Company NameHamsard 3297 Limited
Company StatusDissolved
Company Number08155153
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David Albert Mercer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 02 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Lmax Limited 115 Nicholas Road
London
W11 4AN
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSquire Sanders Directors Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSquire Sanders Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2012(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitewww.lmax.com/
Email address[email protected]
Telephone020 31922555
Telephone regionLondon

Location

Registered AddressC/O Lmax Limited Yellow Building
1a Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

7.5m at £0.01Jeremy Barnes
7.46%
Ordinary
6m at £0.01Barbara Pozdorovkina
5.97%
Ordinary
5.8m at £0.01Scott Moffat
5.81%
Ordinary
5.2m at £0.01Andrew Phillips
5.22%
Ordinary
5.2m at £0.01Campbell Millar
5.20%
Ordinary
34.5m at £0.01David Mercer
34.54%
Ordinary
23.3m at £0.01Edward Wray
23.32%
Ordinary
3m at £0.01Andreas Wigstrom
2.99%
Ordinary
3m at £0.01Steve Toland
2.99%
Ordinary
2.8m at £0.01Andrew Stewart
2.82%
Ordinary
1.5m at £0.01Mike Barker
1.49%
Ordinary
735.3k at £0.01Qilin Wang
0.74%
Ordinary
-OTHER
0.28%
-
220.6k at £0.01Jenna Read
0.22%
Ordinary
205.9k at £0.01Chetan Parmar
0.21%
Ordinary
147.1k at £0.01Aisling Mcglynn
0.15%
Ordinary
147.1k at £0.01Edward Mcdaid
0.15%
Ordinary
154.8k at £0.01Grant Pomeroy
0.15%
Ordinary
147.1k at £0.01Sam Adams
0.15%
Ordinary
85k at £0.01Vikash Thanki
0.09%
Ordinary
77.9k at £0.01Ciaran Cronin
0.08%
Ordinary

Financials

Year2014
Turnover£26,155,000
Gross Profit£16,533,000
Net Worth£2,936,000
Cash£14,563,000
Current Liabilities£25,866,000

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

24 July 2017Confirmation statement made on 24 July 2017 with updates (6 pages)
11 May 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
5 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (9 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000,000
(6 pages)
18 May 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
14 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,000
(5 pages)
9 July 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
24 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
7 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000,000.00
(4 pages)
7 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 1,000,000.00
(4 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (14 pages)
26 June 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 610,486.00
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 377,276
(4 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
17 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 January 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 100
(4 pages)
17 January 2013Sub-division of shares on 12 December 2012 (5 pages)
12 December 2012Termination of appointment of Squire Sanders Directors Limited as a director (1 page)
12 December 2012Appointment of Mr David Albert Mercer as a director (2 pages)
12 December 2012Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Peter Crossley as a director (1 page)
12 December 2012Registered office address changed from 115 Chesterton Road London W10 6ET United Kingdom on 12 December 2012 (1 page)
12 December 2012Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page)
24 July 2012Incorporation (31 pages)