pages)
27 April 2015Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages)
27 April 2015Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,606,000
(5 pages)
27 April 2015Appointment of Ms Sharon Marti as a secretary on 1 October 2012 (2 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (7 pages)
1 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,606,000
(4 pages)
1 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,606,000
(4 pages)
1 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014 (1 page)
21 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
21 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
28 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
28 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013 and again on 28/11/2013
(5 pages)
7 June 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013 and again on 28/11/2013
(5 pages)
31 October 2012Resolutions
  • RES13 ‐ Sub division 09/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2012Sub-division of shares on 9 October 2012 (5 pages)
31 October 2012Sub-division of shares on 9 October 2012 (5 pages)
31 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,606,000
(4 pages)
31 October 2012Resolutions
  • RES13 ‐ Sub division 09/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,606,000
(4 pages)
31 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,606,000
(4 pages)
31 October 2012Sub-division of shares on 9 October 2012 (5 pages)
20 August 2012Appointment of Tyrolese (Directors) Limited as a director (2 pages)
20 August 2012Appointment of Mr Andrew James Steel as a director (2 pages)
20 August 2012Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom on 20 August 2012 (1 page)
20 August 2012Registered office address changed from , 66 Lincoln's Inn Fields, London, WC2A3LH, United Kingdom on 20 August 2012 (1 page)
20 August 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 August 2012Appointment of Tyrolese (Directors) Limited as a director (2 pages)
20 August 2012Termination of appointment of Jonathan Haley as a director (1 page)
20 August 2012Termination of appointment of Tyrolese (Directors) Limited as a director (1 page)
20 August 2012Appointment of Mr Andrew James Steel as a director (2 pages)
20 August 2012Appointment of Mr James Daryl Hambro as a director (2 pages)
20 August 2012Termination of appointment of Jonathan Haley as a director (1 page)
20 August 2012Appointment of Mr James Daryl Hambro as a director (2 pages)
26 June 2012Company name changed tyrolese (727) LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
26 June 2012Company name changed tyrolese (727) LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
25 June 2012Change of name notice (2 pages)
25 June 2012Change of name notice (2 pages)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
25 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-21
(1 page)
25 April 2012Incorporation (16 pages)
25 April 2012Incorporation (16 pages)