3rd Floor
London
SW1P 3AE
Director Name | Mario Lucio Giannini |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2014(1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-10 Great George Street 3rd Floor London SW1P 3AE |
Director Name | Mr Richard Lawrie Hope |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director Of Investment Manager |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place 4th Floor London SW1E 5DH |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Robert Cleveland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2014(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8-10 Great George Street 3rd Floor London SW1P 3AE |
Director Name | Mr James Mark Nelson Strang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8-10 Great George Street 3rd Floor London SW1P 3AE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 10 Bressenden Place 4th Floor London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Hamilton Lane Advisors Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £363,702 |
Net Worth | £180,310 |
Cash | £282,465 |
Current Liabilities | £371,507 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
23 August 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
3 May 2023 | Appointment of Dr. Carolin Blank as a director on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Ana Maria Lei Ortiz as a director on 31 March 2023 (1 page) |
23 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (20 pages) |
9 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
12 August 2021 | Registered office address changed from 8-10 Great George Street 3rd Floor London SW1P 3AE to 10 Bressenden Place 4th Floor London SW1E 5DH on 12 August 2021 (1 page) |
4 August 2021 | Full accounts made up to 31 March 2021 (20 pages) |
8 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of James Mark Nelson Strang as a director on 31 March 2021 (1 page) |
6 August 2020 | Full accounts made up to 31 March 2020 (20 pages) |
28 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mr. Richard Lawrie Hope as a director on 19 November 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 March 2018 (20 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Second filing for the appointment of James Mark Nelson Strang as a director (5 pages) |
6 September 2016 | Second filing for the appointment of James Mark Nelson Strang as a director (5 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 August 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
14 January 2016 | Termination of appointment of Robert Cleveland as a director on 16 November 2015 (1 page) |
14 January 2016 | Appointment of Mr James Mark Nelson Strang as a director on 16 November 2015 (2 pages) |
14 January 2016 | Appointment of Mr James Mark Nelson Strang as a director on 16 November 2015 (2 pages) |
14 January 2016 | Termination of appointment of Robert Cleveland as a director on 16 November 2015 (1 page) |
12 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (17 pages) |
11 August 2015 | Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Mario Lucio Giannini on 29 July 2015 (2 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (17 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2015 (17 pages) |
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
16 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 16 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
16 April 2014 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
16 April 2014 | Appointment of Robert Cleveland as a director (3 pages) |
16 April 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
16 April 2014 | Appointment of Mario Lucio Giannini as a director (3 pages) |
16 April 2014 | Appointment of Mario Lucio Giannini as a director (3 pages) |
16 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (3 pages) |
16 April 2014 | Termination of appointment of A G Secretarial Limited as a director (2 pages) |
16 April 2014 | Appointment of Ms Ana Maria Lei Ortiz as a director (3 pages) |
16 April 2014 | Appointment of Robert Cleveland as a director (3 pages) |
16 April 2014 | Termination of appointment of Roger Hart as a director (2 pages) |
16 April 2014 | Appointment of Ms Ana Maria Lei Ortiz as a director (3 pages) |
16 April 2014 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 16 April 2014 (2 pages) |
16 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
16 April 2014 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
27 March 2014 | Company name changed aghoco 1205 LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed aghoco 1205 LIMITED\certificate issued on 27/03/14
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|